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 Emily J Carey, Kentucky

Address: 601 Linden Ave # 2 Newport, KY 41071-2033

Bankruptcy Case 15-20365-tnw Summary: "The bankruptcy filing by Emily J Carey, undertaken in Mar 23, 2015 in Newport, KY under Chapter 7, concluded with discharge in 06.21.2015 after liquidating assets."
Emily J Carey — Kentucky, 15-20365


ᐅ Todd Carl, Kentucky

Address: 10 Fox Chase Ln Apt 6 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 09-21881-wsh: "The bankruptcy record of Todd Carl from Newport, KY, shows a Chapter 7 case filed in 2009-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2010."
Todd Carl — Kentucky, 09-21881


ᐅ Kevin Wayne Carlisle, Kentucky

Address: 687 Meridian Cir Unit D Newport, KY 41076

Bankruptcy Case 13-20064-tnw Overview: "In a Chapter 7 bankruptcy case, Kevin Wayne Carlisle from Newport, KY, saw his proceedings start in 2013-01-14 and complete by 04/20/2013, involving asset liquidation."
Kevin Wayne Carlisle — Kentucky, 13-20064


ᐅ Kitty Carpenter, Kentucky

Address: 80 Vista Pointe Dr Apt 14 Newport, KY 41071

Brief Overview of Bankruptcy Case 11-21830-tnw: "Kitty Carpenter's bankruptcy, initiated in 08/05/2011 and concluded by November 2011 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kitty Carpenter — Kentucky, 11-21830


ᐅ Christopher Ryan Carroll, Kentucky

Address: 909 York St Newport, KY 41071-2130

Snapshot of U.S. Bankruptcy Proceeding Case 15-21497-tnw: "Christopher Ryan Carroll's bankruptcy, initiated in 10/29/2015 and concluded by January 2016 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Ryan Carroll — Kentucky, 15-21497


ᐅ Tracy Carson, Kentucky

Address: 40 Parkview Ave Apt 2 Newport, KY 41071

Concise Description of Bankruptcy Case 10-20528-tnw7: "In Newport, KY, Tracy Carson filed for Chapter 7 bankruptcy in 03.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-17."
Tracy Carson — Kentucky, 10-20528


ᐅ Lisa Marie Carson, Kentucky

Address: 918 Matinee Blvd Unit 2B Newport, KY 41076

Concise Description of Bankruptcy Case 11-20635-tnw7: "Lisa Marie Carson's Chapter 7 bankruptcy, filed in Newport, KY in 03/15/2011, led to asset liquidation, with the case closing in Jul 1, 2011."
Lisa Marie Carson — Kentucky, 11-20635


ᐅ Ada Christeina Casebolt, Kentucky

Address: 25 E Crescent Ave Newport, KY 41071-2537

Concise Description of Bankruptcy Case 15-20312-tnw7: "Newport, KY resident Ada Christeina Casebolt's 2015-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-07."
Ada Christeina Casebolt — Kentucky, 15-20312


ᐅ Roy Allen Casebolt, Kentucky

Address: 25 E Crescent Ave Newport, KY 41071-2537

Concise Description of Bankruptcy Case 15-20312-tnw7: "In a Chapter 7 bankruptcy case, Roy Allen Casebolt from Newport, KY, saw their proceedings start in 03.09.2015 and complete by June 7, 2015, involving asset liquidation."
Roy Allen Casebolt — Kentucky, 15-20312


ᐅ Sr Ronald Casebolt, Kentucky

Address: PO Box 72872 Newport, KY 41072

Bankruptcy Case 10-22754-tnw Summary: "In a Chapter 7 bankruptcy case, Sr Ronald Casebolt from Newport, KY, saw their proceedings start in 10.13.2010 and complete by January 2011, involving asset liquidation."
Sr Ronald Casebolt — Kentucky, 10-22754


ᐅ Randall F Caylor, Kentucky

Address: 400 Napa Vly Apt 301 Newport, KY 41076-8755

Bankruptcy Case 1:07-bk-15847 Overview: "2007-11-28 marked the beginning of Randall F Caylor's Chapter 13 bankruptcy in Newport, KY, entailing a structured repayment schedule, completed by 2013-02-19."
Randall F Caylor — Kentucky, 1:07-bk-15847


