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 Brenda A Ginzinger, Kentucky

Address: 668 Sipple Dr Latonia, KY 41015-2355

Snapshot of U.S. Bankruptcy Proceeding Case 15-20132-tnw: "Brenda A Ginzinger's Chapter 7 bankruptcy, filed in Latonia, KY in Feb 2, 2015, led to asset liquidation, with the case closing in 05.03.2015."
Brenda A Ginzinger — Kentucky, 15-20132


ᐅ Sheena M Grooms, Kentucky

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

Bankruptcy Case 16-20013-tnw Overview: "Sheena M Grooms's bankruptcy, initiated in 01/08/2016 and concluded by 2016-04-07 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheena M Grooms — Kentucky, 16-20013


ᐅ Kimberly Gross, Kentucky

Address: 6147 Clubhouse Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 10-21499-tnw7: "The bankruptcy record of Kimberly Gross from Latonia, KY, shows a Chapter 7 case filed in 05/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-12."
Kimberly Gross — Kentucky, 10-21499


ᐅ Gary Wayne Grout, Kentucky

Address: 8896 Locust Pike Latonia, KY 41015

Bankruptcy Case 12-22096-tnw Summary: "Gary Wayne Grout's Chapter 7 bankruptcy, filed in Latonia, KY in 2012-10-31, led to asset liquidation, with the case closing in 02/04/2013."
Gary Wayne Grout — Kentucky, 12-22096


ᐅ Valdez Jose Guajardo, Kentucky

Address: 5509 Taylor Mill Rd Latonia, KY 41015

Concise Description of Bankruptcy Case 10-22713-tnw7: "Valdez Jose Guajardo's bankruptcy, initiated in 10.07.2010 and concluded by January 2011 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valdez Jose Guajardo — Kentucky, 10-22713


ᐅ John S Guffey, Kentucky

Address: 5320 Bayview Dr Latonia, KY 41015

Brief Overview of Bankruptcy Case 12-20848-tnw: "John S Guffey's bankruptcy, initiated in Apr 28, 2012 and concluded by August 14, 2012 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John S Guffey — Kentucky, 12-20848


ᐅ David Michael Gulley, Kentucky

Address: 3309 Rogers St Latonia, KY 41015-1143

Bankruptcy Case 15-20116-tnw Overview: "In a Chapter 7 bankruptcy case, David Michael Gulley from Latonia, KY, saw his proceedings start in 2015-01-30 and complete by 04/30/2015, involving asset liquidation."
David Michael Gulley — Kentucky, 15-20116


ᐅ David W Gulley, Kentucky

Address: 3309 Rogers St Latonia, KY 41015-1143

Concise Description of Bankruptcy Case 16-20645-tnw7: "The bankruptcy record of David W Gulley from Latonia, KY, shows a Chapter 7 case filed in May 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-09."
David W Gulley — Kentucky, 16-20645


ᐅ Kindle Jo Hall, Kentucky

Address: 491 Grand Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 12-20541-tnw: "In a Chapter 7 bankruptcy case, Kindle Jo Hall from Latonia, KY, saw her proceedings start in 03.22.2012 and complete by 07.08.2012, involving asset liquidation."
Kindle Jo Hall — Kentucky, 12-20541


ᐅ Laura Hammel, Kentucky

Address: 5040 Old Taylor Mill Rd # 9 Latonia, KY 41015

Brief Overview of Bankruptcy Case 09-22784-wsh: "In Latonia, KY, Laura Hammel filed for Chapter 7 bankruptcy in Oct 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2010."
Laura Hammel — Kentucky, 09-22784


ᐅ Tina Hammel, Kentucky

Address: 3314 Mable Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 09-22814-wsh: "The bankruptcy filing by Tina Hammel, undertaken in October 30, 2009 in Latonia, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Tina Hammel — Kentucky, 09-22814


ᐅ Kristie N Haney, Kentucky

Address: 6 E 31st St Latonia, KY 41015-1213

Concise Description of Bankruptcy Case 15-21187-tnw7: "The case of Kristie N Haney in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristie N Haney — Kentucky, 15-21187


ᐅ Karen Hannon, Kentucky

Address: 431 E 43rd St Latonia, KY 41015

Bankruptcy Case 13-21944-tnw Summary: "Karen Hannon's bankruptcy, initiated in 11/04/2013 and concluded by February 8, 2014 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Hannon — Kentucky, 13-21944


