personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newport, 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 James Abbatiello, Kentucky

Address: 52 Woodland Hills Dr Ste 10 Newport, KY 41071

Bankruptcy Case 10-22037-tnw Overview: "James Abbatiello's Chapter 7 bankruptcy, filed in Newport, KY in 2010-07-28, led to asset liquidation, with the case closing in 11.13.2010."
James Abbatiello — Kentucky, 10-22037


ᐅ Rahim Zakkiyyah Keturah Abdul, Kentucky

Address: 10 Skyview Ter Newport, KY 41076-2016

Bankruptcy Case 16-20776-tnw Overview: "In a Chapter 7 bankruptcy case, Rahim Zakkiyyah Keturah Abdul from Newport, KY, saw her proceedings start in 06.09.2016 and complete by 2016-09-07, involving asset liquidation."
Rahim Zakkiyyah Keturah Abdul — Kentucky, 16-20776


ᐅ Brandon L Abell, Kentucky

Address: 513 Pooles Creek Rd Newport, KY 41076

Bankruptcy Case 11-21765-tnw Overview: "The case of Brandon L Abell in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon L Abell — Kentucky, 11-21765


ᐅ John T Adams, Kentucky

Address: 720 Putnam Stree Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21045-tnw: "The bankruptcy record of John T Adams from Newport, KY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-08."
John T Adams — Kentucky, 2014-21045


ᐅ Patricia J Adkins, Kentucky

Address: 1014 Washington Ave Newport, KY 41071-2242

Concise Description of Bankruptcy Case 15-20189-tnw7: "Newport, KY resident Patricia J Adkins's 2015-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2015."
Patricia J Adkins — Kentucky, 15-20189


ᐅ Michael W Akers, Kentucky

Address: 720 Roberts St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 12-20726-tnw: "In a Chapter 7 bankruptcy case, Michael W Akers from Newport, KY, saw their proceedings start in 2012-04-13 and complete by 07/30/2012, involving asset liquidation."
Michael W Akers — Kentucky, 12-20726


ᐅ Randy S Akers, Kentucky

Address: 1204 John St Newport, KY 41071-2337

Snapshot of U.S. Bankruptcy Proceeding Case 14-21710-tnw: "Randy S Akers's bankruptcy, initiated in 2014-11-20 and concluded by 2015-02-18 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy S Akers — Kentucky, 14-21710


ᐅ Michael J Alford, Kentucky

Address: 341 Linden Ave Newport, KY 41071

Concise Description of Bankruptcy Case 11-21832-tnw7: "The bankruptcy filing by Michael J Alford, undertaken in August 2011 in Newport, KY under Chapter 7, concluded with discharge in 11/21/2011 after liquidating assets."
Michael J Alford — Kentucky, 11-21832


ᐅ Fadi Alhammuri, Kentucky

Address: 564 Fawn Run Dr Newport, KY 41076

Brief Overview of Bankruptcy Case 11-20030-tnw: "Fadi Alhammuri's bankruptcy, initiated in 01/07/2011 and concluded by 04/25/2011 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fadi Alhammuri — Kentucky, 11-20030


ᐅ Anne Marie Alig, Kentucky

Address: 20 Creekwood Dr Unit 2 Newport, KY 41071

Bankruptcy Case 13-20020-tnw Summary: "In Newport, KY, Anne Marie Alig filed for Chapter 7 bankruptcy in 2013-01-07. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2013."
Anne Marie Alig — Kentucky, 13-20020


ᐅ Daniel Paul Amanns, Kentucky

Address: 603 Queensway Ct Newport, KY 41076

Concise Description of Bankruptcy Case 12-22360-tnw7: "In Newport, KY, Daniel Paul Amanns filed for Chapter 7 bankruptcy in December 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2013."
Daniel Paul Amanns — Kentucky, 12-22360


ᐅ Todd Anderson, Kentucky

Address: 166 North St Newport, KY 41071

Bankruptcy Case 13-20448-tnw Summary: "Newport, KY resident Todd Anderson's Mar 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-15."
Todd Anderson — Kentucky, 13-20448


ᐅ William Richard Anderson, Kentucky

Address: PO Box 72465 Newport, KY 41072

Brief Overview of Bankruptcy Case 12-20909-tnw: "The bankruptcy record of William Richard Anderson from Newport, KY, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2012."
William Richard Anderson — Kentucky, 12-20909


