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 Jamin Marsh, Kentucky

Address: 207 E Southern Ave # 2 Latonia, KY 41015

Bankruptcy Case 10-21412-tnw Summary: "The bankruptcy record of Jamin Marsh from Latonia, KY, shows a Chapter 7 case filed in 05.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2010."
Jamin Marsh — Kentucky, 10-21412


ᐅ Timothy Ray Martin, Kentucky

Address: 710 W 35th St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-20171-tnw: "The case of Timothy Ray Martin in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Ray Martin — Kentucky, 11-20171


ᐅ Troy May, Kentucky

Address: 654 Wayskin Dr Latonia, KY 41015-2373

Concise Description of Bankruptcy Case 2014-21518-tnw7: "The bankruptcy filing by Troy May, undertaken in Oct 14, 2014 in Latonia, KY under Chapter 7, concluded with discharge in 2015-01-12 after liquidating assets."
Troy May — Kentucky, 2014-21518


ᐅ Norieka Azalea Mccoy, Kentucky

Address: 4433 Huntington Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-22151-tnw: "Latonia, KY resident Norieka Azalea Mccoy's 2011-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2012."
Norieka Azalea Mccoy — Kentucky, 11-22151


ᐅ Michelle Lee Mcdaniel, Kentucky

Address: 3413 Church St Latonia, KY 41015-1257

Snapshot of U.S. Bankruptcy Proceeding Case 15-20967-tnw: "The case of Michelle Lee Mcdaniel in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lee Mcdaniel — Kentucky, 15-20967


ᐅ Maureen Margaret Mcdermott, Kentucky

Address: 4008 Church St Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-21240-tnw: "The case of Maureen Margaret Mcdermott in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen Margaret Mcdermott — Kentucky, 11-21240


ᐅ Anna F Mcdonald, Kentucky

Address: 108 E Southern Ave Latonia, KY 41015

Bankruptcy Case 13-21123-tnw Overview: "In Latonia, KY, Anna F Mcdonald filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-30."
Anna F Mcdonald — Kentucky, 13-21123


ᐅ Theresa Ann Mcdonald, Kentucky

Address: 3726 Huntington Ave Latonia, KY 41015

Bankruptcy Case 11-20670-tnw Summary: "The bankruptcy record of Theresa Ann Mcdonald from Latonia, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2011."
Theresa Ann Mcdonald — Kentucky, 11-20670


ᐅ Jim Guy Mcentush, Kentucky

Address: 3624 Decoursey Ave # 2 Latonia, KY 41015-1438

Concise Description of Bankruptcy Case 15-20371-tnw7: "The bankruptcy filing by Jim Guy Mcentush, undertaken in Mar 24, 2015 in Latonia, KY under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
Jim Guy Mcentush — Kentucky, 15-20371


ᐅ Mary Mcintosh, Kentucky

Address: 225 E Southern Ave Latonia, KY 41015

Concise Description of Bankruptcy Case 10-20783-tnw7: "Latonia, KY resident Mary Mcintosh's Mar 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Mary Mcintosh — Kentucky, 10-20783


ᐅ Jr Charles Ray Mcintosh, Kentucky

Address: 722 Sunset Dr Latonia, KY 41015-2284

Bankruptcy Case 08-21579-tnw Overview: "Jr Charles Ray Mcintosh's Latonia, KY bankruptcy under Chapter 13 in August 2008 led to a structured repayment plan, successfully discharged in 2013-04-22."
Jr Charles Ray Mcintosh — Kentucky, 08-21579


ᐅ Lori A Mcmasters, Kentucky

Address: 3511 Latonia Ave Latonia, KY 41015-1341

Concise Description of Bankruptcy Case 15-21138-tnw7: "The case of Lori A Mcmasters in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori A Mcmasters — Kentucky, 15-21138


ᐅ Elizabeth C Mcmillan, Kentucky

Address: 209 E 33rd St Latonia, KY 41015-1249

Snapshot of U.S. Bankruptcy Proceeding Case 15-21724-tnw: "The case of Elizabeth C Mcmillan in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth C Mcmillan — Kentucky, 15-21724