ᐅ Patricia Hardman, Kentucky

Address: 3922 Huntington Ave Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 09-22574-wsh: "Latonia, KY resident Patricia Hardman's 2009-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-28."
Patricia Hardman — Kentucky, 09-22574


ᐅ Patrick Harkenreader, Kentucky

Address: 4312 Decoursey Ave Latonia, KY 41015

Bankruptcy Case 09-23119-wsh Overview: "Latonia, KY resident Patrick Harkenreader's 11/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Patrick Harkenreader — Kentucky, 09-23119


ᐅ Jerri Lynn Harper, Kentucky

Address: 302 E 41st St Latonia, KY 41015-1629

Concise Description of Bankruptcy Case 15-20172-tnw7: "In a Chapter 7 bankruptcy case, Jerri Lynn Harper from Latonia, KY, saw her proceedings start in 02/11/2015 and complete by May 12, 2015, involving asset liquidation."
Jerri Lynn Harper — Kentucky, 15-20172


ᐅ Dennis Edwin Harris, Kentucky

Address: 3918 Gilbert Ave Latonia, KY 41015-1613

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20547-tnw: "The bankruptcy filing by Dennis Edwin Harris, undertaken in Apr 9, 2014 in Latonia, KY under Chapter 7, concluded with discharge in Jul 8, 2014 after liquidating assets."
Dennis Edwin Harris — Kentucky, 2014-20547


ᐅ Leroy Harrison, Kentucky

Address: 3451 Heathermoor Blvd Latonia, KY 41015

Concise Description of Bankruptcy Case 11-21198-tnw7: "Leroy Harrison's Chapter 7 bankruptcy, filed in Latonia, KY in May 2011, led to asset liquidation, with the case closing in 08.27.2011."
Leroy Harrison — Kentucky, 11-21198


ᐅ Sharon Haskell, Kentucky

Address: 2721 Rogers St Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-20955-tnw: "In Latonia, KY, Sharon Haskell filed for Chapter 7 bankruptcy in April 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-20."
Sharon Haskell — Kentucky, 10-20955


ᐅ Micah R Hazelip, Kentucky

Address: 710 Coachway Ct Latonia, KY 41015-4118

Bankruptcy Case 07-34876 Overview: "Micah R Hazelip's Latonia, KY bankruptcy under Chapter 13 in 12.19.2007 led to a structured repayment plan, successfully discharged in Jan 24, 2013."
Micah R Hazelip — Kentucky, 07-34876


ᐅ Nancy Helton, Kentucky

Address: 11544 Decoursey Pike Latonia, KY 41015

Bankruptcy Case 10-21747-tnw Overview: "The case of Nancy Helton in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Helton — Kentucky, 10-21747


ᐅ Donna Herald, Kentucky

Address: 118 E 36th St Latonia, KY 41015

Bankruptcy Case 10-20777-tnw Overview: "The case of Donna Herald in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Herald — Kentucky, 10-20777


ᐅ Damien Lee Herindon, Kentucky

Address: 11410 Decoursey Pike Latonia, KY 41015-9357

Concise Description of Bankruptcy Case 16-20226-tnw7: "The bankruptcy record of Damien Lee Herindon from Latonia, KY, shows a Chapter 7 case filed in 2016-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2016."
Damien Lee Herindon — Kentucky, 16-20226


ᐅ Kimberly Lynn Herindon, Kentucky

Address: 11410 Decoursey Pike Latonia, KY 41015

Bankruptcy Case 13-20147-tnw Overview: "In Latonia, KY, Kimberly Lynn Herindon filed for Chapter 7 bankruptcy in 01.25.2013. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2013."
Kimberly Lynn Herindon — Kentucky, 13-20147


ᐅ Robert K Herindon, Kentucky

Address: 513 W Southern Ave Latonia, KY 41015-1363

Bankruptcy Case 14-20110-tnw Summary: "The bankruptcy record of Robert K Herindon from Latonia, KY, shows a Chapter 7 case filed in Jan 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-29."
Robert K Herindon — Kentucky, 14-20110


ᐅ Brian Joseph Hern, Kentucky

Address: 5059 Sandman Dr Latonia, KY 41015

Bankruptcy Case 1:09-bk-15927 Summary: "2009-09-12 marked the beginning of Brian Joseph Hern's Chapter 13 bankruptcy in Latonia, KY, entailing a structured repayment schedule, completed by 09/20/2012."
Brian Joseph Hern — Kentucky, 1:09-bk-15927