ᐅ Robin S Chalk, Kentucky

Address: 335 Main Ave Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 12-20350-tnw: "The bankruptcy filing by Robin S Chalk, undertaken in February 2012 in Newport, KY under Chapter 7, concluded with discharge in 06/16/2012 after liquidating assets."
Robin S Chalk — Kentucky, 12-20350


ᐅ Gary Chester, Kentucky

Address: 632 Monroe St Newport, KY 41071-2048

Brief Overview of Bankruptcy Case 16-20068-tnw: "Newport, KY resident Gary Chester's 01.27.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2016."
Gary Chester — Kentucky, 16-20068


ᐅ Pamela K Chester, Kentucky

Address: 632 Monroe St Newport, KY 41071-2048

Brief Overview of Bankruptcy Case 16-20068-tnw: "Newport, KY resident Pamela K Chester's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2016."
Pamela K Chester — Kentucky, 16-20068


ᐅ John Daley Childers, Kentucky

Address: PO Box 1133 Newport, KY 41071

Bankruptcy Case 15-20164-tnw Overview: "In a Chapter 7 bankruptcy case, John Daley Childers from Newport, KY, saw their proceedings start in 2015-02-09 and complete by May 2015, involving asset liquidation."
John Daley Childers — Kentucky, 15-20164


ᐅ Susan Marie Chiodi, Kentucky

Address: 9 Kentucky Dr Newport, KY 41071

Concise Description of Bankruptcy Case 11-22539-tnw7: "The bankruptcy record of Susan Marie Chiodi from Newport, KY, shows a Chapter 7 case filed in November 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2012."
Susan Marie Chiodi — Kentucky, 11-22539


ᐅ Juanitia Ann Chu, Kentucky

Address: 2120 Joyce Ave Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-21102-tnw: "In Newport, KY, Juanitia Ann Chu filed for Chapter 7 bankruptcy in Jun 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2013."
Juanitia Ann Chu — Kentucky, 13-21102


ᐅ Rick Wilhelm Cieslik, Kentucky

Address: 300 Riverboat Row Newport, KY 41071-4540

Snapshot of U.S. Bankruptcy Proceeding Case 14-21638-tnw: "The case of Rick Wilhelm Cieslik in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Wilhelm Cieslik — Kentucky, 14-21638


ᐅ James Michael Clark, Kentucky

Address: 304 Monmouth St Newport, KY 41071-1626

Bankruptcy Case 2014-21567-tnw Summary: "The bankruptcy record of James Michael Clark from Newport, KY, shows a Chapter 7 case filed in 2014-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2015."
James Michael Clark — Kentucky, 2014-21567


ᐅ Kenneth W Clark, Kentucky

Address: 17 W 8th St Newport, KY 41071

Concise Description of Bankruptcy Case 12-20509-tnw7: "The case of Kenneth W Clark in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth W Clark — Kentucky, 12-20509


ᐅ Michael J Clark, Kentucky

Address: 14 Woodlawn Ter Newport, KY 41071

Concise Description of Bankruptcy Case 13-20870-tnw7: "Michael J Clark's bankruptcy, initiated in May 2013 and concluded by August 13, 2013 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Clark — Kentucky, 13-20870


ᐅ Virginia Michele Class, Kentucky

Address: 2021 Aspen Pines Dr Newport, KY 41071

Bankruptcy Case 11-22711-tnw Overview: "The case of Virginia Michele Class in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Michele Class — Kentucky, 11-22711


ᐅ Monica Sabrina Clay, Kentucky

Address: 807 Saratoga St Newport, KY 41071-1931

Concise Description of Bankruptcy Case 14-20796-tnw7: "The bankruptcy record of Monica Sabrina Clay from Newport, KY, shows a Chapter 7 case filed in May 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2014."
Monica Sabrina Clay — Kentucky, 14-20796


ᐅ Mary J Clayton, Kentucky

Address: 1359 Grand Ave Apt 804 Newport, KY 41071-2575

Concise Description of Bankruptcy Case 15-20459-tnw7: "In Newport, KY, Mary J Clayton filed for Chapter 7 bankruptcy in April 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2015."
Mary J Clayton — Kentucky, 15-20459


ᐅ Richard Jay Cole, Kentucky

Address: 1736 Harrison St Newport, KY 41071

Concise Description of Bankruptcy Case 12-20875-tnw7: "In Newport, KY, Richard Jay Cole filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-16."
Richard Jay Cole — Kentucky, 12-20875


