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 Josuah Setters, Kentucky

Address: 3833 Glenn Ave Latonia, KY 41015

Concise Description of Bankruptcy Case 10-22805-tnw7: "Josuah Setters's bankruptcy, initiated in 10.19.2010 and concluded by Feb 4, 2011 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josuah Setters — Kentucky, 10-22805


ᐅ Jr Lloyd Melvin Sexton, Kentucky

Address: 2997 Madison Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-21565-tnw: "Jr Lloyd Melvin Sexton's Chapter 7 bankruptcy, filed in Latonia, KY in Jun 28, 2011, led to asset liquidation, with the case closing in 2011-10-14."
Jr Lloyd Melvin Sexton — Kentucky, 11-21565


ᐅ Anthony J Sharp, Kentucky

Address: 4337 Vermont Ave Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 13-20414-tnw: "Anthony J Sharp's Chapter 7 bankruptcy, filed in Latonia, KY in March 6, 2013, led to asset liquidation, with the case closing in 06.04.2013."
Anthony J Sharp — Kentucky, 13-20414


ᐅ Erin Velara Sholler, Kentucky

Address: 3832 Decoursey Ave Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 12-20884-tnw: "Erin Velara Sholler's bankruptcy, initiated in 2012-05-01 and concluded by 2012-08-17 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Velara Sholler — Kentucky, 12-20884


ᐅ Charles Siffel, Kentucky

Address: 166 E 42nd St Latonia, KY 41015

Brief Overview of Bankruptcy Case 09-23197-wsh: "The case of Charles Siffel in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Siffel — Kentucky, 09-23197


ᐅ Kenneth Dale Siler, Kentucky

Address: 133 E 42nd St Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-20800-tnw: "Kenneth Dale Siler's Chapter 7 bankruptcy, filed in Latonia, KY in 2011-03-30, led to asset liquidation, with the case closing in July 2011."
Kenneth Dale Siler — Kentucky, 11-20800


ᐅ Jr Marshall L Silvey, Kentucky

Address: 726 Bonnie Ln Latonia, KY 41015

Bankruptcy Case 12-21416-tnw Summary: "The bankruptcy record of Jr Marshall L Silvey from Latonia, KY, shows a Chapter 7 case filed in 07.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2012."
Jr Marshall L Silvey — Kentucky, 12-21416


ᐅ Melissa Sims, Kentucky

Address: 12 Sunset Pl Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 10-21738-tnw: "Latonia, KY resident Melissa Sims's June 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-10."
Melissa Sims — Kentucky, 10-21738


ᐅ Dorothy Sinclair, Kentucky

Address: 735 Mill Valley Dr Latonia, KY 41015

Bankruptcy Case 10-23398-tnw Summary: "In Latonia, KY, Dorothy Sinclair filed for Chapter 7 bankruptcy in Dec 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2011."
Dorothy Sinclair — Kentucky, 10-23398


ᐅ Amy M Sipple, Kentucky

Address: 412 E 38th St Latonia, KY 41015

Concise Description of Bankruptcy Case 12-20602-tnw7: "Latonia, KY resident Amy M Sipple's 03/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2012."
Amy M Sipple — Kentucky, 12-20602


ᐅ Rhonda Slone, Kentucky

Address: 3608 Caroline St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 09-22922-wsh: "The case of Rhonda Slone in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Slone — Kentucky, 09-22922


ᐅ Heather Taylor, Kentucky

Address: 5341 Bayview Dr Apt 26 Latonia, KY 41015

Bankruptcy Case 10-20400-tnw Overview: "The bankruptcy record of Heather Taylor from Latonia, KY, shows a Chapter 7 case filed in 2010-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2010."
Heather Taylor — Kentucky, 10-20400


ᐅ Angela K Taylor, Kentucky

Address: 4312 McKee St Latonia, KY 41015

Concise Description of Bankruptcy Case 11-20027-tnw7: "Angela K Taylor's Chapter 7 bankruptcy, filed in Latonia, KY in Jan 6, 2011, led to asset liquidation, with the case closing in 04.24.2011."
Angela K Taylor — Kentucky, 11-20027


ᐅ Paul Douglas Teague, Kentucky

Address: 10081 Marshall Rd Latonia, KY 41015

Bankruptcy Case 12-22396-tnw Overview: "The case of Paul Douglas Teague in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Douglas Teague — Kentucky, 12-22396