ᐅ Charles D Herndon, Kentucky

Address: 3918 Glenn Ave Latonia, KY 41015-1619

Snapshot of U.S. Bankruptcy Proceeding Case 15-21669-tnw: "Charles D Herndon's Chapter 7 bankruptcy, filed in Latonia, KY in 2015-11-30, led to asset liquidation, with the case closing in 02/28/2016."
Charles D Herndon — Kentucky, 15-21669


ᐅ Sr Sean C Hicks, Kentucky

Address: 9985 Decoursey Pike Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-20603-tnw: "Sr Sean C Hicks's Chapter 7 bankruptcy, filed in Latonia, KY in March 11, 2011, led to asset liquidation, with the case closing in Jun 27, 2011."
Sr Sean C Hicks — Kentucky, 11-20603


ᐅ Michelle Rene Highhouse, Kentucky

Address: 2730 Indiana Ave Latonia, KY 41015-1027

Bankruptcy Case 14-21487-tnw Overview: "In a Chapter 7 bankruptcy case, Michelle Rene Highhouse from Latonia, KY, saw her proceedings start in 10/06/2014 and complete by 2015-01-04, involving asset liquidation."
Michelle Rene Highhouse — Kentucky, 14-21487


ᐅ Erica Ann Hightchew, Kentucky

Address: 10376 Decoursey Pike Latonia, KY 41015

Concise Description of Bankruptcy Case 11-22245-tnw7: "The bankruptcy record of Erica Ann Hightchew from Latonia, KY, shows a Chapter 7 case filed in 2011-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-15."
Erica Ann Hightchew — Kentucky, 11-22245


ᐅ Shaun M Hilbert, Kentucky

Address: 712 Mill Valley Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 11-20382-tnw7: "The bankruptcy record of Shaun M Hilbert from Latonia, KY, shows a Chapter 7 case filed in 02/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 6, 2011."
Shaun M Hilbert — Kentucky, 11-20382


ᐅ Linda K Hiles, Kentucky

Address: 4400 Decoursey Ave Latonia, KY 41015

Bankruptcy Case 13-22114-tnw Summary: "Linda K Hiles's Chapter 7 bankruptcy, filed in Latonia, KY in 2013-12-11, led to asset liquidation, with the case closing in March 2014."
Linda K Hiles — Kentucky, 13-22114


ᐅ Jr Cecil Hinkle, Kentucky

Address: 535 Mason Rd Latonia, KY 41015

Bankruptcy Case 10-21623-tnw Overview: "The bankruptcy filing by Jr Cecil Hinkle, undertaken in June 9, 2010 in Latonia, KY under Chapter 7, concluded with discharge in September 25, 2010 after liquidating assets."
Jr Cecil Hinkle — Kentucky, 10-21623


ᐅ Christie Ann Holder, Kentucky

Address: 686 Wischer Dr Latonia, KY 41015

Bankruptcy Case 11-22815-tnw Overview: "In a Chapter 7 bankruptcy case, Christie Ann Holder from Latonia, KY, saw her proceedings start in 12.19.2011 and complete by 2012-04-05, involving asset liquidation."
Christie Ann Holder — Kentucky, 11-22815


ᐅ Jordan Douglas Hopper, Kentucky

Address: 9474 Porter Rd Latonia, KY 41015-9581

Concise Description of Bankruptcy Case 15-21776-tnw7: "The case of Jordan Douglas Hopper in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan Douglas Hopper — Kentucky, 15-21776


ᐅ Lynda Hoskinds, Kentucky

Address: 4452 Feiser Rd Latonia, KY 41015

Bankruptcy Case 09-22896-wsh Summary: "In a Chapter 7 bankruptcy case, Lynda Hoskinds from Latonia, KY, saw her proceedings start in 11/05/2009 and complete by 02.09.2010, involving asset liquidation."
Lynda Hoskinds — Kentucky, 09-22896


ᐅ Donald L House, Kentucky

Address: 1125 W 33rd St Apt 2 Latonia, KY 41015

Bankruptcy Case 12-21152-tnw Summary: "In a Chapter 7 bankruptcy case, Donald L House from Latonia, KY, saw their proceedings start in 06.11.2012 and complete by September 2012, involving asset liquidation."
Donald L House — Kentucky, 12-21152


