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 Bobbi Jo Hogwood, Kentucky

Address: 1312 Downing St Newport, KY 41076

Bankruptcy Case 11-20218-tnw Overview: "In a Chapter 7 bankruptcy case, Bobbi Jo Hogwood from Newport, KY, saw her proceedings start in Jan 31, 2011 and complete by 05.05.2011, involving asset liquidation."
Bobbi Jo Hogwood — Kentucky, 11-20218


ᐅ Janet Holbrook, Kentucky

Address: 819 Brighton St Newport, KY 41071-1302

Bankruptcy Case 2014-21353-tnw Overview: "Newport, KY resident Janet Holbrook's 2014-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2014."
Janet Holbrook — Kentucky, 2014-21353


ᐅ Douglas Scott Iles, Kentucky

Address: 214 E 10th St Apt 1 Newport, KY 41071-3572

Brief Overview of Bankruptcy Case 15-20415-tnw: "Newport, KY resident Douglas Scott Iles's Mar 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2015."
Douglas Scott Iles — Kentucky, 15-20415


ᐅ Sabrina Lynn Iles, Kentucky

Address: 535 Maple Ave Newport, KY 41071-4695

Brief Overview of Bankruptcy Case 15-20415-tnw: "The bankruptcy filing by Sabrina Lynn Iles, undertaken in 2015-03-28 in Newport, KY under Chapter 7, concluded with discharge in 06/26/2015 after liquidating assets."
Sabrina Lynn Iles — Kentucky, 15-20415


ᐅ Shirley Ilg, Kentucky

Address: 920 Columbia St Newport, KY 41071

Bankruptcy Case 10-21124-tnw Overview: "In a Chapter 7 bankruptcy case, Shirley Ilg from Newport, KY, saw their proceedings start in 2010-04-23 and complete by Aug 9, 2010, involving asset liquidation."
Shirley Ilg — Kentucky, 10-21124


ᐅ Pamela Jean Imhoff, Kentucky

Address: 1 Center St Newport, KY 41071

Bankruptcy Case 11-20170-tnw Overview: "In Newport, KY, Pamela Jean Imhoff filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2011."
Pamela Jean Imhoff — Kentucky, 11-20170


ᐅ Lester Ray Ingram, Kentucky

Address: 421 W 10th St Newport, KY 41071-1503

Brief Overview of Bankruptcy Case 15-21743-tnw: "The bankruptcy filing by Lester Ray Ingram, undertaken in December 2015 in Newport, KY under Chapter 7, concluded with discharge in 03/13/2016 after liquidating assets."
Lester Ray Ingram — Kentucky, 15-21743


ᐅ Harold Ison, Kentucky

Address: 6902 E Alexandria Pike Newport, KY 41076

Brief Overview of Bankruptcy Case 10-22301-tnw: "The bankruptcy filing by Harold Ison, undertaken in 2010-08-25 in Newport, KY under Chapter 7, concluded with discharge in Dec 11, 2010 after liquidating assets."
Harold Ison — Kentucky, 10-22301


ᐅ Cornelia Ann Jackson, Kentucky

Address: 229 E 5th St Apt 2 Newport, KY 41071

Bankruptcy Case 1:09-bk-16658 Overview: "Newport, KY resident Cornelia Ann Jackson's 10/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2010."
Cornelia Ann Jackson — Kentucky, 1:09-bk-16658


ᐅ Davey C Johnson, Kentucky

Address: 12 Osage Ave Newport, KY 41076

Bankruptcy Case 11-22823-tnw Overview: "In Newport, KY, Davey C Johnson filed for Chapter 7 bankruptcy in 12/20/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-06."
Davey C Johnson — Kentucky, 11-22823


ᐅ Dayanna D Jones, Kentucky

Address: 320 Chestnut Way Apt 101 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-21191-tnw: "The bankruptcy filing by Dayanna D Jones, undertaken in 2013-07-02 in Newport, KY under Chapter 7, concluded with discharge in 2013-10-04 after liquidating assets."
Dayanna D Jones — Kentucky, 13-21191