ᐅ Raymond Vincent Mcnay, Kentucky

Address: 11 E 31st St Latonia, KY 41015

Bankruptcy Case 13-20075-tnw Summary: "Latonia, KY resident Raymond Vincent Mcnay's Jan 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2013."
Raymond Vincent Mcnay — Kentucky, 13-20075


ᐅ Wanda Meece, Kentucky

Address: 8 Doris Dr Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 10-22834-tnw: "Wanda Meece's bankruptcy, initiated in October 22, 2010 and concluded by 02/07/2011 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Meece — Kentucky, 10-22834


ᐅ Michelle Lynn Mefford, Kentucky

Address: 509 Ash Rd Latonia, KY 41015-2401

Brief Overview of Bankruptcy Case 14-21714-tnw: "Latonia, KY resident Michelle Lynn Mefford's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2015."
Michelle Lynn Mefford — Kentucky, 14-21714


ᐅ Thomas Paul Nader, Kentucky

Address: 3915 Tracy Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-21337-tnw: "The bankruptcy filing by Thomas Paul Nader, undertaken in 2011-05-27 in Latonia, KY under Chapter 7, concluded with discharge in Sep 12, 2011 after liquidating assets."
Thomas Paul Nader — Kentucky, 11-21337


ᐅ Elizabeth Ndiaye, Kentucky

Address: 191 Alexandria Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 11-20716-tnw7: "In a Chapter 7 bankruptcy case, Elizabeth Ndiaye from Latonia, KY, saw her proceedings start in 03.23.2011 and complete by July 9, 2011, involving asset liquidation."
Elizabeth Ndiaye — Kentucky, 11-20716


ᐅ Todd G Neff, Kentucky

Address: 4516 Valley View Ln Latonia, KY 41015-1763

Concise Description of Bankruptcy Case 2014-20553-tnw7: "The case of Todd G Neff in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd G Neff — Kentucky, 2014-20553


ᐅ Anuel Nevels, Kentucky

Address: 37 W 28th St Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-23297-tnw: "Anuel Nevels's Chapter 7 bankruptcy, filed in Latonia, KY in 2010-12-17, led to asset liquidation, with the case closing in 04/04/2011."
Anuel Nevels — Kentucky, 10-23297


ᐅ Terry L New, Kentucky

Address: 5055 Sandman Dr Apt 109 Latonia, KY 41015

Bankruptcy Case 11-22672-tnw Overview: "In Latonia, KY, Terry L New filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Terry L New — Kentucky, 11-22672


ᐅ Richard P Nicholas, Kentucky

Address: 3312 Mable Ave Latonia, KY 41015-1346

Concise Description of Bankruptcy Case 15-215527: "The case of Richard P Nicholas in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard P Nicholas — Kentucky, 15-21552


ᐅ Joshua A Nolan, Kentucky

Address: 211 W 33rd St Latonia, KY 41015

Concise Description of Bankruptcy Case 13-20898-tnw7: "The case of Joshua A Nolan in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua A Nolan — Kentucky, 13-20898


ᐅ Jr William Lee Oehler, Kentucky

Address: 10004 Marshall Rd Latonia, KY 41015

Bankruptcy Case 12-20119-tnw Summary: "The bankruptcy record of Jr William Lee Oehler from Latonia, KY, shows a Chapter 7 case filed in 2012-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2012."
Jr William Lee Oehler — Kentucky, 12-20119


ᐅ Paul Antone Ogzewalla, Kentucky

Address: 3812 Huntington Ave Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-20611-tnw: "Paul Antone Ogzewalla's bankruptcy, initiated in 03.11.2011 and concluded by 2011-06-15 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Antone Ogzewalla — Kentucky, 11-20611


ᐅ Laura Orsburn, Kentucky

Address: 3800 Locke St Apt 909 Latonia, KY 41015

Bankruptcy Case 10-21630-tnw Overview: "The bankruptcy filing by Laura Orsburn, undertaken in June 2010 in Latonia, KY under Chapter 7, concluded with discharge in September 25, 2010 after liquidating assets."
Laura Orsburn — Kentucky, 10-21630