ᐅ Brenda Cathern Andi, Kentucky

Address: 1011 Isabella St Newport, KY 41071

Brief Overview of Bankruptcy Case 13-20501-tnw: "Brenda Cathern Andi's bankruptcy, initiated in 2013-03-20 and concluded by 06.24.2013 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Cathern Andi — Kentucky, 13-20501


ᐅ Donald W Applegate, Kentucky

Address: 330 Hodge St Newport, KY 41071-1527

Brief Overview of Bankruptcy Case 2014-21246-tnw: "Newport, KY resident Donald W Applegate's 08/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Donald W Applegate — Kentucky, 2014-21246


ᐅ Vickie L Applegate, Kentucky

Address: 330 Hodge St Newport, KY 41071-1527

Concise Description of Bankruptcy Case 14-21246-tnw7: "The bankruptcy filing by Vickie L Applegate, undertaken in 08/22/2014 in Newport, KY under Chapter 7, concluded with discharge in 11.20.2014 after liquidating assets."
Vickie L Applegate — Kentucky, 14-21246


ᐅ Shawn M Arthur, Kentucky

Address: 317 W 12th St Newport, KY 41071

Brief Overview of Bankruptcy Case 11-20163-tnw: "Shawn M Arthur's Chapter 7 bankruptcy, filed in Newport, KY in 01/24/2011, led to asset liquidation, with the case closing in May 12, 2011."
Shawn M Arthur — Kentucky, 11-20163


ᐅ Kathleen M Arthur, Kentucky

Address: 111 Joyce Ave Newport, KY 41071

Brief Overview of Bankruptcy Case 07-21372-tnw: "Kathleen M Arthur's Newport, KY bankruptcy under Chapter 13 in September 2007 led to a structured repayment plan, successfully discharged in 2012-09-25."
Kathleen M Arthur — Kentucky, 07-21372


ᐅ Ali Asad, Kentucky

Address: 320 Timber Ridge Dr Unit 12 Newport, KY 41071

Brief Overview of Bankruptcy Case 10-20554-tnw: "The bankruptcy filing by Ali Asad, undertaken in 2010-03-03 in Newport, KY under Chapter 7, concluded with discharge in 2010-06-19 after liquidating assets."
Ali Asad — Kentucky, 10-20554


ᐅ David A Asch, Kentucky

Address: 92 Watch Hill Ln Newport, KY 41071

Brief Overview of Bankruptcy Case 11-21932-tnw: "In Newport, KY, David A Asch filed for Chapter 7 bankruptcy in 08/19/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
David A Asch — Kentucky, 11-21932


ᐅ Christy Ashcraft, Kentucky

Address: 64 View Terrace Dr Ste 9 Newport, KY 41071

Concise Description of Bankruptcy Case 09-23384-wsh7: "In a Chapter 7 bankruptcy case, Christy Ashcraft from Newport, KY, saw her proceedings start in December 2009 and complete by 2010-04-06, involving asset liquidation."
Christy Ashcraft — Kentucky, 09-23384


ᐅ Darrell S Ashcraft, Kentucky

Address: 24 Summer Hill Ave Newport, KY 41071-2705

Bankruptcy Case 09-22744-tnw Summary: "Filing for Chapter 13 bankruptcy in 10.26.2009, Darrell S Ashcraft from Newport, KY, structured a repayment plan, achieving discharge in Nov 26, 2014."
Darrell S Ashcraft — Kentucky, 09-22744


ᐅ Jeffrey Nicholas Ashcraft, Kentucky

Address: 812 Roberts St Newport, KY 41071-1944

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21505-tnw: "In a Chapter 7 bankruptcy case, Jeffrey Nicholas Ashcraft from Newport, KY, saw his proceedings start in October 2014 and complete by 2015-01-08, involving asset liquidation."
Jeffrey Nicholas Ashcraft — Kentucky, 2014-21505


ᐅ Kerri Anne Babst, Kentucky

Address: 11 Douglas Dr Newport, KY 41071-2603

Concise Description of Bankruptcy Case 16-20084-tnw7: "In a Chapter 7 bankruptcy case, Kerri Anne Babst from Newport, KY, saw her proceedings start in January 2016 and complete by 2016-04-28, involving asset liquidation."
Kerri Anne Babst — Kentucky, 16-20084