ᐅ Stanley Lee Jones, Kentucky

Address: 224 W 9th St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 11-21042-tnw: "Stanley Lee Jones's Chapter 7 bankruptcy, filed in Newport, KY in 04.27.2011, led to asset liquidation, with the case closing in Aug 13, 2011."
Stanley Lee Jones — Kentucky, 11-21042


ᐅ Ronnay Jeanine Jones, Kentucky

Address: 843 Monroe St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 11-21401-tnw: "Newport, KY resident Ronnay Jeanine Jones's 2011-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2011."
Ronnay Jeanine Jones — Kentucky, 11-21401


ᐅ Rachel Leanne Jordan, Kentucky

Address: 434 Lindsey St Newport, KY 41071-1537

Bankruptcy Case 14-20844-tnw Overview: "The case of Rachel Leanne Jordan in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Leanne Jordan — Kentucky, 14-20844


ᐅ Rebecca Jordan, Kentucky

Address: 500 Lakeview Dr Unit 104 Newport, KY 41071

Bankruptcy Case 11-20427-tnw Overview: "Rebecca Jordan's Chapter 7 bankruptcy, filed in Newport, KY in Feb 24, 2011, led to asset liquidation, with the case closing in 2011-06-12."
Rebecca Jordan — Kentucky, 11-20427


ᐅ Julie Ann Kalinyak, Kentucky

Address: 300 Timber Ridge Dr Unit 7 Newport, KY 41071

Brief Overview of Bankruptcy Case 13-20357-tnw: "The bankruptcy record of Julie Ann Kalinyak from Newport, KY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-04."
Julie Ann Kalinyak — Kentucky, 13-20357


ᐅ Rhonda Gayle Kay, Kentucky

Address: 412 W 12th St Newport, KY 41071-1515

Concise Description of Bankruptcy Case 2014-21002-tnw7: "In Newport, KY, Rhonda Gayle Kay filed for Chapter 7 bankruptcy in 07.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2014."
Rhonda Gayle Kay — Kentucky, 2014-21002


ᐅ Ruth Evelyn Kegley, Kentucky

Address: 69 Observation Ave Newport, KY 41071

Concise Description of Bankruptcy Case 12-21404-tnw7: "Ruth Evelyn Kegley's bankruptcy, initiated in July 2012 and concluded by 2012-11-12 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Evelyn Kegley — Kentucky, 12-21404


ᐅ Edward M Kelley, Kentucky

Address: 105 Singleton Ave Newport, KY 41076-1048

Bankruptcy Case 2014-20656-tnw Summary: "In Newport, KY, Edward M Kelley filed for Chapter 7 bankruptcy in 04.30.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Edward M Kelley — Kentucky, 2014-20656


ᐅ Guy Kelso, Kentucky

Address: 124 Deitrich Rd Newport, KY 41076

Bankruptcy Case 10-20267-tnw Summary: "Guy Kelso's bankruptcy, initiated in 02.02.2010 and concluded by May 2010 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy Kelso — Kentucky, 10-20267


ᐅ Michael Thomas Kennedy, Kentucky

Address: 202 Beech St Newport, KY 41071-1712

Concise Description of Bankruptcy Case 2014-20434-tnw7: "Michael Thomas Kennedy's Chapter 7 bankruptcy, filed in Newport, KY in 2014-03-26, led to asset liquidation, with the case closing in Jun 24, 2014."
Michael Thomas Kennedy — Kentucky, 2014-20434


ᐅ Jonathan D Kennedy, Kentucky

Address: 42 Woodland Hills Dr Ste 8 Newport, KY 41071

Brief Overview of Bankruptcy Case 09-20073-tnw: "Chapter 13 bankruptcy for Jonathan D Kennedy in Newport, KY began in Jan 16, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-11."
Jonathan D Kennedy — Kentucky, 09-20073


ᐅ Connie Kinney, Kentucky

Address: 944 Matinee Blvd Unit 1A Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 10-22907-tnw: "The bankruptcy filing by Connie Kinney, undertaken in 2010-10-29 in Newport, KY under Chapter 7, concluded with discharge in 2011-02-14 after liquidating assets."
Connie Kinney — Kentucky, 10-22907