ᐅ Sharon K Osborn, Kentucky

Address: 50 W 28th St Latonia, KY 41015

Bankruptcy Case 11-20441-tnw Summary: "The bankruptcy record of Sharon K Osborn from Latonia, KY, shows a Chapter 7 case filed in Feb 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2011."
Sharon K Osborn — Kentucky, 11-20441


ᐅ Amelia L Owens, Kentucky

Address: 3612 Myrtle Ave Latonia, KY 41015

Bankruptcy Case 13-20344-tnw Overview: "The case of Amelia L Owens in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amelia L Owens — Kentucky, 13-20344


ᐅ Ii Edward W Owens, Kentucky

Address: 9291 Marshall Rd Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-21840-tnw: "Ii Edward W Owens's Chapter 7 bankruptcy, filed in Latonia, KY in 08.05.2011, led to asset liquidation, with the case closing in 11.21.2011."
Ii Edward W Owens — Kentucky, 11-21840


ᐅ Tammy Leigh Palmer, Kentucky

Address: 6071 Lakeview Dr Latonia, KY 41015

Bankruptcy Case 13-21515-tnw Summary: "The case of Tammy Leigh Palmer in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Leigh Palmer — Kentucky, 13-21515


ᐅ Judy A Parks, Kentucky

Address: 2714 Rogers St Latonia, KY 41015-1170

Bankruptcy Case 09-22240-tnw Summary: "Filing for Chapter 13 bankruptcy in 2009-08-31, Judy A Parks from Latonia, KY, structured a repayment plan, achieving discharge in 12.29.2014."
Judy A Parks — Kentucky, 09-22240


ᐅ Vicki Parrock, Kentucky

Address: 5331 Bayview Dr Apt 17 Latonia, KY 41015

Bankruptcy Case 10-21202-tnw Overview: "Vicki Parrock's bankruptcy, initiated in 2010-04-30 and concluded by 2010-08-16 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Parrock — Kentucky, 10-21202


ᐅ Christie Lynn Pattinson, Kentucky

Address: 804 Crocus Ln Latonia, KY 41015-4127

Brief Overview of Bankruptcy Case 15-21029-tnw: "Christie Lynn Pattinson's bankruptcy, initiated in Jul 27, 2015 and concluded by Oct 25, 2015 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christie Lynn Pattinson — Kentucky, 15-21029


ᐅ Gregory Thomas Pattinson, Kentucky

Address: 804 Crocus Ln Latonia, KY 41015-4127

Snapshot of U.S. Bankruptcy Proceeding Case 15-21029-tnw: "In Latonia, KY, Gregory Thomas Pattinson filed for Chapter 7 bankruptcy in Jul 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2015."
Gregory Thomas Pattinson — Kentucky, 15-21029


ᐅ Brandon Pennington, Kentucky

Address: 5263 Taylor Mill Rd Latonia, KY 41015-2159

Snapshot of U.S. Bankruptcy Proceeding Case 14-20815-tnw: "In a Chapter 7 bankruptcy case, Brandon Pennington from Latonia, KY, saw their proceedings start in May 2014 and complete by 08/26/2014, involving asset liquidation."
Brandon Pennington — Kentucky, 14-20815


ᐅ Courtney Perry, Kentucky

Address: 2732 Iowa Ave Latonia, KY 41015-1165

Bankruptcy Case 14-20802-tnw Summary: "The bankruptcy record of Courtney Perry from Latonia, KY, shows a Chapter 7 case filed in May 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2014."
Courtney Perry — Kentucky, 14-20802


ᐅ Joyce Peters, Kentucky

Address: 105 Promontory Dr Apt H Latonia, KY 41015-2059

Bankruptcy Case 16-20267-tnw Summary: "In a Chapter 7 bankruptcy case, Joyce Peters from Latonia, KY, saw her proceedings start in 03/04/2016 and complete by 2016-06-02, involving asset liquidation."
Joyce Peters — Kentucky, 16-20267


ᐅ Randall Lee Phillips, Kentucky

Address: PO Box 15711 Latonia, KY 41015-0711

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21233-tnw: "Randall Lee Phillips's bankruptcy, initiated in 08/20/2014 and concluded by Nov 18, 2014 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Lee Phillips — Kentucky, 2014-21233