ᐅ Raven Houston, Kentucky

Address: 312 E 33rd St Latonia, KY 41015

Bankruptcy Case 12-20586-tnw Overview: "The bankruptcy record of Raven Houston from Latonia, KY, shows a Chapter 7 case filed in 2012-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2012."
Raven Houston — Kentucky, 12-20586


ᐅ Charles Houston, Kentucky

Address: 8586 Decoursey Pike Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-21473-tnw: "Latonia, KY resident Charles Houston's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-11."
Charles Houston — Kentucky, 10-21473


ᐅ Joshua L Hudelson, Kentucky

Address: 21 Gail Ct Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-21896-tnw: "The bankruptcy filing by Joshua L Hudelson, undertaken in Aug 12, 2011 in Latonia, KY under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Joshua L Hudelson — Kentucky, 11-21896


ᐅ Angela Sky Huffman, Kentucky

Address: 15 W 28th St Latonia, KY 41015-1179

Snapshot of U.S. Bankruptcy Proceeding Case 16-20925-tnw: "Angela Sky Huffman's Chapter 7 bankruptcy, filed in Latonia, KY in Jul 15, 2016, led to asset liquidation, with the case closing in 2016-10-13."
Angela Sky Huffman — Kentucky, 16-20925


ᐅ Ami Marie Insprucker, Kentucky

Address: 4613 Huntington Ave Latonia, KY 41015-1832

Bankruptcy Case 15-20519-tnw Summary: "Ami Marie Insprucker's bankruptcy, initiated in April 2015 and concluded by 2015-08-04 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ami Marie Insprucker — Kentucky, 15-20519


ᐅ Alda L Jackson, Kentucky

Address: 119 Ashland Dr Latonia, KY 41015

Bankruptcy Case 11-21733-tnw Summary: "In Latonia, KY, Alda L Jackson filed for Chapter 7 bankruptcy in 2011-07-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-26."
Alda L Jackson — Kentucky, 11-21733


ᐅ Valerie Carol Jansen, Kentucky

Address: 3916 Lincoln Ave Apt 3 Latonia, KY 41015

Concise Description of Bankruptcy Case 13-21775-tnw7: "The bankruptcy filing by Valerie Carol Jansen, undertaken in 2013-10-07 in Latonia, KY under Chapter 7, concluded with discharge in 01/11/2014 after liquidating assets."
Valerie Carol Jansen — Kentucky, 13-21775


ᐅ Larry Alan Jennings, Kentucky

Address: 5573 Taylor Mill Rd Unit 3 Latonia, KY 41015-4491

Concise Description of Bankruptcy Case 16-20508-tnw7: "In a Chapter 7 bankruptcy case, Larry Alan Jennings from Latonia, KY, saw his proceedings start in April 19, 2016 and complete by Jul 18, 2016, involving asset liquidation."
Larry Alan Jennings — Kentucky, 16-20508


ᐅ Casey L Jones, Kentucky

Address: 721 Vincent Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 11-21561-tnw7: "Latonia, KY resident Casey L Jones's 06/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-27."
Casey L Jones — Kentucky, 11-21561


ᐅ Iii Donald E Julian, Kentucky

Address: 323 E 43rd St Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-20082-tnw: "The case of Iii Donald E Julian in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Donald E Julian — Kentucky, 11-20082


ᐅ Steven C Kaiser, Kentucky

Address: 3539 Park Dr Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-21201-tnw: "Steven C Kaiser's Chapter 7 bankruptcy, filed in Latonia, KY in May 11, 2011, led to asset liquidation, with the case closing in August 16, 2011."
Steven C Kaiser — Kentucky, 11-21201


ᐅ Robert J Kaiser, Kentucky

Address: 632 Wayskin Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 11-20434-tnw7: "Robert J Kaiser's bankruptcy, initiated in 02/24/2011 and concluded by May 31, 2011 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Kaiser — Kentucky, 11-20434


ᐅ Daniel J Kannady, Kentucky

Address: 421 E 45th St Latonia, KY 41015

Bankruptcy Case 12-22221-tnw Summary: "The bankruptcy filing by Daniel J Kannady, undertaken in 11.28.2012 in Latonia, KY under Chapter 7, concluded with discharge in March 4, 2013 after liquidating assets."
Daniel J Kannady — Kentucky, 12-22221