ᐅ Nadine Kirkendall, Kentucky

Address: 1101 Central Ave Newport, KY 41071-1425

Snapshot of U.S. Bankruptcy Proceeding Case 15-21115-tnw: "The bankruptcy filing by Nadine Kirkendall, undertaken in Aug 12, 2015 in Newport, KY under Chapter 7, concluded with discharge in 11.10.2015 after liquidating assets."
Nadine Kirkendall — Kentucky, 15-21115


ᐅ Timothy Robert Kiser, Kentucky

Address: 1006 Central Ave # 1 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-20680-tnw: "The case of Timothy Robert Kiser in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Robert Kiser — Kentucky, 13-20680


ᐅ Patrick Klette, Kentucky

Address: 1615 Grey Stable Ln Newport, KY 41076

Brief Overview of Bankruptcy Case 13-21636-tnw: "Patrick Klette's bankruptcy, initiated in 2013-09-14 and concluded by December 2013 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Klette — Kentucky, 13-21636


ᐅ Brandon Lawrence Koch, Kentucky

Address: 343 Riddle Pl Newport, KY 41071-2622

Concise Description of Bankruptcy Case 16-20182-tnw7: "The bankruptcy filing by Brandon Lawrence Koch, undertaken in 2016-02-22 in Newport, KY under Chapter 7, concluded with discharge in May 22, 2016 after liquidating assets."
Brandon Lawrence Koch — Kentucky, 16-20182


ᐅ Katrina Catherine Koeninger, Kentucky

Address: 203 Bluegrass Ave Apt 178H Newport, KY 41071-2837

Bankruptcy Case 2014-21459-tnw Overview: "In Newport, KY, Katrina Catherine Koeninger filed for Chapter 7 bankruptcy in 09/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Katrina Catherine Koeninger — Kentucky, 2014-21459


ᐅ Nancy Ann Kornegay, Kentucky

Address: 817 Ann St Newport, KY 41071

Bankruptcy Case 11-22796-tnw Summary: "Nancy Ann Kornegay's bankruptcy, initiated in 12.16.2011 and concluded by April 2012 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Ann Kornegay — Kentucky, 11-22796


ᐅ Lillie A Kowolonek, Kentucky

Address: 301 Thornton St Newport, KY 41071-1546

Bankruptcy Case 2014-20443-tnw Overview: "The case of Lillie A Kowolonek in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillie A Kowolonek — Kentucky, 2014-20443


ᐅ Raymond Kowolonek, Kentucky

Address: 1118 Ann St Newport, KY 41071

Brief Overview of Bankruptcy Case 10-21808-tnw: "Raymond Kowolonek's Chapter 7 bankruptcy, filed in Newport, KY in 06/30/2010, led to asset liquidation, with the case closing in October 16, 2010."
Raymond Kowolonek — Kentucky, 10-21808


ᐅ Penny Krebs, Kentucky

Address: 619 Grandview Ave Newport, KY 41071-2849

Brief Overview of Bankruptcy Case 14-21785-tnw: "In a Chapter 7 bankruptcy case, Penny Krebs from Newport, KY, saw her proceedings start in December 2014 and complete by March 2015, involving asset liquidation."
Penny Krebs — Kentucky, 14-21785


ᐅ Iv Edmund L Kuderer, Kentucky

Address: 1012 Vine St Newport, KY 41071

Bankruptcy Case 11-21277-tnw Summary: "Newport, KY resident Iv Edmund L Kuderer's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-04."
Iv Edmund L Kuderer — Kentucky, 11-21277


ᐅ Randy Kuhnheim, Kentucky

Address: 45 18th St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 09-23044-wsh: "Randy Kuhnheim's Chapter 7 bankruptcy, filed in Newport, KY in November 2009, led to asset liquidation, with the case closing in 02/28/2010."
Randy Kuhnheim — Kentucky, 09-23044


ᐅ Darren Kuzma, Kentucky

Address: 54 Parkview Ave Newport, KY 41071

Brief Overview of Bankruptcy Case 10-22146-tnw: "Darren Kuzma's Chapter 7 bankruptcy, filed in Newport, KY in 2010-08-09, led to asset liquidation, with the case closing in November 25, 2010."
Darren Kuzma — Kentucky, 10-22146