ᐅ Barbara Ann Backinger, Kentucky

Address: 1029 Isabella St Newport, KY 41071-1554

Brief Overview of Bankruptcy Case 15-20613-tnw: "The case of Barbara Ann Backinger in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ann Backinger — Kentucky, 15-20613


ᐅ Quay D Bailey, Kentucky

Address: 937 Monroe St Newport, KY 41071

Bankruptcy Case 13-20013-tnw Overview: "In Newport, KY, Quay D Bailey filed for Chapter 7 bankruptcy in January 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 10, 2013."
Quay D Bailey — Kentucky, 13-20013


ᐅ Pamela Baird, Kentucky

Address: 48 Broadway St Newport, KY 41071

Concise Description of Bankruptcy Case 10-21310-tnw7: "Newport, KY resident Pamela Baird's May 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Pamela Baird — Kentucky, 10-21310


ᐅ Gary Lee Baker, Kentucky

Address: 95 Kentucky Dr Unit 606 Newport, KY 41071-1278

Brief Overview of Bankruptcy Case 07-21588-tnw: "Gary Lee Baker's Newport, KY bankruptcy under Chapter 13 in October 2007 led to a structured repayment plan, successfully discharged in April 8, 2013."
Gary Lee Baker — Kentucky, 07-21588


ᐅ Michael Banta, Kentucky

Address: 330 Timber Ridge Dr Unit 4 Newport, KY 41071

Concise Description of Bankruptcy Case 09-22336-wsh7: "Newport, KY resident Michael Banta's Sep 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2010."
Michael Banta — Kentucky, 09-22336


ᐅ Jason Matthew Barnes, Kentucky

Address: PO Box 721542 Newport, KY 41072-1542

Bankruptcy Case 16-20703-tnw Summary: "Jason Matthew Barnes's bankruptcy, initiated in 05.25.2016 and concluded by August 2016 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Matthew Barnes — Kentucky, 16-20703


ᐅ Edward Dale Barnes, Kentucky

Address: 924 Putnam St Newport, KY 41071

Bankruptcy Case 13-20060-tnw Summary: "In a Chapter 7 bankruptcy case, Edward Dale Barnes from Newport, KY, saw their proceedings start in January 11, 2013 and complete by April 2013, involving asset liquidation."
Edward Dale Barnes — Kentucky, 13-20060


ᐅ William Bartlett, Kentucky

Address: 36 Woodland Hills Dr Ste 7 Newport, KY 41071

Brief Overview of Bankruptcy Case 09-22638-wsh: "William Bartlett's Chapter 7 bankruptcy, filed in Newport, KY in 2009-10-14, led to asset liquidation, with the case closing in January 2010."
William Bartlett — Kentucky, 09-22638


ᐅ Kendall Maurice Basley, Kentucky

Address: 728 Ravine Cir Apt 2C Newport, KY 41071

Bankruptcy Case 11-20504-tnw Summary: "Kendall Maurice Basley's Chapter 7 bankruptcy, filed in Newport, KY in 2011-02-28, led to asset liquidation, with the case closing in 06.16.2011."
Kendall Maurice Basley — Kentucky, 11-20504


ᐅ Donna Bassett, Kentucky

Address: 7547 Licking Pike Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 10-22914-tnw: "The case of Donna Bassett in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Bassett — Kentucky, 10-22914


ᐅ Iii Howard Donald Baxter, Kentucky

Address: 1062 E Low Gap Rd Newport, KY 41076

Concise Description of Bankruptcy Case 12-20408-tnw7: "The case of Iii Howard Donald Baxter in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Howard Donald Baxter — Kentucky, 12-20408


ᐅ Nicole Beatsch, Kentucky

Address: 57 Kentucky Dr Newport, KY 41071

Concise Description of Bankruptcy Case 10-23227-tnw7: "The case of Nicole Beatsch in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Beatsch — Kentucky, 10-23227


ᐅ Christopher Bechtol, Kentucky

Address: 1205 Downing St Newport, KY 41076

Concise Description of Bankruptcy Case 10-21685-tnw7: "The bankruptcy record of Christopher Bechtol from Newport, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 3, 2010."
Christopher Bechtol — Kentucky, 10-21685