ᐅ Penny Roxanne Teague, Kentucky

Address: 10081 Marshall Rd Latonia, KY 41015

Bankruptcy Case 13-20943-tnw Overview: "Penny Roxanne Teague's bankruptcy, initiated in May 21, 2013 and concluded by 09/13/2013 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny Roxanne Teague — Kentucky, 13-20943


ᐅ Dina Doreen Teegarden, Kentucky

Address: 4314 Vermont Ave Latonia, KY 41015-1657

Concise Description of Bankruptcy Case 16-20632-tnw7: "Dina Doreen Teegarden's Chapter 7 bankruptcy, filed in Latonia, KY in 2016-05-09, led to asset liquidation, with the case closing in August 7, 2016."
Dina Doreen Teegarden — Kentucky, 16-20632


ᐅ Wendell Don Thompson, Kentucky

Address: 633 Cleveland Ave Latonia, KY 41015

Bankruptcy Case 12-21972-tnw Summary: "Latonia, KY resident Wendell Don Thompson's 10.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2013."
Wendell Don Thompson — Kentucky, 12-21972


ᐅ Rose M Tieke, Kentucky

Address: 13 E 29th St Latonia, KY 41015-1203

Snapshot of U.S. Bankruptcy Proceeding Case 15-21104-tnw: "The case of Rose M Tieke in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose M Tieke — Kentucky, 15-21104


ᐅ Linda Azucena Torres, Kentucky

Address: 6 E 43rd St Latonia, KY 41015

Bankruptcy Case 12-20113-tnw Summary: "The bankruptcy filing by Linda Azucena Torres, undertaken in 01.25.2012 in Latonia, KY under Chapter 7, concluded with discharge in May 12, 2012 after liquidating assets."
Linda Azucena Torres — Kentucky, 12-20113


ᐅ Jennifer Anne Trauth, Kentucky

Address: 117 E 41st St Latonia, KY 41015-1841

Bankruptcy Case 15-20395-tnw Summary: "The bankruptcy record of Jennifer Anne Trauth from Latonia, KY, shows a Chapter 7 case filed in 03/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2015."
Jennifer Anne Trauth — Kentucky, 15-20395


ᐅ Larry Treadway, Kentucky

Address: 723 Sunset Dr Latonia, KY 41015

Bankruptcy Case 10-21458-tnw Summary: "The bankruptcy filing by Larry Treadway, undertaken in 2010-05-25 in Latonia, KY under Chapter 7, concluded with discharge in 2010-09-10 after liquidating assets."
Larry Treadway — Kentucky, 10-21458


ᐅ Randall True, Kentucky

Address: 11205 Mann Rd Latonia, KY 41015

Bankruptcy Case 10-22995-tnw Overview: "In Latonia, KY, Randall True filed for Chapter 7 bankruptcy in Nov 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-25."
Randall True — Kentucky, 10-22995


ᐅ Nancy Cathleen Trusty, Kentucky

Address: 204 W 34th St Latonia, KY 41015-1148

Bankruptcy Case 15-20493-tnw Summary: "Latonia, KY resident Nancy Cathleen Trusty's 2015-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2015."
Nancy Cathleen Trusty — Kentucky, 15-20493


ᐅ Robert Steven Trusty, Kentucky

Address: 204 W 34th St Latonia, KY 41015-1148

Brief Overview of Bankruptcy Case 15-20493-tnw: "In Latonia, KY, Robert Steven Trusty filed for Chapter 7 bankruptcy in 04.08.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-23."
Robert Steven Trusty — Kentucky, 15-20493


ᐅ Jennifer Tucker, Kentucky

Address: 306 E 47th St Latonia, KY 41015

Bankruptcy Case 10-23311-tnw Overview: "The bankruptcy record of Jennifer Tucker from Latonia, KY, shows a Chapter 7 case filed in 12.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.08.2011."
Jennifer Tucker — Kentucky, 10-23311


ᐅ Kenneth Tuemler, Kentucky

Address: 3531 Park Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 10-22356-tnw7: "The case of Kenneth Tuemler in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Tuemler — Kentucky, 10-22356


ᐅ Christopher G Tuke, Kentucky

Address: 3145 Clifford Ave Latonia, KY 41015

Bankruptcy Case 13-20437-tnw Summary: "The case of Christopher G Tuke in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher G Tuke — Kentucky, 13-20437


ᐅ David Turner, Kentucky

Address: 131 Daniels St Latonia, KY 41015

Concise Description of Bankruptcy Case 09-23385-wsh7: "Latonia, KY resident David Turner's 12.31.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2010."
David Turner — Kentucky, 09-23385