ᐅ Ii Thomas Lakes, Kentucky

Address: 8 5th Ave Newport, KY 41076

Bankruptcy Case 09-23100-wsh Summary: "In a Chapter 7 bankruptcy case, Ii Thomas Lakes from Newport, KY, saw their proceedings start in November 2009 and complete by 2010-03-06, involving asset liquidation."
Ii Thomas Lakes — Kentucky, 09-23100


ᐅ Brian Lalley, Kentucky

Address: 100 Springhouse Dr Newport, KY 41076

Bankruptcy Case 10-20278-tnw Overview: "Newport, KY resident Brian Lalley's 2010-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-10."
Brian Lalley — Kentucky, 10-20278


ᐅ John Lape, Kentucky

Address: 111 Electric Ave Newport, KY 41071

Concise Description of Bankruptcy Case 10-20106-tnw7: "Newport, KY resident John Lape's January 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-24."
John Lape — Kentucky, 10-20106


ᐅ Deneen M Lawarre, Kentucky

Address: 2366 S Main Ave Newport, KY 41076

Bankruptcy Case 13-20272-tnw Overview: "The bankruptcy filing by Deneen M Lawarre, undertaken in 2013-02-18 in Newport, KY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Deneen M Lawarre — Kentucky, 13-20272


ᐅ Pamela Jo Layton, Kentucky

Address: 31 Fox Chase Ln Newport, KY 41071

Concise Description of Bankruptcy Case 12-22224-tnw7: "Pamela Jo Layton's Chapter 7 bankruptcy, filed in Newport, KY in Nov 28, 2012, led to asset liquidation, with the case closing in 03/04/2013."
Pamela Jo Layton — Kentucky, 12-22224


ᐅ Edith Diane Lee, Kentucky

Address: 908 Saratoga St Newport, KY 41071

Concise Description of Bankruptcy Case 13-22049-tnw7: "In Newport, KY, Edith Diane Lee filed for Chapter 7 bankruptcy in Nov 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-02."
Edith Diane Lee — Kentucky, 13-22049


ᐅ Terry Lee Lerma, Kentucky

Address: 36 Amelia St Newport, KY 41071-2712

Brief Overview of Bankruptcy Case 14-21841-tnw: "The bankruptcy record of Terry Lee Lerma from Newport, KY, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2015."
Terry Lee Lerma — Kentucky, 14-21841


ᐅ Lindsay Marie Lohstroh, Kentucky

Address: 10 E Ridge Pl Newport, KY 41071-2632

Bankruptcy Case 15-21777-tnw Overview: "The bankruptcy record of Lindsay Marie Lohstroh from Newport, KY, shows a Chapter 7 case filed in December 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Lindsay Marie Lohstroh — Kentucky, 15-21777


ᐅ Kimberly Long, Kentucky

Address: 225 E 9th St Newport, KY 41071

Concise Description of Bankruptcy Case 10-22015-tnw7: "In a Chapter 7 bankruptcy case, Kimberly Long from Newport, KY, saw her proceedings start in July 2010 and complete by November 2010, involving asset liquidation."
Kimberly Long — Kentucky, 10-22015


ᐅ Ronald Loos, Kentucky

Address: 19 Highland Meadows Cir Ste 2 Newport, KY 41076

Concise Description of Bankruptcy Case 10-22028-tnw7: "Ronald Loos's Chapter 7 bankruptcy, filed in Newport, KY in Jul 27, 2010, led to asset liquidation, with the case closing in 11.12.2010."
Ronald Loos — Kentucky, 10-22028


ᐅ Teresa Marie Lotz, Kentucky

Address: 12 Rosa Pl Newport, KY 41076

Concise Description of Bankruptcy Case 12-22100-tnw7: "In Newport, KY, Teresa Marie Lotz filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-04."
Teresa Marie Lotz — Kentucky, 12-22100


