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 Iii Willard C Frommel, Kentucky

Address: 602 Liberty St Newport, KY 41071

Concise Description of Bankruptcy Case 11-20988-tnw7: "The bankruptcy filing by Iii Willard C Frommel, undertaken in 04/20/2011 in Newport, KY under Chapter 7, concluded with discharge in Aug 6, 2011 after liquidating assets."
Iii Willard C Frommel — Kentucky, 11-20988


ᐅ Jill Frommeyer, Kentucky

Address: 2445 Alexandria Pike Newport, KY 41071

Concise Description of Bankruptcy Case 09-22514-wsh7: "In Newport, KY, Jill Frommeyer filed for Chapter 7 bankruptcy in 09/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2010."
Jill Frommeyer — Kentucky, 09-22514


ᐅ Tracy Fryer, Kentucky

Address: 13 Meadow Ln Ste 6 Newport, KY 41076-3774

Snapshot of U.S. Bankruptcy Proceeding Case 14-20151-tnw: "In a Chapter 7 bankruptcy case, Tracy Fryer from Newport, KY, saw their proceedings start in 02/04/2014 and complete by 05.05.2014, involving asset liquidation."
Tracy Fryer — Kentucky, 14-20151


ᐅ Alan Fryman, Kentucky

Address: 320 Thornton St Newport, KY 41071

Brief Overview of Bankruptcy Case 10-21588-tnw: "The bankruptcy record of Alan Fryman from Newport, KY, shows a Chapter 7 case filed in 06.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 19, 2010."
Alan Fryman — Kentucky, 10-21588


ᐅ Donald Wayne Fryman, Kentucky

Address: 1923 Alexandria Pike Newport, KY 41076-1140

Bankruptcy Case 07-21784-tnw Summary: "In his Chapter 13 bankruptcy case filed in Nov 16, 2007, Newport, KY's Donald Wayne Fryman agreed to a debt repayment plan, which was successfully completed by 08.01.2012."
Donald Wayne Fryman — Kentucky, 07-21784


ᐅ Pamela Fryman, Kentucky

Address: 433 Thornton St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 09-23102-wsh: "The bankruptcy record of Pamela Fryman from Newport, KY, shows a Chapter 7 case filed in 11.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2010."
Pamela Fryman — Kentucky, 09-23102


ᐅ Heather Fugate, Kentucky

Address: 1018 Orchard St Newport, KY 41071

Bankruptcy Case 10-22564-tnw Summary: "Heather Fugate's bankruptcy, initiated in 2010-09-22 and concluded by 01/08/2011 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Fugate — Kentucky, 10-22564


ᐅ Heaven Leigh Fugate, Kentucky

Address: 919 Central Ave Newport, KY 41071

Brief Overview of Bankruptcy Case 13-21334-tnw: "In a Chapter 7 bankruptcy case, Heaven Leigh Fugate from Newport, KY, saw her proceedings start in 07/26/2013 and complete by 2013-10-30, involving asset liquidation."
Heaven Leigh Fugate — Kentucky, 13-21334


ᐅ Daryl Wayne Fultz, Kentucky

Address: 426 W 10th St Newport, KY 41071-1504

Concise Description of Bankruptcy Case 12-00677-8-JRL7: "Daryl Wayne Fultz's Newport, KY bankruptcy under Chapter 13 in 2012-01-27 led to a structured repayment plan, successfully discharged in 05.31.2013."
Daryl Wayne Fultz — Kentucky, 12-00677-8


ᐅ John Robert Gabbard, Kentucky

Address: 37 16th St Newport, KY 41071

Bankruptcy Case 12-20921-tnw Summary: "John Robert Gabbard's bankruptcy, initiated in May 7, 2012 and concluded by August 23, 2012 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Robert Gabbard — Kentucky, 12-20921


ᐅ Douglas J Garbig, Kentucky

Address: 12 Brigade Ct Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 11-22285-tnw: "The bankruptcy record of Douglas J Garbig from Newport, KY, shows a Chapter 7 case filed in October 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2012."
Douglas J Garbig — Kentucky, 11-22285


ᐅ Stacy Garland, Kentucky

Address: 607 E 9th St Newport, KY 41071

Bankruptcy Case 09-23284-wsh Overview: "The case of Stacy Garland in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Garland — Kentucky, 09-23284