ᐅ Russell Carl Beck, Kentucky

Address: 55 15th St Newport, KY 41071-2324

Bankruptcy Case 2014-20629-tnw Overview: "In a Chapter 7 bankruptcy case, Russell Carl Beck from Newport, KY, saw his proceedings start in Apr 25, 2014 and complete by Jul 24, 2014, involving asset liquidation."
Russell Carl Beck — Kentucky, 2014-20629


ᐅ Craig Beck, Kentucky

Address: 2434 Uhl Rd Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 09-22928-wsh: "The case of Craig Beck in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Beck — Kentucky, 09-22928


ᐅ Cynthia L Becknell, Kentucky

Address: 328 E 9th St Apt 4 Newport, KY 41071-2460

Concise Description of Bankruptcy Case 2014-21366-tnw7: "Cynthia L Becknell's Chapter 7 bankruptcy, filed in Newport, KY in September 15, 2014, led to asset liquidation, with the case closing in December 2014."
Cynthia L Becknell — Kentucky, 2014-21366


ᐅ David G Becknell, Kentucky

Address: 328 E 9th St Apt 4 Newport, KY 41071-2460

Bankruptcy Case 2014-21366-tnw Summary: "The bankruptcy filing by David G Becknell, undertaken in 2014-09-15 in Newport, KY under Chapter 7, concluded with discharge in 12/14/2014 after liquidating assets."
David G Becknell — Kentucky, 2014-21366


ᐅ Andrea L Belanger, Kentucky

Address: 203 Beech St Newport, KY 41071-2671

Concise Description of Bankruptcy Case 15-21504-tnw7: "In Newport, KY, Andrea L Belanger filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2016."
Andrea L Belanger — Kentucky, 15-21504


ᐅ Michael A Belanger, Kentucky

Address: 203 Beech St Newport, KY 41071-2671

Bankruptcy Case 15-21504-tnw Summary: "The bankruptcy filing by Michael A Belanger, undertaken in 10/29/2015 in Newport, KY under Chapter 7, concluded with discharge in 01.27.2016 after liquidating assets."
Michael A Belanger — Kentucky, 15-21504


ᐅ Jacqueline Marie Bell, Kentucky

Address: 1359 Grand Ave Apt 814 Newport, KY 41071-2576

Bankruptcy Case 16-20541-tnw Overview: "Newport, KY resident Jacqueline Marie Bell's April 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2016."
Jacqueline Marie Bell — Kentucky, 16-20541


ᐅ Leslie A Bell, Kentucky

Address: 5032 Gary Ln Newport, KY 41076

Concise Description of Bankruptcy Case 11-22739-tnw7: "In a Chapter 7 bankruptcy case, Leslie A Bell from Newport, KY, saw their proceedings start in 2011-12-08 and complete by 03/25/2012, involving asset liquidation."
Leslie A Bell — Kentucky, 11-22739


ᐅ Timothy N Bell, Kentucky

Address: 723 Valley Ter Unit G Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 11-21193-tnw: "The bankruptcy record of Timothy N Bell from Newport, KY, shows a Chapter 7 case filed in 2011-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-27."
Timothy N Bell — Kentucky, 11-21193


ᐅ Sheila Belt, Kentucky

Address: 505 Isabella St Apt 105 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 10-21140-tnw: "Newport, KY resident Sheila Belt's Apr 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2010."
Sheila Belt — Kentucky, 10-21140


ᐅ Katherine E Beneker, Kentucky

Address: 29 Biehl St Newport, KY 41071-2472

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21164-tnw: "In a Chapter 7 bankruptcy case, Katherine E Beneker from Newport, KY, saw her proceedings start in 08/05/2014 and complete by 11.03.2014, involving asset liquidation."
Katherine E Beneker — Kentucky, 2014-21164


ᐅ Ii Roland Gene Bennett, Kentucky

Address: 13 5th Ave Newport, KY 41076

Concise Description of Bankruptcy Case 12-20382-tnw7: "The bankruptcy record of Ii Roland Gene Bennett from Newport, KY, shows a Chapter 7 case filed in Feb 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2012."
Ii Roland Gene Bennett — Kentucky, 12-20382


ᐅ James Benson, Kentucky

Address: 24 Faren Dr Newport, KY 41076

Concise Description of Bankruptcy Case 10-21513-tnw7: "James Benson's bankruptcy, initiated in May 28, 2010 and concluded by 09/13/2010 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Benson — Kentucky, 10-21513