ᐅ Jeffrey Tye, Kentucky

Address: 6059 Clubhouse Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 10-21175-tnw7: "Latonia, KY resident Jeffrey Tye's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2010."
Jeffrey Tye — Kentucky, 10-21175


ᐅ Charles M Tyler, Kentucky

Address: 26 W 32nd St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-22514-tnw: "The bankruptcy filing by Charles M Tyler, undertaken in 2011-11-07 in Latonia, KY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Charles M Tyler — Kentucky, 11-22514


ᐅ Shane Joseph Underhill, Kentucky

Address: 664 Meadow Ln Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-21769-tnw: "The bankruptcy filing by Shane Joseph Underhill, undertaken in July 28, 2011 in Latonia, KY under Chapter 7, concluded with discharge in 11/13/2011 after liquidating assets."
Shane Joseph Underhill — Kentucky, 11-21769


ᐅ John K Vaal, Kentucky

Address: 5449 Stone Hill Dr Latonia, KY 41015

Bankruptcy Case 13-21252-tnw Summary: "Latonia, KY resident John K Vaal's 2013-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
John K Vaal — Kentucky, 13-21252


ᐅ Edward Lee Vanguilder, Kentucky

Address: 5796 Taylor Mill Rd Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 11-21801-tnw: "The bankruptcy filing by Edward Lee Vanguilder, undertaken in 07.30.2011 in Latonia, KY under Chapter 7, concluded with discharge in 11.15.2011 after liquidating assets."
Edward Lee Vanguilder — Kentucky, 11-21801


ᐅ Barbara J Varley, Kentucky

Address: 3949 Coleman Rd Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-21164-tnw: "In Latonia, KY, Barbara J Varley filed for Chapter 7 bankruptcy in 2011-05-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-21."
Barbara J Varley — Kentucky, 11-21164


ᐅ Bonnie Voss, Kentucky

Address: 9163 Decoursey Pike Latonia, KY 41015

Concise Description of Bankruptcy Case 12-20629-tnw7: "Bonnie Voss's Chapter 7 bankruptcy, filed in Latonia, KY in 2012-03-31, led to asset liquidation, with the case closing in 07/17/2012."
Bonnie Voss — Kentucky, 12-20629


ᐅ Sr Justin G Wade, Kentucky

Address: 8 W 32nd St Latonia, KY 41015

Bankruptcy Case 12-20938-tnw Overview: "Latonia, KY resident Sr Justin G Wade's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2012."
Sr Justin G Wade — Kentucky, 12-20938


ᐅ Daniel Wagner, Kentucky

Address: 106 E 38th St Latonia, KY 41015

Bankruptcy Case 09-22645-wsh Overview: "In Latonia, KY, Daniel Wagner filed for Chapter 7 bankruptcy in 10.15.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2010."
Daniel Wagner — Kentucky, 09-22645


ᐅ John Wald, Kentucky

Address: 106 Blackburn Ave Latonia, KY 41015

Bankruptcy Case 10-23135-tnw Summary: "Latonia, KY resident John Wald's 11.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2011."
John Wald — Kentucky, 10-23135


ᐅ Jerry Wallace, Kentucky

Address: 3284 McCowan Dr Latonia, KY 41015

Concise Description of Bankruptcy Case 10-22018-tnw7: "The case of Jerry Wallace in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Wallace — Kentucky, 10-22018


ᐅ Kevin J Ward, Kentucky

Address: 4409 Huntington Ave Latonia, KY 41015

Bankruptcy Case 11-22246-tnw Overview: "Latonia, KY resident Kevin J Ward's 2011-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2012."
Kevin J Ward — Kentucky, 11-22246


ᐅ Elisha Toi Washington, Kentucky

Address: 2947 Madison Ave Latonia, KY 41015

Concise Description of Bankruptcy Case 13-20945-tnw7: "Elisha Toi Washington's bankruptcy, initiated in May 22, 2013 and concluded by August 26, 2013 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elisha Toi Washington — Kentucky, 13-20945


ᐅ Ashley Ann Watson, Kentucky

Address: 130 E 43rd St Apt 1 Latonia, KY 41015-1846

Concise Description of Bankruptcy Case 15-20422-tnw7: "The bankruptcy filing by Ashley Ann Watson, undertaken in 2015-03-31 in Latonia, KY under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Ashley Ann Watson — Kentucky, 15-20422