ᐅ Elizabeth Gauche, Kentucky

Address: 521 Grey Stable Ln Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 10-22880-tnw: "Newport, KY resident Elizabeth Gauche's October 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-13."
Elizabeth Gauche — Kentucky, 10-22880


ᐅ David D Gauspohl, Kentucky

Address: 143 Center St Newport, KY 41071

Bankruptcy Case 12-22369-tnw Overview: "David D Gauspohl's Chapter 7 bankruptcy, filed in Newport, KY in 12.18.2012, led to asset liquidation, with the case closing in March 2013."
David D Gauspohl — Kentucky, 12-22369


ᐅ David Gerken, Kentucky

Address: 803 E 6th St Apt 405 Newport, KY 41071

Bankruptcy Case 10-20380-tnw Summary: "In Newport, KY, David Gerken filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2010."
David Gerken — Kentucky, 10-20380


ᐅ Jeffrey E Gibson, Kentucky

Address: 4 W Ridge Pl Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 11-22499-tnw: "Jeffrey E Gibson's Chapter 7 bankruptcy, filed in Newport, KY in 11/03/2011, led to asset liquidation, with the case closing in February 19, 2012."
Jeffrey E Gibson — Kentucky, 11-22499


ᐅ Steven E Gibson, Kentucky

Address: 416 W 13th St Newport, KY 41071-2319

Snapshot of U.S. Bankruptcy Proceeding Case 08-20504-tnw: "Steven E Gibson's Chapter 13 bankruptcy in Newport, KY started in March 18, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-11."
Steven E Gibson — Kentucky, 08-20504


ᐅ Scott Gifford, Kentucky

Address: 404 Linden Ave Newport, KY 41071

Bankruptcy Case 10-21380-tnw Overview: "Scott Gifford's Chapter 7 bankruptcy, filed in Newport, KY in 2010-05-18, led to asset liquidation, with the case closing in Sep 3, 2010."
Scott Gifford — Kentucky, 10-21380


ᐅ Timothy Robert Gilkison, Kentucky

Address: 693 Valley Ter Unit B Newport, KY 41076

Bankruptcy Case 11-21627-tnw Summary: "Timothy Robert Gilkison's bankruptcy, initiated in July 2011 and concluded by October 22, 2011 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Robert Gilkison — Kentucky, 11-21627


ᐅ Stephen D Girton, Kentucky

Address: 711 Linden Ave Newport, KY 41071

Bankruptcy Case 11-22098-tnw Overview: "Newport, KY resident Stephen D Girton's 09.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2011."
Stephen D Girton — Kentucky, 11-22098


ᐅ Barbara Glahn, Kentucky

Address: 1048 Davjo Dr Newport, KY 41076

Bankruptcy Case 11-21236-tnw Summary: "Barbara Glahn's Chapter 7 bankruptcy, filed in Newport, KY in 05.16.2011, led to asset liquidation, with the case closing in Sep 1, 2011."
Barbara Glahn — Kentucky, 11-21236


ᐅ Charles Goines, Kentucky

Address: 13 Dexter Rd Newport, KY 41071

Brief Overview of Bankruptcy Case 09-22872-wsh: "Charles Goines's bankruptcy, initiated in November 2009 and concluded by 02/06/2010 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Goines — Kentucky, 09-22872


ᐅ Jr Woodrow Good, Kentucky

Address: 50 18th St Apt 1 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 12-20262-tnw: "In Newport, KY, Jr Woodrow Good filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2012."
Jr Woodrow Good — Kentucky, 12-20262


ᐅ Thomas Allen Goodenough, Kentucky

Address: 220 Willowbrook Ct Unit 2 Newport, KY 41071

Bankruptcy Case 11-21610-tnw Summary: "In Newport, KY, Thomas Allen Goodenough filed for Chapter 7 bankruptcy in 2011-07-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-17."
Thomas Allen Goodenough — Kentucky, 11-21610


ᐅ Benjamin Goodwin, Kentucky

Address: 627 Park Ave Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 10-21485-tnw: "The bankruptcy record of Benjamin Goodwin from Newport, KY, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-12."
Benjamin Goodwin — Kentucky, 10-21485