ᐅ Pearl Louise Collins, Kentucky

Address: 230 W 12th St Newport, KY 41071

Bankruptcy Case 13-21958-tnw Overview: "Pearl Louise Collins's Chapter 7 bankruptcy, filed in Newport, KY in 2013-11-07, led to asset liquidation, with the case closing in February 11, 2014."
Pearl Louise Collins — Kentucky, 13-21958


ᐅ Delbert Combs, Kentucky

Address: 4680 Mary Ingles Hwy Newport, KY 41076

Bankruptcy Case 11-20351-tnw Summary: "The bankruptcy filing by Delbert Combs, undertaken in 02/15/2011 in Newport, KY under Chapter 7, concluded with discharge in 06/03/2011 after liquidating assets."
Delbert Combs — Kentucky, 11-20351


ᐅ Nacole Combs, Kentucky

Address: 2335 Alexandria Pike Apt 65 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 10-20746-tnw: "The case of Nacole Combs in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nacole Combs — Kentucky, 10-20746


ᐅ Kelly L Combs, Kentucky

Address: 610 Central Ave Newport, KY 41071-1221

Snapshot of U.S. Bankruptcy Proceeding Case 15-20643-tnw: "Kelly L Combs's bankruptcy, initiated in 05/07/2015 and concluded by 2015-08-05 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly L Combs — Kentucky, 15-20643


ᐅ Everett Douglas Commodore, Kentucky

Address: 2324 Joyce Ave Newport, KY 41071-2610

Concise Description of Bankruptcy Case 2014-20710-tnw7: "The bankruptcy record of Everett Douglas Commodore from Newport, KY, shows a Chapter 7 case filed in 05.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-04."
Everett Douglas Commodore — Kentucky, 2014-20710


ᐅ Jr Everett Douglas Commodore, Kentucky

Address: 2324 Joyce Ave Newport, KY 41071-2610

Brief Overview of Bankruptcy Case 14-20710-tnw: "The bankruptcy filing by Jr Everett Douglas Commodore, undertaken in May 6, 2014 in Newport, KY under Chapter 7, concluded with discharge in 2014-08-04 after liquidating assets."
Jr Everett Douglas Commodore — Kentucky, 14-20710


ᐅ Richard Crail, Kentucky

Address: 521 Frederick Ln Newport, KY 41071

Brief Overview of Bankruptcy Case 10-20064-tnw: "The bankruptcy filing by Richard Crail, undertaken in 01.13.2010 in Newport, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Richard Crail — Kentucky, 10-20064


ᐅ Christine R Cranfill, Kentucky

Address: 782 Sandstone Rdg Newport, KY 41076

Bankruptcy Case 12-20731-tnw Summary: "In a Chapter 7 bankruptcy case, Christine R Cranfill from Newport, KY, saw her proceedings start in 04/13/2012 and complete by Jul 30, 2012, involving asset liquidation."
Christine R Cranfill — Kentucky, 12-20731


ᐅ Robert John Creighton, Kentucky

Address: 1 Baum St Newport, KY 41071-2503

Brief Overview of Bankruptcy Case 14-20326-tnw: "In a Chapter 7 bankruptcy case, Robert John Creighton from Newport, KY, saw their proceedings start in 03/07/2014 and complete by 06/05/2014, involving asset liquidation."
Robert John Creighton — Kentucky, 14-20326


ᐅ Nicole Lee Cropper, Kentucky

Address: 757 Johns Hill Rd Newport, KY 41076

Bankruptcy Case 12-22106-tnw Summary: "Newport, KY resident Nicole Lee Cropper's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Nicole Lee Cropper — Kentucky, 12-22106


ᐅ William Crowder, Kentucky

Address: 521 Isabella St Apt 206 Newport, KY 41071

Bankruptcy Case 10-22439-tnw Summary: "William Crowder's Chapter 7 bankruptcy, filed in Newport, KY in Sep 7, 2010, led to asset liquidation, with the case closing in December 2010."
William Crowder — Kentucky, 10-22439


ᐅ Amanda Curtsinger, Kentucky

Address: 707 Linden Ave Newport, KY 41071-2035

Bankruptcy Case 15-20851-tnw Overview: "The case of Amanda Curtsinger in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Curtsinger — Kentucky, 15-20851