ᐅ Vicky L Benzenbauer, Kentucky

Address: 188 Dogwood Dr Newport, KY 41076-3791

Snapshot of U.S. Bankruptcy Proceeding Case 16-20270-tnw: "Vicky L Benzenbauer's bankruptcy, initiated in 03/04/2016 and concluded by 06/02/2016 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky L Benzenbauer — Kentucky, 16-20270


ᐅ Rickey Kevin Berkemeier, Kentucky

Address: 5419 Winters Ln Newport, KY 41076

Bankruptcy Case 11-23687-reb Overview: "The bankruptcy filing by Rickey Kevin Berkemeier, undertaken in September 3, 2011 in Newport, KY under Chapter 7, concluded with discharge in Dec 20, 2011 after liquidating assets."
Rickey Kevin Berkemeier — Kentucky, 11-23687


ᐅ Todd Bertsch, Kentucky

Address: 120 Electric Ave Apt 2 Newport, KY 41071

Bankruptcy Case 10-22270-tnw Overview: "Newport, KY resident Todd Bertsch's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-06."
Todd Bertsch — Kentucky, 10-22270


ᐅ Nicole Lyn Bird, Kentucky

Address: 433 W 10th St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 11-21057-tnw: "The bankruptcy filing by Nicole Lyn Bird, undertaken in 04.28.2011 in Newport, KY under Chapter 7, concluded with discharge in 08/14/2011 after liquidating assets."
Nicole Lyn Bird — Kentucky, 11-21057


ᐅ Timothy Dale Black, Kentucky

Address: 117 Bramble Ave Newport, KY 41076-1303

Snapshot of U.S. Bankruptcy Proceeding Case 16-20019-tnw: "The bankruptcy filing by Timothy Dale Black, undertaken in 01/11/2016 in Newport, KY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Timothy Dale Black — Kentucky, 16-20019


ᐅ Janine Marie Black, Kentucky

Address: 117 Bramble Ave Newport, KY 41076-1303

Bankruptcy Case 16-20019-tnw Summary: "The bankruptcy filing by Janine Marie Black, undertaken in January 11, 2016 in Newport, KY under Chapter 7, concluded with discharge in April 10, 2016 after liquidating assets."
Janine Marie Black — Kentucky, 16-20019


ᐅ Jo Ann M Blair, Kentucky

Address: 79 Grandview Ave Newport, KY 41071

Brief Overview of Bankruptcy Case 11-20844-tnw: "The bankruptcy filing by Jo Ann M Blair, undertaken in April 1, 2011 in Newport, KY under Chapter 7, concluded with discharge in 2011-07-18 after liquidating assets."
Jo Ann M Blair — Kentucky, 11-20844


ᐅ Gene P Blanchet, Kentucky

Address: 325 Linden Ave Newport, KY 41071

Concise Description of Bankruptcy Case 11-22350-tnw7: "The case of Gene P Blanchet in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gene P Blanchet — Kentucky, 11-22350


ᐅ Sheila Kay Blanton, Kentucky

Address: 1029 Brighton St Newport, KY 41071

Bankruptcy Case 13-22073-tnw Summary: "The bankruptcy filing by Sheila Kay Blanton, undertaken in 2013-11-29 in Newport, KY under Chapter 7, concluded with discharge in Mar 5, 2014 after liquidating assets."
Sheila Kay Blanton — Kentucky, 13-22073


ᐅ Kelly Lerae Blanton, Kentucky

Address: 35 Hillside Ave Newport, KY 41071

Brief Overview of Bankruptcy Case 12-22388-tnw: "The bankruptcy record of Kelly Lerae Blanton from Newport, KY, shows a Chapter 7 case filed in 2012-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03/27/2013."
Kelly Lerae Blanton — Kentucky, 12-22388


ᐅ Linda Jean Blevins, Kentucky

Address: 338 Thornton St Newport, KY 41071-1547

Concise Description of Bankruptcy Case 16-20698-tnw7: "Linda Jean Blevins's bankruptcy, initiated in May 2016 and concluded by August 2016 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Jean Blevins — Kentucky, 16-20698


ᐅ Ii Harold F Blocher, Kentucky

Address: 104 Rose Ave Newport, KY 41076-1110

Snapshot of U.S. Bankruptcy Proceeding Case 07-21297-tnw: "The bankruptcy record for Ii Harold F Blocher from Newport, KY, under Chapter 13, filed in 2007-08-27, involved setting up a repayment plan, finalized by Aug 1, 2012."
Ii Harold F Blocher — Kentucky, 07-21297