ᐅ Howard William Keear, Kentucky

Address: 11607 Bethel Grove Rd Latonia, KY 41015-9358

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21217-tnw: "Howard William Keear's Chapter 7 bankruptcy, filed in Latonia, KY in 08/18/2014, led to asset liquidation, with the case closing in 11/16/2014."
Howard William Keear — Kentucky, 2014-21217


ᐅ Duane S Keeton, Kentucky

Address: 633 Hollyhock Rd Latonia, KY 41015

Concise Description of Bankruptcy Case 12-20714-tnw7: "In Latonia, KY, Duane S Keeton filed for Chapter 7 bankruptcy in 2012-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-28."
Duane S Keeton — Kentucky, 12-20714


ᐅ Bruce Keller, Kentucky

Address: 115 E 41st St Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-21604-tnw: "The bankruptcy record of Bruce Keller from Latonia, KY, shows a Chapter 7 case filed in 06.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2010."
Bruce Keller — Kentucky, 10-21604


ᐅ Gary Kentrup, Kentucky

Address: 2724 Iowa Ave Latonia, KY 41015

Bankruptcy Case 09-22442-wsh Overview: "The bankruptcy filing by Gary Kentrup, undertaken in September 25, 2009 in Latonia, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Gary Kentrup — Kentucky, 09-22442


ᐅ Sharon Louise Kerns, Kentucky

Address: 22 W 30th St Latonia, KY 41015-1211

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21427-tnw: "The case of Sharon Louise Kerns in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Louise Kerns — Kentucky, 2014-21427


ᐅ Doris Mae Kerns, Kentucky

Address: 4429 Michigan Ave Latonia, KY 41015-1834

Bankruptcy Case 16-20287-tnw Overview: "Doris Mae Kerns's bankruptcy, initiated in Mar 9, 2016 and concluded by 2016-06-07 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Mae Kerns — Kentucky, 16-20287


ᐅ Daniel Robert Klaserener, Kentucky

Address: 5 Nelson Ct Latonia, KY 41015-1047

Brief Overview of Bankruptcy Case 15-20586-tnw: "Daniel Robert Klaserener's bankruptcy, initiated in 2015-04-30 and concluded by 07/29/2015 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Robert Klaserener — Kentucky, 15-20586


ᐅ Jeanetta Michelle Klaserener, Kentucky

Address: 5 Nelson Ct Latonia, KY 41015-1047

Concise Description of Bankruptcy Case 15-20586-tnw7: "Jeanetta Michelle Klaserener's Chapter 7 bankruptcy, filed in Latonia, KY in 04/30/2015, led to asset liquidation, with the case closing in 07/29/2015."
Jeanetta Michelle Klaserener — Kentucky, 15-20586


ᐅ James Klopfer, Kentucky

Address: 11288 Decoursey Pike Latonia, KY 41015

Bankruptcy Case 09-22639-wsh Overview: "James Klopfer's bankruptcy, initiated in 10/14/2009 and concluded by 01/18/2010 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Klopfer — Kentucky, 09-22639


ᐅ Gregory Alan Knapmeyer, Kentucky

Address: 5043 Sandman Dr Apt 38 Latonia, KY 41015

Bankruptcy Case 12-21278-tnw Overview: "The bankruptcy filing by Gregory Alan Knapmeyer, undertaken in 06/30/2012 in Latonia, KY under Chapter 7, concluded with discharge in October 16, 2012 after liquidating assets."
Gregory Alan Knapmeyer — Kentucky, 12-21278


ᐅ Kris M Kordenbrock, Kentucky

Address: 12174 Bethel Grove Rd Latonia, KY 41015

Concise Description of Bankruptcy Case 12-22411-tnw7: "Kris M Kordenbrock's Chapter 7 bankruptcy, filed in Latonia, KY in 2012-12-28, led to asset liquidation, with the case closing in April 3, 2013."
Kris M Kordenbrock — Kentucky, 12-22411


ᐅ Helen Jane Kremer, Kentucky

Address: 706 Janet Dr Latonia, KY 41015

Bankruptcy Case 11-22301-tnw Summary: "The bankruptcy filing by Helen Jane Kremer, undertaken in 2011-10-04 in Latonia, KY under Chapter 7, concluded with discharge in 01/20/2012 after liquidating assets."
Helen Jane Kremer — Kentucky, 11-22301