ᐅ Harry Pinkerton, Kentucky

Address: 4313 Church St Latonia, KY 41015

Concise Description of Bankruptcy Case 09-22443-wsh7: "The bankruptcy record of Harry Pinkerton from Latonia, KY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Harry Pinkerton — Kentucky, 09-22443


ᐅ Winifred Ann Plimpton, Kentucky

Address: 10762 Marshall Rd Latonia, KY 41015

Bankruptcy Case 13-20895-tnw Summary: "Winifred Ann Plimpton's bankruptcy, initiated in 2013-05-14 and concluded by Aug 15, 2013 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winifred Ann Plimpton — Kentucky, 13-20895


ᐅ Jr William Poe, Kentucky

Address: 137 E 41st St Latonia, KY 41015

Bankruptcy Case 09-22945-wsh Summary: "The bankruptcy filing by Jr William Poe, undertaken in 2009-11-11 in Latonia, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Jr William Poe — Kentucky, 09-22945


ᐅ Angela Ponder, Kentucky

Address: 616 Cleveland Ave Latonia, KY 41015

Bankruptcy Case 10-20360-tnw Summary: "The bankruptcy record of Angela Ponder from Latonia, KY, shows a Chapter 7 case filed in Feb 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-05."
Angela Ponder — Kentucky, 10-20360


ᐅ Laura Gale Pooner, Kentucky

Address: 3003 Decoursey Ave Latonia, KY 41015

Bankruptcy Case 07-21466-tnw Overview: "In her Chapter 13 bankruptcy case filed in September 2007, Latonia, KY's Laura Gale Pooner agreed to a debt repayment plan, which was successfully completed by September 2012."
Laura Gale Pooner — Kentucky, 07-21466


ᐅ James Anthony Powell, Kentucky

Address: 33 W 32nd St Latonia, KY 41015-1218

Bankruptcy Case 08-21566-tnw Overview: "James Anthony Powell, a resident of Latonia, KY, entered a Chapter 13 bankruptcy plan in August 8, 2008, culminating in its successful completion by 2013-02-13."
James Anthony Powell — Kentucky, 08-21566


ᐅ Lillian Powers, Kentucky

Address: 210 W 35th St Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-22540-tnw: "The bankruptcy record of Lillian Powers from Latonia, KY, shows a Chapter 7 case filed in September 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2011."
Lillian Powers — Kentucky, 10-22540


ᐅ Kathleen M Preisler, Kentucky

Address: 15 W 32nd St Latonia, KY 41015-1218

Concise Description of Bankruptcy Case 16-20364-tnw7: "The case of Kathleen M Preisler in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Preisler — Kentucky, 16-20364


ᐅ Stevie N Pruitt, Kentucky

Address: 636 Cardinal Dr Latonia, KY 41015

Bankruptcy Case 1:11-bk-17594 Overview: "In Latonia, KY, Stevie N Pruitt filed for Chapter 7 bankruptcy in 2011-12-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-09."
Stevie N Pruitt — Kentucky, 1:11-bk-17594


ᐅ Thomas D Raisbeck, Kentucky

Address: 3256 McCowan Dr Apt 3 Latonia, KY 41015

Bankruptcy Case 11-20639-tnw Overview: "In Latonia, KY, Thomas D Raisbeck filed for Chapter 7 bankruptcy in March 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-01."
Thomas D Raisbeck — Kentucky, 11-20639


ᐅ James Reams, Kentucky

Address: 5219 Taylor Mill Rd Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-22803-tnw: "Latonia, KY resident James Reams's 10.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2011."
James Reams — Kentucky, 10-22803


ᐅ Joseph Reinersman, Kentucky

Address: 4 Janet Dr Latonia, KY 41015

Bankruptcy Case 10-21652-tnw Summary: "The bankruptcy record of Joseph Reinersman from Latonia, KY, shows a Chapter 7 case filed in 06.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2010."
Joseph Reinersman — Kentucky, 10-21652