ᐅ Christopher Bogen, Kentucky

Address: 5595 Dodsworth Ln Newport, KY 41076

Brief Overview of Bankruptcy Case 10-23282-tnw: "The bankruptcy filing by Christopher Bogen, undertaken in December 15, 2010 in Newport, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Christopher Bogen — Kentucky, 10-23282


ᐅ Gladys Mae Bolton, Kentucky

Address: 405 W 8th St Newport, KY 41071

Brief Overview of Bankruptcy Case 13-20380-tnw: "Gladys Mae Bolton's Chapter 7 bankruptcy, filed in Newport, KY in 02/28/2013, led to asset liquidation, with the case closing in 06.04.2013."
Gladys Mae Bolton — Kentucky, 13-20380


ᐅ Richard Bonenfant, Kentucky

Address: 510 Washington Ave Newport, KY 41071

Bankruptcy Case 10-20399-tnw Overview: "Newport, KY resident Richard Bonenfant's 2010-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-10."
Richard Bonenfant — Kentucky, 10-20399


ᐅ Anne Nicole Boop, Kentucky

Address: 1148 Waterworks Rd Newport, KY 41071-2541

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10968: "The case of Anne Nicole Boop in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Nicole Boop — Kentucky, 1:16-bk-10968


ᐅ Julie Lynn Boschert, Kentucky

Address: 316 Thornton St Newport, KY 41071-1547

Snapshot of U.S. Bankruptcy Proceeding Case 10-21692-tnw: "June 18, 2010 marked the beginning of Julie Lynn Boschert's Chapter 13 bankruptcy in Newport, KY, entailing a structured repayment schedule, completed by 2013-07-23."
Julie Lynn Boschert — Kentucky, 10-21692


ᐅ Molly J Bowen, Kentucky

Address: 800 Flint Rdg Newport, KY 41076

Brief Overview of Bankruptcy Case 13-20133-tnw: "In Newport, KY, Molly J Bowen filed for Chapter 7 bankruptcy in Jan 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2013."
Molly J Bowen — Kentucky, 13-20133


ᐅ Penny Sue Brafford, Kentucky

Address: 214 W 13th St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-21266-tnw: "The bankruptcy record of Penny Sue Brafford from Newport, KY, shows a Chapter 7 case filed in Jul 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2013."
Penny Sue Brafford — Kentucky, 13-21266


ᐅ Joann Brann, Kentucky

Address: 3520 Alexandria Pike Apt 309 Newport, KY 41076

Bankruptcy Case 10-20430-tnw Summary: "The bankruptcy record of Joann Brann from Newport, KY, shows a Chapter 7 case filed in 02.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2010."
Joann Brann — Kentucky, 10-20430


ᐅ Sidney A Bravard, Kentucky

Address: 522 Lindsey St Newport, KY 41071

Bankruptcy Case 12-20473-tnw Summary: "Newport, KY resident Sidney A Bravard's 03.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-30."
Sidney A Bravard — Kentucky, 12-20473


ᐅ Nakea N Brice, Kentucky

Address: 1121 Liberty St Newport, KY 41071-1468

Brief Overview of Bankruptcy Case 16-21076-tnw: "Nakea N Brice's bankruptcy, initiated in 2016-08-17 and concluded by 11/15/2016 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nakea N Brice — Kentucky, 16-21076


ᐅ Raymond R Bridewell, Kentucky

Address: 196 Ohio Ave Newport, KY 41071-2474

Bankruptcy Case 2014-21041-tnw Overview: "Raymond R Bridewell's bankruptcy, initiated in July 2014 and concluded by 2014-10-08 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond R Bridewell — Kentucky, 2014-21041


ᐅ Teresa R Bridewell, Kentucky

Address: 196 Ohio Ave Newport, KY 41071-2474

Bankruptcy Case 14-21041-tnw Overview: "In a Chapter 7 bankruptcy case, Teresa R Bridewell from Newport, KY, saw her proceedings start in July 2014 and complete by 10/08/2014, involving asset liquidation."
Teresa R Bridewell — Kentucky, 14-21041