ᐅ Edward Charles Lotz, Kentucky

Address: 4 Andrew Cir Newport, KY 41076

Brief Overview of Bankruptcy Case 12-22213-tnw: "The case of Edward Charles Lotz in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Charles Lotz — Kentucky, 12-22213


ᐅ Tracey Annjanette Lowe, Kentucky

Address: 30 W 10th St Apt 2 Newport, KY 41071

Concise Description of Bankruptcy Case 11-20971-tnw7: "Newport, KY resident Tracey Annjanette Lowe's 2011-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Tracey Annjanette Lowe — Kentucky, 11-20971


ᐅ Sr Timothy W Lusk, Kentucky

Address: 314 W 9th St Apt 1 Newport, KY 41071-1394

Brief Overview of Bankruptcy Case 14-20217-tnw: "The bankruptcy filing by Sr Timothy W Lusk, undertaken in 2014-02-20 in Newport, KY under Chapter 7, concluded with discharge in 05.21.2014 after liquidating assets."
Sr Timothy W Lusk — Kentucky, 14-20217


ᐅ Katrina L Ma, Kentucky

Address: 444 Deepwoods Dr Newport, KY 41076-3795

Bankruptcy Case 15-21328-tnw Overview: "The case of Katrina L Ma in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina L Ma — Kentucky, 15-21328


ᐅ Emma Maines, Kentucky

Address: 300 Sweetbriar Ct Apt 306 Newport, KY 41071

Brief Overview of Bankruptcy Case 10-23405-tnw: "The bankruptcy record of Emma Maines from Newport, KY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.18.2011."
Emma Maines — Kentucky, 10-23405


ᐅ John Malone, Kentucky

Address: 1107 Central Ave Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 10-22384-tnw: "The bankruptcy record of John Malone from Newport, KY, shows a Chapter 7 case filed in August 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2010."
John Malone — Kentucky, 10-22384


ᐅ Tara Marcum, Kentucky

Address: 133 Harriet Ave Newport, KY 41076

Bankruptcy Case 10-20646-tnw Summary: "The bankruptcy record of Tara Marcum from Newport, KY, shows a Chapter 7 case filed in 2010-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28."
Tara Marcum — Kentucky, 10-20646


ᐅ Robert L Mardis, Kentucky

Address: 1117 Isabella St Newport, KY 41071-1532

Bankruptcy Case 15-20911-tnw Overview: "The case of Robert L Mardis in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Mardis — Kentucky, 15-20911


ᐅ Jerome Louis Maringer, Kentucky

Address: 29 E Crescent Ave Newport, KY 41071-2537

Bankruptcy Case 2014-20682-tnw Overview: "The case of Jerome Louis Maringer in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome Louis Maringer — Kentucky, 2014-20682


ᐅ Iii Wilbur Lee Marksberry, Kentucky

Address: 102 Steelman Ave Newport, KY 41076

Bankruptcy Case 13-21842-tnw Overview: "The case of Iii Wilbur Lee Marksberry in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Wilbur Lee Marksberry — Kentucky, 13-21842


ᐅ Regina E Marshall, Kentucky

Address: 301 Kingsway Ct Newport, KY 41076

Bankruptcy Case 11-21045-tnw Overview: "In a Chapter 7 bankruptcy case, Regina E Marshall from Newport, KY, saw her proceedings start in April 27, 2011 and complete by 2011-08-13, involving asset liquidation."
Regina E Marshall — Kentucky, 11-21045


ᐅ Jimmy Lee Martin, Kentucky

Address: 315 Thornton St Newport, KY 41071

Bankruptcy Case 11-21427-tnw Overview: "Jimmy Lee Martin's Chapter 7 bankruptcy, filed in Newport, KY in 2011-06-08, led to asset liquidation, with the case closing in 2011-09-24."
Jimmy Lee Martin — Kentucky, 11-21427


ᐅ Gilbert Mason, Kentucky

Address: 230 W 5th St Apt 301 Newport, KY 41071

Concise Description of Bankruptcy Case 10-22600-tnw7: "Gilbert Mason's Chapter 7 bankruptcy, filed in Newport, KY in 09/27/2010, led to asset liquidation, with the case closing in 2011-01-13."
Gilbert Mason — Kentucky, 10-22600