ᐅ Clarence P Reynolds, Kentucky

Address: 3107 Frazier St Latonia, KY 41015

Bankruptcy Case 11-21886-tnw Summary: "Clarence P Reynolds's bankruptcy, initiated in 08/11/2011 and concluded by November 27, 2011 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence P Reynolds — Kentucky, 11-21886


ᐅ Melvin Rider, Kentucky

Address: 2805 Indiana Ave Latonia, KY 41015

Bankruptcy Case 10-20304-tnw Summary: "In Latonia, KY, Melvin Rider filed for Chapter 7 bankruptcy in February 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2010."
Melvin Rider — Kentucky, 10-20304


ᐅ Sr Gary A Rider, Kentucky

Address: 911 W 33rd St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-22426-tnw: "In Latonia, KY, Sr Gary A Rider filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2012."
Sr Gary A Rider — Kentucky, 11-22426


ᐅ Rita D Riley, Kentucky

Address: PO Box 15705 Latonia, KY 41015-0705

Bankruptcy Case 16-20704-tnw Overview: "The bankruptcy filing by Rita D Riley, undertaken in May 25, 2016 in Latonia, KY under Chapter 7, concluded with discharge in Aug 23, 2016 after liquidating assets."
Rita D Riley — Kentucky, 16-20704


ᐅ Jimmy Wayne Riley, Kentucky

Address: PO Box 15705 Latonia, KY 41015-0705

Bankruptcy Case 16-20704-tnw Summary: "Jimmy Wayne Riley's Chapter 7 bankruptcy, filed in Latonia, KY in 2016-05-25, led to asset liquidation, with the case closing in 08.23.2016."
Jimmy Wayne Riley — Kentucky, 16-20704


ᐅ David Rine, Kentucky

Address: 7227 Decoursey Pike Latonia, KY 41015

Bankruptcy Case 09-22885-wsh Summary: "In Latonia, KY, David Rine filed for Chapter 7 bankruptcy in 11/04/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2010."
David Rine — Kentucky, 09-22885


ᐅ David Robinson, Kentucky

Address: 484 Walnut Rd Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 10-22799-tnw: "The case of David Robinson in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Robinson — Kentucky, 10-22799


ᐅ Karen Roe, Kentucky

Address: 4619 Decoursey Ave Latonia, KY 41015

Bankruptcy Case 09-23180-wsh Summary: "Latonia, KY resident Karen Roe's 12/08/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-14."
Karen Roe — Kentucky, 09-23180


ᐅ Anthony L Roell, Kentucky

Address: 3137 Beech Ave Latonia, KY 41015-1156

Concise Description of Bankruptcy Case 2014-20700-tnw7: "In Latonia, KY, Anthony L Roell filed for Chapter 7 bankruptcy in May 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2014."
Anthony L Roell — Kentucky, 2014-20700


ᐅ Jr Bobby Gene Roland, Kentucky

Address: 5054 Taylor Mill Rd Latonia, KY 41015

Bankruptcy Case 11-22510-tnw Overview: "In a Chapter 7 bankruptcy case, Jr Bobby Gene Roland from Latonia, KY, saw their proceedings start in November 4, 2011 and complete by 2012-02-20, involving asset liquidation."
Jr Bobby Gene Roland — Kentucky, 11-22510


ᐅ Rene A Roland, Kentucky

Address: 5213 Woodland Dr Latonia, KY 41015-2177

Brief Overview of Bankruptcy Case 10-20944-tnw: "Rene A Roland, a resident of Latonia, KY, entered a Chapter 13 bankruptcy plan in April 2, 2010, culminating in its successful completion by November 2013."
Rene A Roland — Kentucky, 10-20944


ᐅ Steven H Roland, Kentucky

Address: 5213 Woodland Dr Latonia, KY 41015-2177

Concise Description of Bankruptcy Case 10-20944-tnw7: "In their Chapter 13 bankruptcy case filed in 2010-04-02, Latonia, KY's Steven H Roland agreed to a debt repayment plan, which was successfully completed by 2013-11-04."
Steven H Roland — Kentucky, 10-20944


ᐅ Barry A Rollinger, Kentucky

Address: 610 Valley View Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 11-21494-tnw7: "Barry A Rollinger's bankruptcy, initiated in Jun 17, 2011 and concluded by 2011-10-03 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry A Rollinger — Kentucky, 11-21494