ᐅ Karenne Brock, Kentucky

Address: 926 York St Newport, KY 41071

Concise Description of Bankruptcy Case 13-21101-tnw7: "Karenne Brock's bankruptcy, initiated in June 21, 2013 and concluded by 2013-09-25 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karenne Brock — Kentucky, 13-21101


ᐅ Maureen A Brogan, Kentucky

Address: 102 N Watchtower Dr Ste 302 Newport, KY 41076

Bankruptcy Case 11-20669-tnw Overview: "Maureen A Brogan's Chapter 7 bankruptcy, filed in Newport, KY in March 17, 2011, led to asset liquidation, with the case closing in Jul 3, 2011."
Maureen A Brogan — Kentucky, 11-20669


ᐅ Charlotte Brossart, Kentucky

Address: 719 Ann St Newport, KY 41071

Concise Description of Bankruptcy Case 10-20191-tnw7: "In Newport, KY, Charlotte Brossart filed for Chapter 7 bankruptcy in 2010-01-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-03."
Charlotte Brossart — Kentucky, 10-20191


ᐅ Donald Brown, Kentucky

Address: 720 Ravine Cir Apt 2A Newport, KY 41071

Concise Description of Bankruptcy Case 10-21929-tnw7: "Donald Brown's bankruptcy, initiated in 07.14.2010 and concluded by 2010-10-30 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Brown — Kentucky, 10-21929


ᐅ Terry Neal Bruce, Kentucky

Address: 4794 Winters Ln Newport, KY 41076

Brief Overview of Bankruptcy Case 13-20083-tnw: "The case of Terry Neal Bruce in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Neal Bruce — Kentucky, 13-20083


ᐅ Ethelene Schack Brune, Kentucky

Address: 1359 Grand Ave Apt 707 Newport, KY 41071

Bankruptcy Case 12-20267-tnw Overview: "The bankruptcy record of Ethelene Schack Brune from Newport, KY, shows a Chapter 7 case filed in Feb 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-04."
Ethelene Schack Brune — Kentucky, 12-20267


ᐅ Dawn Lakisha Brunner, Kentucky

Address: 736 Liberty St Newport, KY 41071-1232

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20690-tnw: "In a Chapter 7 bankruptcy case, Dawn Lakisha Brunner from Newport, KY, saw her proceedings start in 2014-05-01 and complete by July 30, 2014, involving asset liquidation."
Dawn Lakisha Brunner — Kentucky, 2014-20690


ᐅ Michelle Bryant, Kentucky

Address: 100 Riverboat Row # 9 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16663: "The bankruptcy record of Michelle Bryant from Newport, KY, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in March 26, 2013."
Michelle Bryant — Kentucky, 1:12-bk-16663


ᐅ Patricia Ann Bubel, Kentucky

Address: 460 Lakeview Dr Unit 312 Newport, KY 41071-5329

Concise Description of Bankruptcy Case 15-21205-tnw7: "The bankruptcy record of Patricia Ann Bubel from Newport, KY, shows a Chapter 7 case filed in 08/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Patricia Ann Bubel — Kentucky, 15-21205


ᐅ Angela M Burnett, Kentucky

Address: 14 21st St Newport, KY 41071

Bankruptcy Case 11-20521-tnw Summary: "Newport, KY resident Angela M Burnett's 03.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-17."
Angela M Burnett — Kentucky, 11-20521


ᐅ Eugene Burton, Kentucky

Address: 405 W 11th St Newport, KY 41071

Bankruptcy Case 13-21153-tnw Overview: "In Newport, KY, Eugene Burton filed for Chapter 7 bankruptcy in 06/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2013."
Eugene Burton — Kentucky, 13-21153


ᐅ Amber Nicole Butkovich, Kentucky

Address: 10 Fox Chase Ln Apt 16 Newport, KY 41071

Bankruptcy Case 11-22374-tnw Overview: "In a Chapter 7 bankruptcy case, Amber Nicole Butkovich from Newport, KY, saw her proceedings start in Oct 19, 2011 and complete by Feb 4, 2012, involving asset liquidation."
Amber Nicole Butkovich — Kentucky, 11-22374


ᐅ Michael Sean Butler, Kentucky

Address: 817 Washington Ave Apt 2 Newport, KY 41071-1973

Snapshot of U.S. Bankruptcy Proceeding Case 15-57383-pjs: "The case of Michael Sean Butler in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Sean Butler — Kentucky, 15-57383