ᐅ Joseph Albert Krieg, Kentucky

Address: 720 Rosewood Dr Apt 73 Latonia, KY 41015-2180

Bankruptcy Case 16-21055-tnw Summary: "The bankruptcy filing by Joseph Albert Krieg, undertaken in 08/15/2016 in Latonia, KY under Chapter 7, concluded with discharge in November 13, 2016 after liquidating assets."
Joseph Albert Krieg — Kentucky, 16-21055


ᐅ Orlando A Kroger, Kentucky

Address: 5371 Millstone Ct Unit 4H Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-22415-tnw: "The bankruptcy record of Orlando A Kroger from Latonia, KY, shows a Chapter 7 case filed in Oct 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2012."
Orlando A Kroger — Kentucky, 11-22415


ᐅ Andrezj M Kuklewicz, Kentucky

Address: 473 Saylor Ct Latonia, KY 41015

Brief Overview of Bankruptcy Case 12-21441-tnw: "The case of Andrezj M Kuklewicz in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrezj M Kuklewicz — Kentucky, 12-21441


ᐅ Alma G Kunes, Kentucky

Address: 10154 Decoursey Pike Latonia, KY 41015-9305

Bankruptcy Case 2-14-21186-PRW Overview: "The bankruptcy filing by Alma G Kunes, undertaken in Sep 22, 2014 in Latonia, KY under Chapter 7, concluded with discharge in December 21, 2014 after liquidating assets."
Alma G Kunes — Kentucky, 2-14-21186


ᐅ Iii John Kuper, Kentucky

Address: 5055 Sandman Dr Apt 116 Latonia, KY 41015

Concise Description of Bankruptcy Case 1:10-bk-147447: "The bankruptcy record of Iii John Kuper from Latonia, KY, shows a Chapter 7 case filed in 07/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-28."
Iii John Kuper — Kentucky, 1:10-bk-14744


ᐅ Jason R Laible, Kentucky

Address: 27 E 41st St Latonia, KY 41015

Concise Description of Bankruptcy Case 11-21683-tnw7: "The bankruptcy filing by Jason R Laible, undertaken in 2011-07-15 in Latonia, KY under Chapter 7, concluded with discharge in Oct 31, 2011 after liquidating assets."
Jason R Laible — Kentucky, 11-21683


ᐅ Theresa Landrum, Kentucky

Address: 609 Cleveland Ave Latonia, KY 41015

Bankruptcy Case 09-23181-wsh Summary: "In a Chapter 7 bankruptcy case, Theresa Landrum from Latonia, KY, saw her proceedings start in 12.08.2009 and complete by March 14, 2010, involving asset liquidation."
Theresa Landrum — Kentucky, 09-23181


ᐅ Amy Lynn Lane, Kentucky

Address: 3502 Decoursey Ave Latonia, KY 41015

Bankruptcy Case 12-20505-tnw Overview: "The bankruptcy record of Amy Lynn Lane from Latonia, KY, shows a Chapter 7 case filed in Mar 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-04."
Amy Lynn Lane — Kentucky, 12-20505


ᐅ Cassidy N Larry, Kentucky

Address: 3314 Frazier St Latonia, KY 41015-1268

Bankruptcy Case 16-20780-tnw Summary: "The bankruptcy record of Cassidy N Larry from Latonia, KY, shows a Chapter 7 case filed in 06.10.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2016."
Cassidy N Larry — Kentucky, 16-20780


ᐅ Paul L Lawless, Kentucky

Address: 8973 Decoursey Pike Latonia, KY 41015

Bankruptcy Case 11-20947-tnw Overview: "In a Chapter 7 bankruptcy case, Paul L Lawless from Latonia, KY, saw their proceedings start in April 15, 2011 and complete by 08.01.2011, involving asset liquidation."
Paul L Lawless — Kentucky, 11-20947


ᐅ Misty E Lawrence, Kentucky

Address: 10217 Limerick Cir Latonia, KY 41015

Bankruptcy Case 12-22092-tnw Overview: "Misty E Lawrence's Chapter 7 bankruptcy, filed in Latonia, KY in Oct 31, 2012, led to asset liquidation, with the case closing in Feb 4, 2013."
Misty E Lawrence — Kentucky, 12-22092


ᐅ Ii Daniel P Leisring, Kentucky

Address: 3310 Grace Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-21077-tnw: "Ii Daniel P Leisring's Chapter 7 bankruptcy, filed in Latonia, KY in April 2011, led to asset liquidation, with the case closing in 2011-08-15."
Ii Daniel P Leisring — Kentucky, 11-21077