ᐅ Pamela Gosney, Kentucky

Address: 23 Pleasant Dr Newport, KY 41076

Bankruptcy Case 10-20750-tnw Overview: "The bankruptcy record of Pamela Gosney from Newport, KY, shows a Chapter 7 case filed in March 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2010."
Pamela Gosney — Kentucky, 10-20750


ᐅ Jessica Lynn Gossett, Kentucky

Address: 610 Isabella St Apt 3C Newport, KY 41071

Bankruptcy Case 11-21378-tnw Overview: "The bankruptcy record of Jessica Lynn Gossett from Newport, KY, shows a Chapter 7 case filed in 05.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jessica Lynn Gossett — Kentucky, 11-21378


ᐅ Christopher L Govan, Kentucky

Address: 210 Beech St Newport, KY 41071

Bankruptcy Case 12-20023-tnw Overview: "The bankruptcy filing by Christopher L Govan, undertaken in January 2012 in Newport, KY under Chapter 7, concluded with discharge in April 26, 2012 after liquidating assets."
Christopher L Govan — Kentucky, 12-20023


ᐅ Derryle Graham, Kentucky

Address: 798 Saratoga St Apt 313 Newport, KY 41071-1994

Bankruptcy Case 16-20821-tnw Overview: "Derryle Graham's Chapter 7 bankruptcy, filed in Newport, KY in Jun 20, 2016, led to asset liquidation, with the case closing in September 18, 2016."
Derryle Graham — Kentucky, 16-20821


ᐅ Daniel W Graham, Kentucky

Address: 1641 Waterworks Rd Newport, KY 41071-2529

Brief Overview of Bankruptcy Case 15-20396-tnw: "The case of Daniel W Graham in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel W Graham — Kentucky, 15-20396


ᐅ Tommy Gray, Kentucky

Address: 217 Clifton Ave Newport, KY 41071-2717

Brief Overview of Bankruptcy Case 15-20393-tnw: "In Newport, KY, Tommy Gray filed for Chapter 7 bankruptcy in 2015-03-25. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2015."
Tommy Gray — Kentucky, 15-20393


ᐅ Ayers Joshua A Griffin, Kentucky

Address: 1087 Davjo Dr Newport, KY 41076

Brief Overview of Bankruptcy Case 12-20320-tnw: "The case of Ayers Joshua A Griffin in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ayers Joshua A Griffin — Kentucky, 12-20320


ᐅ Randy Lane Griffith, Kentucky

Address: 722 E 9th St Newport, KY 41071

Brief Overview of Bankruptcy Case 12-20604-tnw: "Randy Lane Griffith's Chapter 7 bankruptcy, filed in Newport, KY in 2012-03-29, led to asset liquidation, with the case closing in 07.15.2012."
Randy Lane Griffith — Kentucky, 12-20604


ᐅ Dennis James Groneck, Kentucky

Address: 7178 Tippenhauer Rd Newport, KY 41076

Concise Description of Bankruptcy Case 11-20270-tnw7: "In Newport, KY, Dennis James Groneck filed for Chapter 7 bankruptcy in 2011-02-03. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2011."
Dennis James Groneck — Kentucky, 11-20270


ᐅ Earl Gross, Kentucky

Address: 936 Hamlet St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 09-22832-wsh: "Newport, KY resident Earl Gross's October 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-03."
Earl Gross — Kentucky, 09-22832


ᐅ Jeffrey Guilkey, Kentucky

Address: 138 Harvard Pl Newport, KY 41071

Concise Description of Bankruptcy Case 12-21363-tnw7: "The case of Jeffrey Guilkey in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Guilkey — Kentucky, 12-21363


ᐅ Larry Hageman, Kentucky

Address: 411 W 9th St Newport, KY 41071

Concise Description of Bankruptcy Case 10-21010-tnw7: "Larry Hageman's bankruptcy, initiated in April 2010 and concluded by 2010-07-30 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Hageman — Kentucky, 10-21010


ᐅ Christopher F Aaron Hall, Kentucky

Address: 316 Chestnut Way Apt 6-206 Newport, KY 41071

Brief Overview of Bankruptcy Case 13-20445-tnw: "In a Chapter 7 bankruptcy case, Christopher F Aaron Hall from Newport, KY, saw his proceedings start in March 11, 2013 and complete by June 15, 2013, involving asset liquidation."
Christopher F Aaron Hall — Kentucky, 13-20445