ᐅ Sherrill Byrd, Kentucky

Address: 1132 Liberty St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 09-22702-wsh: "The case of Sherrill Byrd in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherrill Byrd — Kentucky, 09-22702


ᐅ Debbie Cain, Kentucky

Address: 499 Ivy Ridge Dr Newport, KY 41076

Bankruptcy Case 10-21224-tnw Overview: "The bankruptcy filing by Debbie Cain, undertaken in 2010-04-30 in Newport, KY under Chapter 7, concluded with discharge in 08.16.2010 after liquidating assets."
Debbie Cain — Kentucky, 10-21224


ᐅ Kenneth R Caldwell, Kentucky

Address: 716 Liberty St Newport, KY 41071

Concise Description of Bankruptcy Case 12-21916-tnw7: "The case of Kenneth R Caldwell in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth R Caldwell — Kentucky, 12-21916


ᐅ Richard M Campbell, Kentucky

Address: 408 Highland Trce Newport, KY 41076-1150

Concise Description of Bankruptcy Case 16-20516-tnw7: "In Newport, KY, Richard M Campbell filed for Chapter 7 bankruptcy in Apr 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2016."
Richard M Campbell — Kentucky, 16-20516


ᐅ Marilu Ann Cann, Kentucky

Address: 602 Queensway Ct Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 13-20507-tnw: "Marilu Ann Cann's Chapter 7 bankruptcy, filed in Newport, KY in March 21, 2013, led to asset liquidation, with the case closing in 06.25.2013."
Marilu Ann Cann — Kentucky, 13-20507


ᐅ Anthony G Caraway, Kentucky

Address: 361 Riddle Pl Newport, KY 41071-2622

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21350-tnw: "The bankruptcy filing by Anthony G Caraway, undertaken in September 10, 2014 in Newport, KY under Chapter 7, concluded with discharge in 12.09.2014 after liquidating assets."
Anthony G Caraway — Kentucky, 2014-21350


ᐅ Robin A Caraway, Kentucky

Address: 361 Riddle Pl Newport, KY 41071-2622

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21350-tnw: "In Newport, KY, Robin A Caraway filed for Chapter 7 bankruptcy in Sep 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2014."
Robin A Caraway — Kentucky, 2014-21350


ᐅ Pamela Constance, Kentucky

Address: 1008 Isabella St Apt 1 Newport, KY 41071

Brief Overview of Bankruptcy Case 10-22062-tnw: "In Newport, KY, Pamela Constance filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Pamela Constance — Kentucky, 10-22062


ᐅ Elizabeth Coon, Kentucky

Address: 240 Salmon Pass Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 10-21727-tnw: "In a Chapter 7 bankruptcy case, Elizabeth Coon from Newport, KY, saw her proceedings start in 06/23/2010 and complete by October 2010, involving asset liquidation."
Elizabeth Coon — Kentucky, 10-21727


ᐅ Kevin Shane Cope, Kentucky

Address: 329 E 10th St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 11-22225-tnw: "In a Chapter 7 bankruptcy case, Kevin Shane Cope from Newport, KY, saw their proceedings start in Sep 28, 2011 and complete by January 2012, involving asset liquidation."
Kevin Shane Cope — Kentucky, 11-22225


ᐅ Lisa Cowans, Kentucky

Address: 411 Elm St Apt 315 Newport, KY 41071

Brief Overview of Bankruptcy Case 11-20981-tnw: "The bankruptcy record of Lisa Cowans from Newport, KY, shows a Chapter 7 case filed in 04/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2011."
Lisa Cowans — Kentucky, 11-20981


ᐅ Dennis Raymond Cox, Kentucky

Address: 726 Liberty St Newport, KY 41071

Concise Description of Bankruptcy Case 12-21110-tnw7: "Dennis Raymond Cox's Chapter 7 bankruptcy, filed in Newport, KY in 06.01.2012, led to asset liquidation, with the case closing in 2012-09-17."
Dennis Raymond Cox — Kentucky, 12-21110


ᐅ Brian Coy, Kentucky

Address: 10 Creekwood Dr Unit 5 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 09-23349-wsh: "Brian Coy's Chapter 7 bankruptcy, filed in Newport, KY in December 2009, led to asset liquidation, with the case closing in April 2010."
Brian Coy — Kentucky, 09-23349