ᐅ Rhodesia Matthews, Kentucky

Address: 758 Ravine Cir Apt 3A Newport, KY 41071

Concise Description of Bankruptcy Case 10-20449-tnw7: "Newport, KY resident Rhodesia Matthews's Feb 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2010."
Rhodesia Matthews — Kentucky, 10-20449


ᐅ Stephen Mcclarren Matthews, Kentucky

Address: 828 Flint Rdg Newport, KY 41076

Concise Description of Bankruptcy Case 11-22323-tnw7: "Stephen Mcclarren Matthews's Chapter 7 bankruptcy, filed in Newport, KY in October 10, 2011, led to asset liquidation, with the case closing in 2012-01-26."
Stephen Mcclarren Matthews — Kentucky, 11-22323


ᐅ Barbara Katherine Mcclanahan, Kentucky

Address: 29 E 13th St Newport, KY 41071

Bankruptcy Case 11-20601-tnw Summary: "The bankruptcy record of Barbara Katherine Mcclanahan from Newport, KY, shows a Chapter 7 case filed in 03/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Barbara Katherine Mcclanahan — Kentucky, 11-20601


ᐅ Edgar Mcclanahan, Kentucky

Address: 1037 Patterson St Newport, KY 41071

Bankruptcy Case 12-20831-tnw Overview: "The case of Edgar Mcclanahan in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Mcclanahan — Kentucky, 12-20831


ᐅ James Mccourt, Kentucky

Address: 41 18th St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 10-21200-tnw: "The bankruptcy filing by James Mccourt, undertaken in 2010-04-30 in Newport, KY under Chapter 7, concluded with discharge in August 16, 2010 after liquidating assets."
James Mccourt — Kentucky, 10-21200


ᐅ Gerry Mcdowell, Kentucky

Address: 3601 Alexandria Pike Apt 24 Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 11-22502-tnw: "Gerry Mcdowell's bankruptcy, initiated in 11.04.2011 and concluded by 02/20/2012 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerry Mcdowell — Kentucky, 11-22502


ᐅ Aaron P Mcdowell, Kentucky

Address: 6353 Ridgeline Dr Newport, KY 41076

Bankruptcy Case 12-20974-tnw Summary: "Aaron P Mcdowell's bankruptcy, initiated in May 14, 2012 and concluded by August 30, 2012 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron P Mcdowell — Kentucky, 12-20974


ᐅ Neal Mcfarland, Kentucky

Address: 108 Ridge Hill Dr Newport, KY 41076

Brief Overview of Bankruptcy Case 10-21002-tnw: "The bankruptcy filing by Neal Mcfarland, undertaken in April 2010 in Newport, KY under Chapter 7, concluded with discharge in 07/26/2010 after liquidating assets."
Neal Mcfarland — Kentucky, 10-21002


ᐅ Daniel Mcintosh, Kentucky

Address: 103 Ridgepointe Dr Newport, KY 41076

Brief Overview of Bankruptcy Case 10-21572-tnw: "Daniel Mcintosh's Chapter 7 bankruptcy, filed in Newport, KY in 2010-06-02, led to asset liquidation, with the case closing in September 2010."
Daniel Mcintosh — Kentucky, 10-21572


ᐅ Ruby Mcintosh, Kentucky

Address: 5086 Gary Ln Newport, KY 41076

Concise Description of Bankruptcy Case 10-21641-tnw7: "Ruby Mcintosh's bankruptcy, initiated in 2010-06-11 and concluded by 2010-09-27 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Mcintosh — Kentucky, 10-21641


ᐅ Michele Ann Mckinney, Kentucky

Address: 15 Terrace Ave Newport, KY 41076-2017

Snapshot of U.S. Bankruptcy Proceeding Case 16-20834-tnw: "In Newport, KY, Michele Ann Mckinney filed for Chapter 7 bankruptcy in 06/21/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2016."
Michele Ann Mckinney — Kentucky, 16-20834