ᐅ Jennifer Rae Hall, Kentucky

Address: 319 E 10th St Apt 1 Newport, KY 41071-2290

Brief Overview of Bankruptcy Case 16-20105-tnw: "Jennifer Rae Hall's bankruptcy, initiated in 01/29/2016 and concluded by 2016-04-28 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Rae Hall — Kentucky, 16-20105


ᐅ Marie Pauline Hanks, Kentucky

Address: 1108 Ann St Newport, KY 41071

Bankruptcy Case 11-21346-tnw Summary: "Newport, KY resident Marie Pauline Hanks's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2011."
Marie Pauline Hanks — Kentucky, 11-21346


ᐅ James Hardigree, Kentucky

Address: 1359 Grand Ave Apt 311 Newport, KY 41071

Bankruptcy Case 10-21180-tnw Summary: "In Newport, KY, James Hardigree filed for Chapter 7 bankruptcy in April 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-15."
James Hardigree — Kentucky, 10-21180


ᐅ Michael Jeffery Hardman, Kentucky

Address: 132 Main Ave Newport, KY 41076

Bankruptcy Case 11-21156-tnw Summary: "Michael Jeffery Hardman's bankruptcy, initiated in May 5, 2011 and concluded by Aug 21, 2011 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jeffery Hardman — Kentucky, 11-21156


ᐅ Melissa Harmon, Kentucky

Address: 80 Fox Chase Ln Apt 6 Newport, KY 41071

Bankruptcy Case 09-23365-wsh Summary: "The bankruptcy record of Melissa Harmon from Newport, KY, shows a Chapter 7 case filed in 12/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-05."
Melissa Harmon — Kentucky, 09-23365


ᐅ Mahannare Addamula Harris, Kentucky

Address: 1113 Waterworks Rd Newport, KY 41071-2521

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20665-tnw: "The bankruptcy record of Mahannare Addamula Harris from Newport, KY, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Mahannare Addamula Harris — Kentucky, 2014-20665


ᐅ Claudia Harris, Kentucky

Address: 2335 Alexandria Pike Apt 114D Newport, KY 41071

Bankruptcy Case 12-21476-tnw Summary: "In Newport, KY, Claudia Harris filed for Chapter 7 bankruptcy in 08.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-17."
Claudia Harris — Kentucky, 12-21476


ᐅ Danielle Harris, Kentucky

Address: 801 Buckingham Ct Newport, KY 41076

Concise Description of Bankruptcy Case 10-22197-tnw7: "Newport, KY resident Danielle Harris's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Danielle Harris — Kentucky, 10-22197


ᐅ Jimmy Lee Harris, Kentucky

Address: 1163 Waterworks Rd Apt 10 Newport, KY 41071

Brief Overview of Bankruptcy Case 12-20765-tnw: "The bankruptcy record of Jimmy Lee Harris from Newport, KY, shows a Chapter 7 case filed in 04/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2012."
Jimmy Lee Harris — Kentucky, 12-20765


ᐅ William G Hart, Kentucky

Address: 150 Steelman Ave Newport, KY 41076

Concise Description of Bankruptcy Case 11-22705-tnw7: "Newport, KY resident William G Hart's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2012."
William G Hart — Kentucky, 11-22705


ᐅ Derek Hart, Kentucky

Address: 16 Guardian Dr Newport, KY 41076

Concise Description of Bankruptcy Case 10-22319-tnw7: "Derek Hart's Chapter 7 bankruptcy, filed in Newport, KY in August 2010, led to asset liquidation, with the case closing in December 13, 2010."
Derek Hart — Kentucky, 10-22319


ᐅ Kimberly Hartig, Kentucky

Address: 117 Main St Apt 6 Newport, KY 41071

Bankruptcy Case 10-21860-tnw Summary: "The bankruptcy record of Kimberly Hartig from Newport, KY, shows a Chapter 7 case filed in 2010-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2010."
Kimberly Hartig — Kentucky, 10-21860