ᐅ Bradley Curtsinger, Kentucky

Address: 707 Linden Ave Newport, KY 41071-2035

Concise Description of Bankruptcy Case 15-20851-tnw7: "Bradley Curtsinger's Chapter 7 bankruptcy, filed in Newport, KY in 06.22.2015, led to asset liquidation, with the case closing in Sep 20, 2015."
Bradley Curtsinger — Kentucky, 15-20851


ᐅ Janice Michelle Daffron, Kentucky

Address: 146 Main Ave Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 12-21401-tnw: "In Newport, KY, Janice Michelle Daffron filed for Chapter 7 bankruptcy in 2012-07-26. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2012."
Janice Michelle Daffron — Kentucky, 12-21401


ᐅ Trashel Jean Dalton, Kentucky

Address: 924 Boone St Newport, KY 41071

Bankruptcy Case 13-21774-tnw Summary: "The bankruptcy filing by Trashel Jean Dalton, undertaken in 10/07/2013 in Newport, KY under Chapter 7, concluded with discharge in 2014-01-11 after liquidating assets."
Trashel Jean Dalton — Kentucky, 13-21774


ᐅ Lillian Dance, Kentucky

Address: 411 Elm St Apt 107 Newport, KY 41071

Bankruptcy Case 10-23065-tnw Summary: "In a Chapter 7 bankruptcy case, Lillian Dance from Newport, KY, saw her proceedings start in November 2010 and complete by 2011-03-04, involving asset liquidation."
Lillian Dance — Kentucky, 10-23065


ᐅ Bradley W Daniel, Kentucky

Address: 907 Summit Ln Newport, KY 41076

Bankruptcy Case 11-20475-tnw Overview: "Newport, KY resident Bradley W Daniel's Feb 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Bradley W Daniel — Kentucky, 11-20475


ᐅ Melissa Danner, Kentucky

Address: 105 Hidden Ridge Ct Newport, KY 41076

Bankruptcy Case 10-20807-tnw Overview: "The bankruptcy record of Melissa Danner from Newport, KY, shows a Chapter 7 case filed in 2010-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2010."
Melissa Danner — Kentucky, 10-20807


ᐅ Marko D Dant, Kentucky

Address: 214 Sunset Dr Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 13-21212-tnw: "Marko D Dant's Chapter 7 bankruptcy, filed in Newport, KY in 07.09.2013, led to asset liquidation, with the case closing in Oct 13, 2013."
Marko D Dant — Kentucky, 13-21212


ᐅ Darian Dauterich, Kentucky

Address: 1026 Davjo Dr Newport, KY 41076

Bankruptcy Case 11-20794-tnw Overview: "In Newport, KY, Darian Dauterich filed for Chapter 7 bankruptcy in 03/29/2011. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2011."
Darian Dauterich — Kentucky, 11-20794


ᐅ David Davies, Kentucky

Address: 2 Summer Hill Ave Newport, KY 41071

Brief Overview of Bankruptcy Case 10-22574-tnw: "The bankruptcy record of David Davies from Newport, KY, shows a Chapter 7 case filed in 09/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-09."
David Davies — Kentucky, 10-22574


ᐅ Joyce Ann Davis, Kentucky

Address: 123 16th St Newport, KY 41071-2329

Concise Description of Bankruptcy Case 16-21127-tnw7: "The bankruptcy filing by Joyce Ann Davis, undertaken in 08/30/2016 in Newport, KY under Chapter 7, concluded with discharge in 2016-11-28 after liquidating assets."
Joyce Ann Davis — Kentucky, 16-21127


ᐅ Amanda Davis, Kentucky

Address: 316 W 7th St Newport, KY 41071

Brief Overview of Bankruptcy Case 09-22289-wsh: "The bankruptcy filing by Amanda Davis, undertaken in 09/03/2009 in Newport, KY under Chapter 7, concluded with discharge in Jan 20, 2010 after liquidating assets."
Amanda Davis — Kentucky, 09-22289


ᐅ Theresa Davis, Kentucky

Address: 203 S Watchtower Dr Apt 203 Newport, KY 41076

Bankruptcy Case 11-21271-tnw Summary: "Theresa Davis's Chapter 7 bankruptcy, filed in Newport, KY in May 19, 2011, led to asset liquidation, with the case closing in 2011-09-04."
Theresa Davis — Kentucky, 11-21271