ᐅ Robin Ruark, Kentucky

Address: 3253 Highridge Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 10-20578-tnw7: "In Latonia, KY, Robin Ruark filed for Chapter 7 bankruptcy in 2010-03-05. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2010."
Robin Ruark — Kentucky, 10-20578


ᐅ Debbie Kay Rush, Kentucky

Address: 117 E 35th St Latonia, KY 41015

Bankruptcy Case 11-20667-tnw Overview: "The case of Debbie Kay Rush in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Kay Rush — Kentucky, 11-20667


ᐅ Steven Ruth, Kentucky

Address: 3604 Park Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-22688-tnw: "In Latonia, KY, Steven Ruth filed for Chapter 7 bankruptcy in October 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2011."
Steven Ruth — Kentucky, 10-22688


ᐅ Jovo Sailovic, Kentucky

Address: 615 Cleveland Ave Latonia, KY 41015

Bankruptcy Case 10-21194-tnw Overview: "The bankruptcy record of Jovo Sailovic from Latonia, KY, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2010."
Jovo Sailovic — Kentucky, 10-21194


ᐅ Peggy Salter, Kentucky

Address: 633 Marnoam Dr Latonia, KY 41015

Bankruptcy Case 13-22162-tnw Summary: "The bankruptcy record of Peggy Salter from Latonia, KY, shows a Chapter 7 case filed in 12/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 26, 2014."
Peggy Salter — Kentucky, 13-22162


ᐅ Janette W Schawe, Kentucky

Address: 3214 McCowan Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 11-22179-tnw7: "Janette W Schawe's bankruptcy, initiated in 2011-09-22 and concluded by January 2012 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janette W Schawe — Kentucky, 11-22179


ᐅ Joseph B Schneider, Kentucky

Address: 723 Sharon Dr Apt 119 Latonia, KY 41015

Bankruptcy Case 11-21488-tnw Summary: "The case of Joseph B Schneider in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph B Schneider — Kentucky, 11-21488


ᐅ Sarah Hamdi Schulte, Kentucky

Address: 3170 Rosina Ave Latonia, KY 41015

Bankruptcy Case 13-21588-tnw Overview: "The bankruptcy record of Sarah Hamdi Schulte from Latonia, KY, shows a Chapter 7 case filed in 2013-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 12.09.2013."
Sarah Hamdi Schulte — Kentucky, 13-21588


ᐅ Anne Schultz, Kentucky

Address: 753 Honeysuckle Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 11-22776-tnw7: "Latonia, KY resident Anne Schultz's 12/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-31."
Anne Schultz — Kentucky, 11-22776


ᐅ Kevin Schwab, Kentucky

Address: 24 Gail Ct Latonia, KY 41015

Bankruptcy Case 10-22217-tnw Summary: "Kevin Schwab's Chapter 7 bankruptcy, filed in Latonia, KY in 08.17.2010, led to asset liquidation, with the case closing in 2010-12-03."
Kevin Schwab — Kentucky, 10-22217


ᐅ Gerald Schwartz, Kentucky

Address: 2824 Latonia Ave # 3 Latonia, KY 41015

Concise Description of Bankruptcy Case 12-21434-tnw7: "Gerald Schwartz's bankruptcy, initiated in July 31, 2012 and concluded by November 16, 2012 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Schwartz — Kentucky, 12-21434


ᐅ Lanna Schwier, Kentucky

Address: 301 E Southern Ave Latonia, KY 41015

Bankruptcy Case 10-20921-tnw Overview: "In a Chapter 7 bankruptcy case, Lanna Schwier from Latonia, KY, saw their proceedings start in 2010-03-31 and complete by July 2010, involving asset liquidation."
Lanna Schwier — Kentucky, 10-20921


ᐅ Robin Latisha Scully, Kentucky

Address: 3726 Glenn Ave Latonia, KY 41015-1615

Bankruptcy Case 2014-21485-tnw Summary: "The case of Robin Latisha Scully in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Latisha Scully — Kentucky, 2014-21485