ᐅ Brian Hartman, Kentucky

Address: 404 Overton St Newport, KY 41071

Bankruptcy Case 09-22156-wsh Overview: "Newport, KY resident Brian Hartman's August 26, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2010."
Brian Hartman — Kentucky, 09-22156


ᐅ Ruth Harvey, Kentucky

Address: 30 19th St Newport, KY 41071

Concise Description of Bankruptcy Case 10-22915-tnw7: "The bankruptcy filing by Ruth Harvey, undertaken in 2010-10-30 in Newport, KY under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Ruth Harvey — Kentucky, 10-22915


ᐅ Gracie Hatcher, Kentucky

Address: 2743 Uhl Rd Newport, KY 41076

Bankruptcy Case 10-20317-tnw Overview: "In Newport, KY, Gracie Hatcher filed for Chapter 7 bankruptcy in Feb 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/16/2010."
Gracie Hatcher — Kentucky, 10-20317


ᐅ Jamie Edward Hausler, Kentucky

Address: 100 Riverboat Row Apt D07 Newport, KY 41071-1026

Snapshot of U.S. Bankruptcy Proceeding Case 15-20653-tnw: "The case of Jamie Edward Hausler in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Edward Hausler — Kentucky, 15-20653


ᐅ Irene Hawkins, Kentucky

Address: 840 Isabella St Unit 304 Newport, KY 41071

Bankruptcy Case 10-23241-tnw Overview: "Irene Hawkins's Chapter 7 bankruptcy, filed in Newport, KY in 12.09.2010, led to asset liquidation, with the case closing in 2011-03-27."
Irene Hawkins — Kentucky, 10-23241


ᐅ Deaza Lynn Hendren, Kentucky

Address: 713 Weingartner Pl Newport, KY 41071

Brief Overview of Bankruptcy Case 13-20739-tnw: "Newport, KY resident Deaza Lynn Hendren's 04.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-30."
Deaza Lynn Hendren — Kentucky, 13-20739


ᐅ Steven C Henke, Kentucky

Address: 311 W 13th St Newport, KY 41071-2316

Brief Overview of Bankruptcy Case 2014-21495-tnw: "In a Chapter 7 bankruptcy case, Steven C Henke from Newport, KY, saw their proceedings start in Oct 9, 2014 and complete by 2015-01-07, involving asset liquidation."
Steven C Henke — Kentucky, 2014-21495


ᐅ Desirae Hensley, Kentucky

Address: 210 Bluegrass Ave Apt 165 Newport, KY 41071

Bankruptcy Case 09-22803-wsh Overview: "The case of Desirae Hensley in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desirae Hensley — Kentucky, 09-22803


ᐅ Douglas G Hensley, Kentucky

Address: 44 Maple Ave Newport, KY 41076

Brief Overview of Bankruptcy Case 12-21259-tnw: "Douglas G Hensley's Chapter 7 bankruptcy, filed in Newport, KY in June 29, 2012, led to asset liquidation, with the case closing in 2012-10-15."
Douglas G Hensley — Kentucky, 12-21259


ᐅ Priscilla Gail Hensley, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 11-21023-tnw: "In Newport, KY, Priscilla Gail Hensley filed for Chapter 7 bankruptcy in 04.26.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2011."
Priscilla Gail Hensley — Kentucky, 11-21023


ᐅ Richard A Hensley, Kentucky

Address: 3601 Alexandria Pike Newport, KY 41076

Bankruptcy Case 11-22286-tnw Overview: "The bankruptcy record of Richard A Hensley from Newport, KY, shows a Chapter 7 case filed in 10.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-19."
Richard A Hensley — Kentucky, 11-22286


ᐅ Andrew Dale Herald, Kentucky

Address: 211 Knollwood Dr Newport, KY 41076

Bankruptcy Case 11-20557-tnw Overview: "In a Chapter 7 bankruptcy case, Andrew Dale Herald from Newport, KY, saw their proceedings start in 03.06.2011 and complete by 06.22.2011, involving asset liquidation."
Andrew Dale Herald — Kentucky, 11-20557


ᐅ Carmela Betty Herald, Kentucky

Address: 411 Chestnut Way Newport, KY 41071

Bankruptcy Case 10-22449-tnw Summary: "Newport, KY resident Carmela Betty Herald's 2010-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Carmela Betty Herald — Kentucky, 10-22449