ᐅ Edna J Davis, Kentucky

Address: 823 Johns Hill Rd Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 11-21541-tnw: "Newport, KY resident Edna J Davis's Jun 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Edna J Davis — Kentucky, 11-21541


ᐅ Michael Bernie Deaton, Kentucky

Address: 403 Lighthouse Ct Ste 204 Newport, KY 41076

Bankruptcy Case 12-21489-tnw Overview: "Newport, KY resident Michael Bernie Deaton's 2012-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2012."
Michael Bernie Deaton — Kentucky, 12-21489


ᐅ William Arnold Deaver, Kentucky

Address: 214 W 9th St Newport, KY 41071

Bankruptcy Case 12-20725-tnw Summary: "The bankruptcy record of William Arnold Deaver from Newport, KY, shows a Chapter 7 case filed in Apr 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2012."
William Arnold Deaver — Kentucky, 12-20725


ᐅ Charles A Deinlein, Kentucky

Address: 918 Matinee Blvd Unit 1A Newport, KY 41076

Concise Description of Bankruptcy Case 12-22384-tnw7: "The bankruptcy filing by Charles A Deinlein, undertaken in December 2012 in Newport, KY under Chapter 7, concluded with discharge in 2013-03-26 after liquidating assets."
Charles A Deinlein — Kentucky, 12-22384


ᐅ Katherine Denise Delk, Kentucky

Address: 518 Maple Ave Newport, KY 41071-2040

Bankruptcy Case 14-21674-tnw Summary: "In a Chapter 7 bankruptcy case, Katherine Denise Delk from Newport, KY, saw her proceedings start in November 12, 2014 and complete by February 2015, involving asset liquidation."
Katherine Denise Delk — Kentucky, 14-21674


ᐅ Nancy J Demoss, Kentucky

Address: 142 Dogwood Dr Newport, KY 41076

Bankruptcy Case 11-21162-tnw Summary: "Newport, KY resident Nancy J Demoss's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Nancy J Demoss — Kentucky, 11-21162


ᐅ Lindsey Deters, Kentucky

Address: 50 19th St # 1 Newport, KY 41071

Concise Description of Bankruptcy Case 10-21383-tnw7: "In Newport, KY, Lindsey Deters filed for Chapter 7 bankruptcy in 05.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2010."
Lindsey Deters — Kentucky, 10-21383


ᐅ Troy Allen Diedenhofer, Kentucky

Address: 1 Adrian Ct Newport, KY 41071-2601

Bankruptcy Case 15-21246-tnw Summary: "Newport, KY resident Troy Allen Diedenhofer's 09/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2015."
Troy Allen Diedenhofer — Kentucky, 15-21246


ᐅ Jessica Ann Dietz, Kentucky

Address: 8 Chalon Ln Apt 7 Newport, KY 41076

Brief Overview of Bankruptcy Case 11-22080-tnw: "In Newport, KY, Jessica Ann Dietz filed for Chapter 7 bankruptcy in 2011-09-06. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Jessica Ann Dietz — Kentucky, 11-22080


ᐅ Tiffany L Dill, Kentucky

Address: 16 Ash St Newport, KY 41071

Brief Overview of Bankruptcy Case 12-21339-tnw: "The bankruptcy filing by Tiffany L Dill, undertaken in 07.16.2012 in Newport, KY under Chapter 7, concluded with discharge in 2012-11-01 after liquidating assets."
Tiffany L Dill — Kentucky, 12-21339


ᐅ Michael Dischar, Kentucky

Address: 5548 Weaver Ln Newport, KY 41076

Bankruptcy Case 09-22209-wsh Overview: "In Newport, KY, Michael Dischar filed for Chapter 7 bankruptcy in 2009-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Michael Dischar — Kentucky, 09-22209


ᐅ Vincent Michael Divita, Kentucky

Address: 63 Rose Ave Newport, KY 41076

Brief Overview of Bankruptcy Case 13-21125-tnw: "Newport, KY resident Vincent Michael Divita's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Vincent Michael Divita — Kentucky, 13-21125


ᐅ Richard Dossenbach, Kentucky

Address: 223 Electric Ave Apt 1 Newport, KY 41071

Bankruptcy Case 09-22561-wsh Overview: "In Newport, KY, Richard Dossenbach filed for Chapter 7 bankruptcy in Oct 5, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-29."
Richard Dossenbach — Kentucky, 09-22561