ᐅ Mary Leland, Kentucky

Address: 11 E Southern Ave # 1 Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 10-21273-tnw: "In a Chapter 7 bankruptcy case, Mary Leland from Latonia, KY, saw her proceedings start in 2010-05-05 and complete by 2010-08-21, involving asset liquidation."
Mary Leland — Kentucky, 10-21273


ᐅ Teresa Dawn Lenhof, Kentucky

Address: 3534 Wolf Rd Latonia, KY 41015-4134

Brief Overview of Bankruptcy Case 08-22168-tnw: "Teresa Dawn Lenhof's Chapter 13 bankruptcy in Latonia, KY started in 2008-10-24. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.18.2013."
Teresa Dawn Lenhof — Kentucky, 08-22168


ᐅ Kevin Lester, Kentucky

Address: 10149 Miller Ln Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-21252-tnw: "The case of Kevin Lester in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Lester — Kentucky, 11-21252


ᐅ Jamie R Liles, Kentucky

Address: 5351 Bayview Dr Apt 45 Latonia, KY 41015

Bankruptcy Case 11-21220-tnw Overview: "In a Chapter 7 bankruptcy case, Jamie R Liles from Latonia, KY, saw their proceedings start in 05.13.2011 and complete by 08/29/2011, involving asset liquidation."
Jamie R Liles — Kentucky, 11-21220


ᐅ Amanda Lindsey, Kentucky

Address: 3520 Glenn Ave Latonia, KY 41015

Bankruptcy Case 10-21308-tnw Summary: "The case of Amanda Lindsey in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Lindsey — Kentucky, 10-21308


ᐅ James A Lingar, Kentucky

Address: 4508 Church St Latonia, KY 41015

Brief Overview of Bankruptcy Case 13-20397-tnw: "Latonia, KY resident James A Lingar's 2013-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-06."
James A Lingar — Kentucky, 13-20397


ᐅ Eric Eugene Love, Kentucky

Address: 693 Garner Dr Latonia, KY 41015

Bankruptcy Case 12-21246-tnw Overview: "Eric Eugene Love's Chapter 7 bankruptcy, filed in Latonia, KY in 06.28.2012, led to asset liquidation, with the case closing in 10.14.2012."
Eric Eugene Love — Kentucky, 12-21246


ᐅ Derrell Lowe, Kentucky

Address: 2709 Dakota Ave Latonia, KY 41015

Concise Description of Bankruptcy Case 10-20127-tnw7: "In a Chapter 7 bankruptcy case, Derrell Lowe from Latonia, KY, saw their proceedings start in 01.20.2010 and complete by 04.26.2010, involving asset liquidation."
Derrell Lowe — Kentucky, 10-20127


ᐅ Adam Lybrook, Kentucky

Address: 710 Allen Ct Latonia, KY 41015

Brief Overview of Bankruptcy Case 09-22764-wsh: "In a Chapter 7 bankruptcy case, Adam Lybrook from Latonia, KY, saw their proceedings start in 2009-10-27 and complete by January 2010, involving asset liquidation."
Adam Lybrook — Kentucky, 09-22764


ᐅ Mary Lynn, Kentucky

Address: 4540 Clifton Ave Latonia, KY 41015

Concise Description of Bankruptcy Case 10-22691-tnw7: "The case of Mary Lynn in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lynn — Kentucky, 10-22691


ᐅ Debra Kay Macferren, Kentucky

Address: 2720 Iowa Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 13-20027-tnw: "Debra Kay Macferren's Chapter 7 bankruptcy, filed in Latonia, KY in 2013-01-07, led to asset liquidation, with the case closing in Apr 13, 2013."
Debra Kay Macferren — Kentucky, 13-20027


ᐅ Natasha M Malecki, Kentucky

Address: 13 W 30th St Latonia, KY 41015-1210

Bankruptcy Case 15-21306-tnw Summary: "The bankruptcy record of Natasha M Malecki from Latonia, KY, shows a Chapter 7 case filed in Sep 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.22.2015."
Natasha M Malecki — Kentucky, 15-21306


ᐅ Robin J Malott, Kentucky

Address: 132 Daniels St Latonia, KY 41015-1260

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21163-tnw: "The case of Robin J Malott in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin J Malott — Kentucky, 2014-21163