ᐅ Eric N Herald, Kentucky

Address: 311 Lindsey St Newport, KY 41071-1534

Brief Overview of Bankruptcy Case 16-20629-tnw: "In Newport, KY, Eric N Herald filed for Chapter 7 bankruptcy in 05.09.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-07."
Eric N Herald — Kentucky, 16-20629


ᐅ Jennifer Lynne Herald, Kentucky

Address: 7688 Licking Pike Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 11-21405-tnw: "In Newport, KY, Jennifer Lynne Herald filed for Chapter 7 bankruptcy in 06.06.2011. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2011."
Jennifer Lynne Herald — Kentucky, 11-21405


ᐅ Christine Marie Herr, Kentucky

Address: 1400 Grey Stable Ln Newport, KY 41076-1769

Concise Description of Bankruptcy Case 14-122537: "The case of Christine Marie Herr in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Marie Herr — Kentucky, 14-12253


ᐅ Iv Michael Hess, Kentucky

Address: 307 Knollwood Dr Newport, KY 41076

Bankruptcy Case 10-21014-tnw Summary: "Newport, KY resident Iv Michael Hess's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Iv Michael Hess — Kentucky, 10-21014


ᐅ Rebecca Joy Hess, Kentucky

Address: 10 David Ct Newport, KY 41071-2650

Bankruptcy Case 15-20037-tnw Overview: "In a Chapter 7 bankruptcy case, Rebecca Joy Hess from Newport, KY, saw her proceedings start in 01.16.2015 and complete by 2015-04-16, involving asset liquidation."
Rebecca Joy Hess — Kentucky, 15-20037


ᐅ Julie Hess, Kentucky

Address: 79 Bon Jan Ln Newport, KY 41076

Bankruptcy Case 09-22081-wsh Summary: "The case of Julie Hess in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Hess — Kentucky, 09-22081


ᐅ Lewis Hickey, Kentucky

Address: 5085 Skyline Dr Newport, KY 41076

Bankruptcy Case 09-22382-wsh Summary: "The bankruptcy filing by Lewis Hickey, undertaken in 09.17.2009 in Newport, KY under Chapter 7, concluded with discharge in 01/20/2010 after liquidating assets."
Lewis Hickey — Kentucky, 09-22382


ᐅ Kathryn Rose Hicks, Kentucky

Address: 130 Deitrich Rd Newport, KY 41076

Bankruptcy Case 12-21493-tnw Summary: "Newport, KY resident Kathryn Rose Hicks's Aug 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2012."
Kathryn Rose Hicks — Kentucky, 12-21493


ᐅ Amber Natasha High, Kentucky

Address: 95 Kentucky Dr Unit 501 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-21339-tnw: "In a Chapter 7 bankruptcy case, Amber Natasha High from Newport, KY, saw her proceedings start in 07.26.2013 and complete by 10/30/2013, involving asset liquidation."
Amber Natasha High — Kentucky, 13-21339


ᐅ Micheal Hildebrand, Kentucky

Address: 323 Riddle Pl Newport, KY 41071-2622

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21556-tnw: "In Newport, KY, Micheal Hildebrand filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-22."
Micheal Hildebrand — Kentucky, 2014-21556


ᐅ Rah Shawn Monique Hill, Kentucky

Address: 920 Orchard St Apt 2 Newport, KY 41071

Bankruptcy Case 12-21296-tnw Summary: "Newport, KY resident Rah Shawn Monique Hill's 2012-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2012."
Rah Shawn Monique Hill — Kentucky, 12-21296


ᐅ Robert Hill, Kentucky

Address: 3601 Alexandria Pike Apt 10 Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 10-21879-tnw: "Robert Hill's Chapter 7 bankruptcy, filed in Newport, KY in July 2010, led to asset liquidation, with the case closing in 10.25.2010."
Robert Hill — Kentucky, 10-21879


ᐅ Aaron Hill, Kentucky

Address: 689 Valley Ter Unit E Newport, KY 41076

Bankruptcy Case 1:10-bk-17044 Summary: "Aaron Hill's bankruptcy, initiated in Oct 14, 2010 and concluded by January 2011 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Hill — Kentucky, 1:10-bk-17044