ᐅ Jeana M Dotson, Kentucky

Address: 140 Blange Rd Newport, KY 41076-1319

Brief Overview of Bankruptcy Case 2014-20750-tnw: "Jeana M Dotson's bankruptcy, initiated in May 2014 and concluded by August 2014 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeana M Dotson — Kentucky, 2014-20750


ᐅ John Wayne Dowell, Kentucky

Address: 323 W 8th St Newport, KY 41071

Bankruptcy Case 11-22617-tnw Summary: "The bankruptcy record of John Wayne Dowell from Newport, KY, shows a Chapter 7 case filed in November 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-08."
John Wayne Dowell — Kentucky, 11-22617


ᐅ Viola M Downard, Kentucky

Address: 3 Terrace Ave Newport, KY 41076

Bankruptcy Case 11-21160-tnw Summary: "The bankruptcy record of Viola M Downard from Newport, KY, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2011."
Viola M Downard — Kentucky, 11-21160


ᐅ Jennafer Marie Duff, Kentucky

Address: 6 E Ridge Pl Newport, KY 41071-2632

Snapshot of U.S. Bankruptcy Proceeding Case 14-20394-tnw: "The bankruptcy record of Jennafer Marie Duff from Newport, KY, shows a Chapter 7 case filed in Mar 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Jennafer Marie Duff — Kentucky, 14-20394


ᐅ Denise Arlene Duncan, Kentucky

Address: 54 Woodland Hills Dr Ste 2 Newport, KY 41071

Brief Overview of Bankruptcy Case 12-21413-tnw: "Newport, KY resident Denise Arlene Duncan's 2012-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2012."
Denise Arlene Duncan — Kentucky, 12-21413


ᐅ Rosemary Durham, Kentucky

Address: 606 Queensway Ct Newport, KY 41076

Bankruptcy Case 12-22185-tnw Summary: "Rosemary Durham's Chapter 7 bankruptcy, filed in Newport, KY in 11/16/2012, led to asset liquidation, with the case closing in 2013-02-20."
Rosemary Durham — Kentucky, 12-22185


ᐅ Michael Terry Duvall, Kentucky

Address: 505 Isabella St Apt 305 Newport, KY 41071

Bankruptcy Case 12-21137-tnw Overview: "The bankruptcy filing by Michael Terry Duvall, undertaken in June 7, 2012 in Newport, KY under Chapter 7, concluded with discharge in 2012-09-23 after liquidating assets."
Michael Terry Duvall — Kentucky, 12-21137


ᐅ Shirley Duve, Kentucky

Address: 156 Dogwood Dr Bldg 323 Newport, KY 41076

Bankruptcy Case 09-23058-wsh Overview: "Shirley Duve's bankruptcy, initiated in 2009-11-24 and concluded by 2010-02-28 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Duve — Kentucky, 09-23058


ᐅ Robert E Dyer, Kentucky

Address: 508 Washington Ave Newport, KY 41071-1981

Concise Description of Bankruptcy Case 1:15-bk-123257: "The bankruptcy filing by Robert E Dyer, undertaken in 06/12/2015 in Newport, KY under Chapter 7, concluded with discharge in September 10, 2015 after liquidating assets."
Robert E Dyer — Kentucky, 1:15-bk-12325


ᐅ Theresa A Ebenschweiger, Kentucky

Address: 210 Bluegrass Ave Apt 93 Newport, KY 41071

Brief Overview of Bankruptcy Case 11-21095-tnw: "The bankruptcy record of Theresa A Ebenschweiger from Newport, KY, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011."
Theresa A Ebenschweiger — Kentucky, 11-21095


ᐅ Brooke Eby, Kentucky

Address: 202 Main St Newport, KY 41071

Bankruptcy Case 1:10-bk-15939 Summary: "Brooke Eby's bankruptcy, initiated in Aug 27, 2010 and concluded by Dec 13, 2010 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brooke Eby — Kentucky, 1:10-bk-15939


ᐅ Donna Egan, Kentucky

Address: 610 Isabella St Apt 5B Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 09-23255-wsh: "In a Chapter 7 bankruptcy case, Donna Egan from Newport, KY, saw her proceedings start in December 2009 and complete by 2010-03-23, involving asset liquidation."
Donna Egan — Kentucky, 09-23255