ᐅ Phillip Sebastian, Kentucky

Address: 10192 Marshall Rd Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-20995-tnw: "Phillip Sebastian's Chapter 7 bankruptcy, filed in Latonia, KY in 2010-04-09, led to asset liquidation, with the case closing in 2010-07-26."
Phillip Sebastian — Kentucky, 10-20995


ᐅ Heather R Secrist, Kentucky

Address: 3188 Manor Hl Latonia, KY 41015

Concise Description of Bankruptcy Case 12-20406-tnw7: "The bankruptcy filing by Heather R Secrist, undertaken in 03.02.2012 in Latonia, KY under Chapter 7, concluded with discharge in 2012-06-18 after liquidating assets."
Heather R Secrist — Kentucky, 12-20406


ᐅ Christine Seibert, Kentucky

Address: 3301 Decoursey Ave Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 10-23237-tnw: "Latonia, KY resident Christine Seibert's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2011."
Christine Seibert — Kentucky, 10-23237


ᐅ Kristen C Smith, Kentucky

Address: 113 E 33rd St Latonia, KY 41015-1247

Brief Overview of Bankruptcy Case 15-21594-tnw: "Latonia, KY resident Kristen C Smith's 2015-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/11/2016."
Kristen C Smith — Kentucky, 15-21594


ᐅ Eric Croley Smith, Kentucky

Address: 201 Fairview Ave Latonia, KY 41015-1908

Snapshot of U.S. Bankruptcy Proceeding Case 16-21160-tnw: "Eric Croley Smith's bankruptcy, initiated in 09/01/2016 and concluded by 11.30.2016 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Croley Smith — Kentucky, 16-21160


ᐅ Barbara Smith, Kentucky

Address: 2714 Latonia Ave Latonia, KY 41015

Bankruptcy Case 10-22606-tnw Summary: "Latonia, KY resident Barbara Smith's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-13."
Barbara Smith — Kentucky, 10-22606


ᐅ Tina Marie Smith, Kentucky

Address: 5053 Sandman Dr Apt 94 Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 12-20111-tnw: "Tina Marie Smith's Chapter 7 bankruptcy, filed in Latonia, KY in 2012-01-25, led to asset liquidation, with the case closing in 05/12/2012."
Tina Marie Smith — Kentucky, 12-20111


ᐅ Robert C Smith, Kentucky

Address: 17 W 30th St Latonia, KY 41015

Bankruptcy Case 11-22143-tnw Overview: "In Latonia, KY, Robert C Smith filed for Chapter 7 bankruptcy in 2011-09-16. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Robert C Smith — Kentucky, 11-22143


ᐅ Sr William Dennis Smith, Kentucky

Address: 3303 Latonia Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 12-21844-tnw: "Sr William Dennis Smith's bankruptcy, initiated in 2012-09-27 and concluded by Jan 1, 2013 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr William Dennis Smith — Kentucky, 12-21844


ᐅ Megan Smith, Kentucky

Address: 2835 Aberdeen Ave Latonia, KY 41015-1004

Concise Description of Bankruptcy Case 14-21881-tnw7: "The bankruptcy filing by Megan Smith, undertaken in Dec 31, 2014 in Latonia, KY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Megan Smith — Kentucky, 14-21881


ᐅ Amy Smithling, Kentucky

Address: 3832 Huntington Ave Latonia, KY 41015

Bankruptcy Case 10-22254-tnw Overview: "The case of Amy Smithling in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Smithling — Kentucky, 10-22254


ᐅ Steven A Sparks, Kentucky

Address: 3010 Rogers St Latonia, KY 41015

Brief Overview of Bankruptcy Case 13-20358-tnw: "In Latonia, KY, Steven A Sparks filed for Chapter 7 bankruptcy in 02/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2013."
Steven A Sparks — Kentucky, 13-20358


ᐅ David Amos Sparks, Kentucky

Address: 306 W 35th St Latonia, KY 41015

Concise Description of Bankruptcy Case 11-21744-tnw7: "The bankruptcy record of David Amos Sparks from Latonia, KY, shows a Chapter 7 case filed in July 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/24/2011."
David Amos Sparks — Kentucky, 11-21744