ᐅ Suzanna Hina, Kentucky

Address: 22 Sabre Dr Newport, KY 41076

Bankruptcy Case 10-22324-tnw Overview: "The case of Suzanna Hina in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanna Hina — Kentucky, 10-22324


ᐅ Tiffany A Hines, Kentucky

Address: 39 Linet Ave Newport, KY 41076

Bankruptcy Case 13-20416-tnw Overview: "Newport, KY resident Tiffany A Hines's 03/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2013."
Tiffany A Hines — Kentucky, 13-20416


ᐅ Kenneth Michael Hisle, Kentucky

Address: 8 Bordeaux Dr Apt 6 Newport, KY 41076

Bankruptcy Case 11-20406-tnw Summary: "In Newport, KY, Kenneth Michael Hisle filed for Chapter 7 bankruptcy in 02.22.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2011."
Kenneth Michael Hisle — Kentucky, 11-20406


ᐅ Susan Hoadley, Kentucky

Address: 263 Meadow Trail Dr Newport, KY 41076

Bankruptcy Case 10-20117-tnw Summary: "The bankruptcy record of Susan Hoadley from Newport, KY, shows a Chapter 7 case filed in 2010-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Susan Hoadley — Kentucky, 10-20117


ᐅ Rita Hodgson, Kentucky

Address: 3 Goetz Dr Newport, KY 41076

Bankruptcy Case 09-22931-wsh Summary: "The case of Rita Hodgson in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Hodgson — Kentucky, 09-22931


ᐅ James Walter Hoeh, Kentucky

Address: 350 Timber Ridge Dr Unit 4 Newport, KY 41071

Concise Description of Bankruptcy Case 12-20521-tnw7: "The case of James Walter Hoeh in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Walter Hoeh — Kentucky, 12-20521


ᐅ Timothy Richard Hoffman, Kentucky

Address: 914 Park Ave Newport, KY 41071

Bankruptcy Case 12-20690-tnw Summary: "In Newport, KY, Timothy Richard Hoffman filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2012."
Timothy Richard Hoffman — Kentucky, 12-20690


ᐅ Kenneth James Hoffman, Kentucky

Address: 124 Ridge Hill Dr Newport, KY 41076-1618

Bankruptcy Case 15-21500-tnw Summary: "In Newport, KY, Kenneth James Hoffman filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2016."
Kenneth James Hoffman — Kentucky, 15-21500


ᐅ Powell Kelly Hogle, Kentucky

Address: PO Box 721862 Newport, KY 41072

Concise Description of Bankruptcy Case 09-52531-jms7: "Powell Kelly Hogle's bankruptcy, initiated in 2009-08-06 and concluded by 01/12/2010 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Powell Kelly Hogle — Kentucky, 09-52531


ᐅ Forrest J Horn, Kentucky

Address: 822 Roberts St Newport, KY 41071-1944

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13072: "In Newport, KY, Forrest J Horn filed for Chapter 7 bankruptcy in 07.19.2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Forrest J Horn — Kentucky, 1:14-bk-13072


ᐅ Heather Christina Hoskins, Kentucky

Address: 1538 Grey Stable Ln Newport, KY 41076

Brief Overview of Bankruptcy Case 11-20893-tnw: "In Newport, KY, Heather Christina Hoskins filed for Chapter 7 bankruptcy in April 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Heather Christina Hoskins — Kentucky, 11-20893


ᐅ Jeffrey Lee Hoskins, Kentucky

Address: 6038 Ripple Creek Rd Newport, KY 41076

Brief Overview of Bankruptcy Case 13-20258-tnw: "In Newport, KY, Jeffrey Lee Hoskins filed for Chapter 7 bankruptcy in Feb 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-21."
Jeffrey Lee Hoskins — Kentucky, 13-20258


ᐅ Michael Lynn Howard, Kentucky

Address: 26 Woodland Hills Dr Ste 7 Newport, KY 41071

Brief Overview of Bankruptcy Case 13-20326-tnw: "In a Chapter 7 bankruptcy case, Michael Lynn Howard from Newport, KY, saw their proceedings start in 02/26/2013 and complete by 06/02/2013, involving asset liquidation."
Michael Lynn Howard — Kentucky, 13-20326