ᐅ Jr Woodrow W Engle, Kentucky

Address: 768 E 10th St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-21272-tnw: "Jr Woodrow W Engle's Chapter 7 bankruptcy, filed in Newport, KY in 2013-07-16, led to asset liquidation, with the case closing in 2013-10-20."
Jr Woodrow W Engle — Kentucky, 13-21272


ᐅ Tracy Ester, Kentucky

Address: 177 Main St Newport, KY 41071

Brief Overview of Bankruptcy Case 10-21370-tnw: "Tracy Ester's Chapter 7 bankruptcy, filed in Newport, KY in May 17, 2010, led to asset liquidation, with the case closing in September 2010."
Tracy Ester — Kentucky, 10-21370


ᐅ Clifford Estridge, Kentucky

Address: 798 Saratoga St Apt 329 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 11-21191-tnw: "Clifford Estridge's Chapter 7 bankruptcy, filed in Newport, KY in May 11, 2011, led to asset liquidation, with the case closing in 08.27.2011."
Clifford Estridge — Kentucky, 11-21191


ᐅ Howard Edward Eversole, Kentucky

Address: 17 Deitrich Rd Newport, KY 41076-1013

Brief Overview of Bankruptcy Case 2014-20500-tnw: "The bankruptcy record of Howard Edward Eversole from Newport, KY, shows a Chapter 7 case filed in 03.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Howard Edward Eversole — Kentucky, 2014-20500


ᐅ Jonathan Ewing, Kentucky

Address: PO Box 72963 Newport, KY 41072

Bankruptcy Case 11-20246-tnw Summary: "Jonathan Ewing's bankruptcy, initiated in 2011-01-31 and concluded by 2011-05-19 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Ewing — Kentucky, 11-20246


ᐅ Matthew Faughn, Kentucky

Address: 1901 Aspen Pines Dr Newport, KY 41071

Brief Overview of Bankruptcy Case 10-22998-tnw: "The case of Matthew Faughn in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Faughn — Kentucky, 10-22998


ᐅ Lee Ann Faust, Kentucky

Address: 15 Circle Dr Newport, KY 41076-2001

Snapshot of U.S. Bankruptcy Proceeding Case 16-21128-tnw: "Lee Ann Faust's bankruptcy, initiated in 2016-08-31 and concluded by 11.29.2016 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Ann Faust — Kentucky, 16-21128


ᐅ Ronald Elmer Faust, Kentucky

Address: 119 15th St Newport, KY 41071-2326

Brief Overview of Bankruptcy Case 16-21128-tnw: "In a Chapter 7 bankruptcy case, Ronald Elmer Faust from Newport, KY, saw their proceedings start in 08.31.2016 and complete by November 29, 2016, involving asset liquidation."
Ronald Elmer Faust — Kentucky, 16-21128


ᐅ Michelle Lynn Feltner, Kentucky

Address: 2590 Wilson Rd Newport, KY 41076

Bankruptcy Case 12-22027-tnw Overview: "The case of Michelle Lynn Feltner in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lynn Feltner — Kentucky, 12-22027


ᐅ Amanda Lynn Felty, Kentucky

Address: 1036 Ann St Newport, KY 41071-1418

Bankruptcy Case 15-20624-tnw Overview: "The case of Amanda Lynn Felty in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Lynn Felty — Kentucky, 15-20624


ᐅ Michael Allen Felty, Kentucky

Address: 1036 Ann St Newport, KY 41071-1418

Brief Overview of Bankruptcy Case 15-20624-tnw: "Newport, KY resident Michael Allen Felty's 2015-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-18."
Michael Allen Felty — Kentucky, 15-20624


ᐅ Adam Q Fields, Kentucky

Address: 1070 Davjo Dr Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 12-20081-tnw: "The bankruptcy record of Adam Q Fields from Newport, KY, shows a Chapter 7 case filed in 2012-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Adam Q Fields — Kentucky, 12-20081


ᐅ David C Fillhardt, Kentucky

Address: 320 Timber Ridge Dr Unit 1 Newport, KY 41071

Brief Overview of Bankruptcy Case 12-21427-tnw: "The bankruptcy filing by David C Fillhardt, undertaken in Jul 30, 2012 in Newport, KY under Chapter 7, concluded with discharge in November 15, 2012 after liquidating assets."
David C Fillhardt — Kentucky, 12-21427