ᐅ Charles F Spencer, Kentucky

Address: 730 Bonnie Ln Latonia, KY 41015-2385

Brief Overview of Bankruptcy Case 08-21371-tnw: "Filing for Chapter 13 bankruptcy in Jul 10, 2008, Charles F Spencer from Latonia, KY, structured a repayment plan, achieving discharge in 08/19/2013."
Charles F Spencer — Kentucky, 08-21371


ᐅ Michael P Spille, Kentucky

Address: 7 Inez St Latonia, KY 41015

Bankruptcy Case 11-20277-tnw Overview: "Michael P Spille's Chapter 7 bankruptcy, filed in Latonia, KY in Feb 4, 2011, led to asset liquidation, with the case closing in 05.23.2011."
Michael P Spille — Kentucky, 11-20277


ᐅ Scott Allan Sprague, Kentucky

Address: 513 E 45th St Latonia, KY 41015

Bankruptcy Case 12-22226-tnw Overview: "Latonia, KY resident Scott Allan Sprague's 11.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2013."
Scott Allan Sprague — Kentucky, 12-22226


ᐅ Cheryl Rae Stamper, Kentucky

Address: 4414 Vermont Ave Latonia, KY 41015

Bankruptcy Case 13-20394-tnw Summary: "In a Chapter 7 bankruptcy case, Cheryl Rae Stamper from Latonia, KY, saw her proceedings start in 2013-03-02 and complete by 06/06/2013, involving asset liquidation."
Cheryl Rae Stamper — Kentucky, 13-20394


ᐅ Daphne R Stanford, Kentucky

Address: 128 E 40th St Latonia, KY 41015

Bankruptcy Case 13-20992-tnw Summary: "The case of Daphne R Stanford in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daphne R Stanford — Kentucky, 13-20992


ᐅ Iii Wayne Stapleton, Kentucky

Address: 211 W 34th St Latonia, KY 41015-1147

Snapshot of U.S. Bankruptcy Proceeding Case 07-21166-tnw: "2007-07-31 marked the beginning of Iii Wayne Stapleton's Chapter 13 bankruptcy in Latonia, KY, entailing a structured repayment schedule, completed by 2013-05-29."
Iii Wayne Stapleton — Kentucky, 07-21166


ᐅ Courtney L Steele, Kentucky

Address: 3620 Wolf Rd Latonia, KY 41015-4135

Snapshot of U.S. Bankruptcy Proceeding Case 09-22851-tnw: "October 2009 marked the beginning of Courtney L Steele's Chapter 13 bankruptcy in Latonia, KY, entailing a structured repayment schedule, completed by 2013-08-26."
Courtney L Steele — Kentucky, 09-22851


ᐅ David P Steely, Kentucky

Address: 126 W 32nd St Latonia, KY 41015-1107

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21405-tnw: "David P Steely's Chapter 7 bankruptcy, filed in Latonia, KY in 09/22/2014, led to asset liquidation, with the case closing in 12.21.2014."
David P Steely — Kentucky, 2014-21405


ᐅ Kenneth Wayne Stephenson, Kentucky

Address: 3550 Wolf Rd Latonia, KY 41015

Concise Description of Bankruptcy Case 11-21480-tnw7: "In a Chapter 7 bankruptcy case, Kenneth Wayne Stephenson from Latonia, KY, saw his proceedings start in June 16, 2011 and complete by 2011-10-02, involving asset liquidation."
Kenneth Wayne Stephenson — Kentucky, 11-21480


ᐅ James Stone, Kentucky

Address: 11666 Vises Trl Latonia, KY 41015

Bankruptcy Case 10-21298-tnw Summary: "Latonia, KY resident James Stone's 2010-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2010."
James Stone — Kentucky, 10-21298


ᐅ Douglas J Stull, Kentucky

Address: 410 Auburn St Latonia, KY 41015-1019

Snapshot of U.S. Bankruptcy Proceeding Case 15-20414-tnw: "In a Chapter 7 bankruptcy case, Douglas J Stull from Latonia, KY, saw his proceedings start in Mar 28, 2015 and complete by 2015-06-26, involving asset liquidation."
Douglas J Stull — Kentucky, 15-20414