ᐅ Michael O Howard, Kentucky

Address: 23 Linet Ave Newport, KY 41076-1124

Brief Overview of Bankruptcy Case 2014-21256-tnw: "The bankruptcy filing by Michael O Howard, undertaken in 08/26/2014 in Newport, KY under Chapter 7, concluded with discharge in 2014-11-24 after liquidating assets."
Michael O Howard — Kentucky, 2014-21256


ᐅ Michael Oshea Howard, Kentucky

Address: 16 Malibu Dr Newport, KY 41076-1611

Brief Overview of Bankruptcy Case 08-21200-tnw: "In their Chapter 13 bankruptcy case filed in 2008-06-12, Newport, KY's Michael Oshea Howard agreed to a debt repayment plan, which was successfully completed by July 2, 2013."
Michael Oshea Howard — Kentucky, 08-21200


ᐅ Judy A Howson, Kentucky

Address: 2806 Orchard Ln Newport, KY 41076-1429

Snapshot of U.S. Bankruptcy Proceeding Case 10-23215-tnw: "Judy A Howson, a resident of Newport, KY, entered a Chapter 13 bankruptcy plan in Dec 6, 2010, culminating in its successful completion by January 2014."
Judy A Howson — Kentucky, 10-23215


ᐅ Roxanne Hubig, Kentucky

Address: 227 Electric Ave Apt 2 Newport, KY 41071

Concise Description of Bankruptcy Case 12-22069-tnw7: "The bankruptcy record of Roxanne Hubig from Newport, KY, shows a Chapter 7 case filed in 10/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2013."
Roxanne Hubig — Kentucky, 12-22069


ᐅ Kelli Huddleston, Kentucky

Address: 60 View Terrace Dr Ste 12 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 10-20083-tnw: "The bankruptcy filing by Kelli Huddleston, undertaken in 01/15/2010 in Newport, KY under Chapter 7, concluded with discharge in 04/21/2010 after liquidating assets."
Kelli Huddleston — Kentucky, 10-20083


ᐅ Terry Huffman, Kentucky

Address: 1115 Isabella St Newport, KY 41071

Concise Description of Bankruptcy Case 10-20867-tnw7: "Terry Huffman's Chapter 7 bankruptcy, filed in Newport, KY in 03/31/2010, led to asset liquidation, with the case closing in July 2010."
Terry Huffman — Kentucky, 10-20867


ᐅ Deborah Kay Hummell, Kentucky

Address: 836 Patterson St Newport, KY 41071-1304

Bankruptcy Case 2014-20760-tnw Summary: "The bankruptcy record of Deborah Kay Hummell from Newport, KY, shows a Chapter 7 case filed in 2014-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-17."
Deborah Kay Hummell — Kentucky, 2014-20760


ᐅ Arlene G Hunt, Kentucky

Address: 422 W 12th St Newport, KY 41071-1515

Bankruptcy Case 15-21140-tnw Overview: "The bankruptcy record of Arlene G Hunt from Newport, KY, shows a Chapter 7 case filed in 08/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2015."
Arlene G Hunt — Kentucky, 15-21140


ᐅ Daniel Hunt, Kentucky

Address: 31 Madonna Ln Newport, KY 41076

Bankruptcy Case 09-23264-wsh Summary: "Newport, KY resident Daniel Hunt's 2009-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2010."
Daniel Hunt — Kentucky, 09-23264


ᐅ Eva Lucille Hurst, Kentucky

Address: 311 Main Ave Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 11-22326-tnw: "Eva Lucille Hurst's Chapter 7 bankruptcy, filed in Newport, KY in 2011-10-10, led to asset liquidation, with the case closing in 2012-01-26."
Eva Lucille Hurst — Kentucky, 11-22326


ᐅ Aileen Tucker Hurst, Kentucky

Address: 5 E Ridge Pl Newport, KY 41071

Bankruptcy Case 11-20336-tnw Summary: "The bankruptcy filing by Aileen Tucker Hurst, undertaken in 02.13.2011 in Newport, KY under Chapter 7, concluded with discharge in Jun 1, 2011 after liquidating assets."
Aileen Tucker Hurst — Kentucky, 11-20336