ᐅ Jr William L Fink, Kentucky

Address: 210 Bluegrass Ave Apt 109 Newport, KY 41071

Brief Overview of Bankruptcy Case 12-21918-tnw: "Jr William L Fink's Chapter 7 bankruptcy, filed in Newport, KY in 10.08.2012, led to asset liquidation, with the case closing in 01/12/2013."
Jr William L Fink — Kentucky, 12-21918


ᐅ Brian Finney, Kentucky

Address: 405 Knollwood Dr Newport, KY 41076

Bankruptcy Case 10-20085-tnw Summary: "In a Chapter 7 bankruptcy case, Brian Finney from Newport, KY, saw their proceedings start in 2010-01-15 and complete by 04.21.2010, involving asset liquidation."
Brian Finney — Kentucky, 10-20085


ᐅ Robin M Fletcher, Kentucky

Address: 912 Matinee Blvd Unit 1A Newport, KY 41076

Brief Overview of Bankruptcy Case 1:11-bk-12953: "Newport, KY resident Robin M Fletcher's 05.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2011."
Robin M Fletcher — Kentucky, 1:11-bk-12953


ᐅ Timothy Allen Fluegeman, Kentucky

Address: 502 W 12th St Newport, KY 41071-3609

Concise Description of Bankruptcy Case 2014-20511-tnw7: "The bankruptcy record of Timothy Allen Fluegeman from Newport, KY, shows a Chapter 7 case filed in April 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-01."
Timothy Allen Fluegeman — Kentucky, 2014-20511


ᐅ Cassie D Foley, Kentucky

Address: 1126 Grey Stable Ln Newport, KY 41076

Bankruptcy Case 11-21097-tnw Summary: "The case of Cassie D Foley in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassie D Foley — Kentucky, 11-21097


ᐅ Andrew David Foltz, Kentucky

Address: 522 Grey Stable Ln Newport, KY 41076-1754

Brief Overview of Bankruptcy Case 16-20851-tnw: "In a Chapter 7 bankruptcy case, Andrew David Foltz from Newport, KY, saw his proceedings start in 2016-06-27 and complete by 09/25/2016, involving asset liquidation."
Andrew David Foltz — Kentucky, 16-20851


ᐅ Jennifer Foreman, Kentucky

Address: 350 Timber Ridge Dr Unit 12 Newport, KY 41071

Brief Overview of Bankruptcy Case 10-22377-tnw: "The bankruptcy filing by Jennifer Foreman, undertaken in 08/31/2010 in Newport, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Jennifer Foreman — Kentucky, 10-22377


ᐅ Diana Forge, Kentucky

Address: 1510 Aspen Pines Dr Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 10-21171-tnw: "The bankruptcy filing by Diana Forge, undertaken in 2010-04-28 in Newport, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Diana Forge — Kentucky, 10-21171


ᐅ Sarah Forman, Kentucky

Address: 318 Riddle Pl Newport, KY 41071-2623

Bankruptcy Case 14-20317-tnw Summary: "The case of Sarah Forman in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Forman — Kentucky, 14-20317


ᐅ Brenda Franks, Kentucky

Address: 60 Vista Pointe Dr Apt L Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 09-23343-wsh: "In a Chapter 7 bankruptcy case, Brenda Franks from Newport, KY, saw her proceedings start in December 2009 and complete by 2010-04-04, involving asset liquidation."
Brenda Franks — Kentucky, 09-23343


ᐅ Matthew A Franks, Kentucky

Address: 187 Grandview Ave Newport, KY 41071-2756

Bankruptcy Case 14-20364-tnw Overview: "In a Chapter 7 bankruptcy case, Matthew A Franks from Newport, KY, saw their proceedings start in March 13, 2014 and complete by 2014-06-11, involving asset liquidation."
Matthew A Franks — Kentucky, 14-20364


ᐅ Tera Freeman, Kentucky

Address: 1917 Aspen Pines Dr Newport, KY 41071

Bankruptcy Case 10-22077-tnw Summary: "In Newport, KY, Tera Freeman filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2010."
Tera Freeman — Kentucky, 10-22077


ᐅ Jason Friedhoff, Kentucky

Address: 536 Isabella St Apt 101 Newport, KY 41071

Bankruptcy Case 10-22117-tnw Overview: "Jason Friedhoff's bankruptcy, initiated in 2010-08-05 and concluded by November 21, 2010 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Friedhoff — Kentucky, 10-22117