ᐅ Gary Edward Webb, Kentucky

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

Concise Description of Bankruptcy Case 15-20554-tnw7: "Gary Edward Webb's bankruptcy, initiated in Apr 24, 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."
Gary Edward Webb — Kentucky, 15-20554


ᐅ George Weber, Kentucky

Address: 9233 Porter Rd Latonia, KY 41015

Brief Overview of Bankruptcy Case 09-23310-wsh: "The bankruptcy record of George Weber from Latonia, KY, shows a Chapter 7 case filed in December 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2010."
George Weber — Kentucky, 09-23310


ᐅ Roni Lynn Webster, Kentucky

Address: 5341 Bayview Dr Apt 34 Latonia, KY 41015-4168

Concise Description of Bankruptcy Case 14-21706-tnw7: "Latonia, KY resident Roni Lynn Webster's 11.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-18."
Roni Lynn Webster — Kentucky, 14-21706


ᐅ Donald Edward Webster, Kentucky

Address: 2847 Madison Ave Latonia, KY 41015

Bankruptcy Case 11-22137-tnw Summary: "In a Chapter 7 bankruptcy case, Donald Edward Webster from Latonia, KY, saw their proceedings start in 09.15.2011 and complete by 01.01.2012, involving asset liquidation."
Donald Edward Webster — Kentucky, 11-22137


ᐅ Ahmed Hamdi Weheba, Kentucky

Address: 3170 Rosina Ave Latonia, KY 41015

Bankruptcy Case 13-20894-tnw Overview: "The case of Ahmed Hamdi Weheba in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahmed Hamdi Weheba — Kentucky, 13-20894


ᐅ Donald Michael Wells, Kentucky

Address: 2741 Madison Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-21589-tnw: "The case of Donald Michael Wells in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Michael Wells — Kentucky, 11-21589


ᐅ Regina F Wesley, Kentucky

Address: 4820 Taylor Mill Rd Latonia, KY 41015-2014

Snapshot of U.S. Bankruptcy Proceeding Case 16-20977-tnw: "The bankruptcy filing by Regina F Wesley, undertaken in Jul 28, 2016 in Latonia, KY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Regina F Wesley — Kentucky, 16-20977


ᐅ Patricia West, Kentucky

Address: 116 E 42nd St Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-21868-tnw: "The bankruptcy filing by Patricia West, undertaken in 07.08.2010 in Latonia, KY under Chapter 7, concluded with discharge in 2010-10-24 after liquidating assets."
Patricia West — Kentucky, 10-21868


ᐅ Damien Oakley West, Kentucky

Address: 4522 Church St Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-20932-tnw: "The bankruptcy record of Damien Oakley West from Latonia, KY, shows a Chapter 7 case filed in 2011-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2011."
Damien Oakley West — Kentucky, 11-20932


ᐅ Jr Robert Whalen, Kentucky

Address: 3315 Emerson St Latonia, KY 41015

Concise Description of Bankruptcy Case 10-20659-tnw7: "The case of Jr Robert Whalen in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Whalen — Kentucky, 10-20659


ᐅ Michael D Whalen, Kentucky

Address: 1115 W 33rd St Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 12-21165-tnw: "Michael D Whalen's bankruptcy, initiated in 2012-06-13 and concluded by 09.29.2012 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Whalen — Kentucky, 12-21165


ᐅ Brad Whitehead, Kentucky

Address: 10210 Decoursey Pike Latonia, KY 41015

Bankruptcy Case 10-22549-tnw Summary: "In a Chapter 7 bankruptcy case, Brad Whitehead from Latonia, KY, saw his proceedings start in 09.20.2010 and complete by 01.06.2011, involving asset liquidation."
Brad Whitehead — Kentucky, 10-22549


ᐅ Joseph Willen, Kentucky

Address: 503 Grand Ave Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 09-21934-wsh: "The bankruptcy record of Joseph Willen from Latonia, KY, shows a Chapter 7 case filed in Jul 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-07."
Joseph Willen — Kentucky, 09-21934


ᐅ Jack Anthony Williams, Kentucky

Address: 4808 Taylor Mill Rd Latonia, KY 41015

Bankruptcy Case 12-20735-tnw Summary: "In Latonia, KY, Jack Anthony Williams filed for Chapter 7 bankruptcy in Apr 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Jack Anthony Williams — Kentucky, 12-20735