ᐅ William M Mann, Kentucky

Address: 3301 Latonia Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-22481-tnw: "William M Mann's Chapter 7 bankruptcy, filed in Latonia, KY in 2011-10-31, led to asset liquidation, with the case closing in 02/16/2012."
William M Mann — Kentucky, 11-22481


ᐅ Adam Marcus, Kentucky

Address: 715 Rosewood Dr Apt 70 Latonia, KY 41015

Bankruptcy Case 09-23299-wsh Summary: "Adam Marcus's Chapter 7 bankruptcy, filed in Latonia, KY in 2009-12-22, led to asset liquidation, with the case closing in March 28, 2010."
Adam Marcus — Kentucky, 09-23299


ᐅ Susan Meyer, Kentucky

Address: 5051 Sandman Dr Apt 84 Latonia, KY 41015

Bankruptcy Case 10-23347-tnw Overview: "The bankruptcy filing by Susan Meyer, undertaken in 12.23.2010 in Latonia, KY under Chapter 7, concluded with discharge in 2011-04-10 after liquidating assets."
Susan Meyer — Kentucky, 10-23347


ᐅ Terri Lynn Miller, Kentucky

Address: 3153 Clifford Ave Latonia, KY 41015-1001

Concise Description of Bankruptcy Case 16-20731-tnw7: "In Latonia, KY, Terri Lynn Miller filed for Chapter 7 bankruptcy in 05/31/2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Terri Lynn Miller — Kentucky, 16-20731


ᐅ Linda Ann Miller, Kentucky

Address: 314 E 39th St Latonia, KY 41015

Bankruptcy Case 11-22780-tnw Overview: "The bankruptcy record of Linda Ann Miller from Latonia, KY, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2012."
Linda Ann Miller — Kentucky, 11-22780


ᐅ Tonya Monhollen, Kentucky

Address: 307 E 45th St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 09-23279-wsh: "Latonia, KY resident Tonya Monhollen's 12.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-27."
Tonya Monhollen — Kentucky, 09-23279


ᐅ Sally G K Moore, Kentucky

Address: 4578 Ashley Jo Dr Latonia, KY 41015-1879

Bankruptcy Case 16-20352-tnw Summary: "In a Chapter 7 bankruptcy case, Sally G K Moore from Latonia, KY, saw her proceedings start in 03.19.2016 and complete by 2016-06-17, involving asset liquidation."
Sally G K Moore — Kentucky, 16-20352


ᐅ Chad M Moran, Kentucky

Address: 678 Manor Dr Latonia, KY 41015

Bankruptcy Case 12-21272-tnw Summary: "In a Chapter 7 bankruptcy case, Chad M Moran from Latonia, KY, saw his proceedings start in June 2012 and complete by October 16, 2012, involving asset liquidation."
Chad M Moran — Kentucky, 12-21272


ᐅ John Richard Ken Morgan, Kentucky

Address: 3909 Locke St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 12-20493-tnw: "John Richard Ken Morgan's bankruptcy, initiated in March 2012 and concluded by July 2, 2012 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Richard Ken Morgan — Kentucky, 12-20493


ᐅ Troy G Morgan, Kentucky

Address: 4329 Whites Rd Latonia, KY 41015

Bankruptcy Case 12-22065-tnw Summary: "The bankruptcy record of Troy G Morgan from Latonia, KY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2013."
Troy G Morgan — Kentucky, 12-22065


ᐅ Harvey Moses, Kentucky

Address: 25 W 28th St Latonia, KY 41015

Bankruptcy Case 09-23393-wsh Summary: "In a Chapter 7 bankruptcy case, Harvey Moses from Latonia, KY, saw his proceedings start in 12.31.2009 and complete by 2010-04-06, involving asset liquidation."
Harvey Moses — Kentucky, 09-23393


ᐅ Donald R Myers, Kentucky

Address: 3812 Park Ave Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 12-21059-tnw: "Donald R Myers's Chapter 7 bankruptcy, filed in Latonia, KY in May 26, 2012, led to asset liquidation, with the case closing in 2012-09-11."
Donald R Myers — Kentucky, 12-21059


ᐅ Patrica A Myers, Kentucky

Address: 118 E 33rd St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 12-20324-tnw: "In a Chapter 7 bankruptcy case, Patrica A Myers from Latonia, KY, saw her proceedings start in Feb 24, 2012 and complete by 06/11/2012, involving asset liquidation."
Patrica A Myers — Kentucky, 12-20324