ᐅ Gregory Williams, Kentucky

Address: 5868 Owings Ct Latonia, KY 41015

Bankruptcy Case 11-22697-tnw Overview: "The bankruptcy filing by Gregory Williams, undertaken in November 30, 2011 in Latonia, KY under Chapter 7, concluded with discharge in 03.17.2012 after liquidating assets."
Gregory Williams — Kentucky, 11-22697


ᐅ Willard Wilson, Kentucky

Address: 8640 Locust Pike Latonia, KY 41015

Brief Overview of Bankruptcy Case 09-22793-wsh: "Latonia, KY resident Willard Wilson's Oct 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-02."
Willard Wilson — Kentucky, 09-22793


ᐅ Rose Marie Wilson, Kentucky

Address: 9 Gail Ct Latonia, KY 41015

Bankruptcy Case 12-20269-tnw Overview: "In Latonia, KY, Rose Marie Wilson filed for Chapter 7 bankruptcy in Feb 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Rose Marie Wilson — Kentucky, 12-20269


ᐅ Cheryl Ann Winkler, Kentucky

Address: 3467 Clover Dr Latonia, KY 41015-4214

Bankruptcy Case 10-20154-tnw Summary: "Cheryl Ann Winkler's Chapter 13 bankruptcy in Latonia, KY started in January 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 15, 2013."
Cheryl Ann Winkler — Kentucky, 10-20154


ᐅ Carrie Melissa Wittich, Kentucky

Address: 105 Promontory Dr Apt B Latonia, KY 41015-2032

Bankruptcy Case 16-20676-tnw Overview: "In Latonia, KY, Carrie Melissa Wittich filed for Chapter 7 bankruptcy in 2016-05-17. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-15."
Carrie Melissa Wittich — Kentucky, 16-20676


ᐅ James M Wolfinbarger, Kentucky

Address: 307 W 34th St Latonia, KY 41015

Bankruptcy Case 12-22397-tnw Overview: "In a Chapter 7 bankruptcy case, James M Wolfinbarger from Latonia, KY, saw their proceedings start in 2012-12-21 and complete by 2013-03-27, involving asset liquidation."
James M Wolfinbarger — Kentucky, 12-22397


ᐅ Larry A Woodrum, Kentucky

Address: 4400 Decoursey Ave Latonia, KY 41015

Bankruptcy Case 13-21167-tnw Overview: "In Latonia, KY, Larry A Woodrum filed for Chapter 7 bankruptcy in Jun 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Larry A Woodrum — Kentucky, 13-21167


ᐅ Harold Wooten, Kentucky

Address: 8259 Decoursey Pike Latonia, KY 41015

Concise Description of Bankruptcy Case 13-21076-tnw7: "Harold Wooten's Chapter 7 bankruptcy, filed in Latonia, KY in 2013-06-18, led to asset liquidation, with the case closing in Sep 22, 2013."
Harold Wooten — Kentucky, 13-21076


ᐅ Paul Workman, Kentucky

Address: 11676 Mann Rd Latonia, KY 41015

Brief Overview of Bankruptcy Case 10-23001-tnw: "The bankruptcy filing by Paul Workman, undertaken in 11/09/2010 in Latonia, KY under Chapter 7, concluded with discharge in 2011-02-25 after liquidating assets."
Paul Workman — Kentucky, 10-23001


ᐅ Misty L Wright, Kentucky

Address: 4512 Huntington Ave Latonia, KY 41015

Brief Overview of Bankruptcy Case 11-20806-tnw: "Misty L Wright's Chapter 7 bankruptcy, filed in Latonia, KY in 2011-03-30, led to asset liquidation, with the case closing in 07.16.2011."
Misty L Wright — Kentucky, 11-20806


ᐅ Daniel M Wurth, Kentucky

Address: 3800 Locke St Apt 208 Latonia, KY 41015-1464

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20664-tnw: "In Latonia, KY, Daniel M Wurth filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Daniel M Wurth — Kentucky, 2014-20664


ᐅ Sharon Yazell, Kentucky

Address: 682 Meadow Ln Latonia, KY 41015

Concise Description of Bankruptcy Case 10-21991-tnw7: "The case of Sharon Yazell in Latonia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Yazell — Kentucky, 10-21991


ᐅ Sr Edward Yung, Kentucky

Address: 2812 Aberdeen Ave Latonia, KY 41015

Snapshot of U.S. Bankruptcy Proceeding Case 10-20977-tnw: "Sr Edward Yung's bankruptcy, initiated in 04/06/2010 and concluded by 07/23/2010 in Latonia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Edward Yung — Kentucky, 10-20977