ᐅ Andre Mclaurin, Kentucky

Address: 405 Chestnut Way Newport, KY 41071

Concise Description of Bankruptcy Case 13-21843-tnw7: "Andre Mclaurin's Chapter 7 bankruptcy, filed in Newport, KY in 2013-10-23, led to asset liquidation, with the case closing in 01.27.2014."
Andre Mclaurin — Kentucky, 13-21843


ᐅ Anthony Mcmillan, Kentucky

Address: 334 W 11th St Newport, KY 41071

Concise Description of Bankruptcy Case 10-20422-tnw7: "Newport, KY resident Anthony Mcmillan's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2010."
Anthony Mcmillan — Kentucky, 10-20422


ᐅ Angelia Marie Meadows, Kentucky

Address: 1011 Liberty St Newport, KY 41071-1435

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21451-tnw: "Angelia Marie Meadows's bankruptcy, initiated in 2014-09-30 and concluded by December 2014 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelia Marie Meadows — Kentucky, 2014-21451


ᐅ Natasha Meeks, Kentucky

Address: 911 Park Ave Newport, KY 41071-2235

Bankruptcy Case 16-20667-tnw Overview: "The bankruptcy record of Natasha Meeks from Newport, KY, shows a Chapter 7 case filed in 05.16.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2016."
Natasha Meeks — Kentucky, 16-20667


ᐅ Robert D Meeks, Kentucky

Address: 911 Park Ave Newport, KY 41071-2235

Snapshot of U.S. Bankruptcy Proceeding Case 16-20667-tnw: "Robert D Meeks's bankruptcy, initiated in May 2016 and concluded by 2016-08-14 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Meeks — Kentucky, 16-20667


ᐅ Jerome S Merritt, Kentucky

Address: PO Box 721765 Newport, KY 41072-1765

Bankruptcy Case 15-21430-tnw Summary: "In a Chapter 7 bankruptcy case, Jerome S Merritt from Newport, KY, saw his proceedings start in 2015-10-15 and complete by January 13, 2016, involving asset liquidation."
Jerome S Merritt — Kentucky, 15-21430


ᐅ Theresa Ann Mertle, Kentucky

Address: 1044 York St Apt 5 Newport, KY 41071-2177

Concise Description of Bankruptcy Case 16-20657-tnw7: "Theresa Ann Mertle's Chapter 7 bankruptcy, filed in Newport, KY in 05.12.2016, led to asset liquidation, with the case closing in August 10, 2016."
Theresa Ann Mertle — Kentucky, 16-20657


ᐅ Alissa Marie Messer, Kentucky

Address: 918 Saratoga St Apt 1 Newport, KY 41071-2773

Concise Description of Bankruptcy Case 15-21617-tnw7: "In Newport, KY, Alissa Marie Messer filed for Chapter 7 bankruptcy in Nov 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2016."
Alissa Marie Messer — Kentucky, 15-21617


ᐅ Bradley T Messer, Kentucky

Address: 918 Saratoga St Apt 1 Newport, KY 41071-2773

Concise Description of Bankruptcy Case 15-21617-tnw7: "In Newport, KY, Bradley T Messer filed for Chapter 7 bankruptcy in November 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-17."
Bradley T Messer — Kentucky, 15-21617


ᐅ Horace Metz, Kentucky

Address: 3601 Alexandria Pike Apt 9 Newport, KY 41076

Bankruptcy Case 10-22207-tnw Summary: "The bankruptcy filing by Horace Metz, undertaken in August 2010 in Newport, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Horace Metz — Kentucky, 10-22207


ᐅ Kimberly Ann Meyer, Kentucky

Address: 1008 Brighton St Newport, KY 41071

Concise Description of Bankruptcy Case 13-20496-tnw7: "The case of Kimberly Ann Meyer in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ann Meyer — Kentucky, 13-20496


ᐅ Peggy Mikonis, Kentucky

Address: 632 Nelson Pl Apt 5 Newport, KY 41071

Bankruptcy Case 10-23328-tnw Summary: "Newport, KY resident Peggy Mikonis's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-08."
Peggy Mikonis — Kentucky, 10-23328


ᐅ Wanda Miller, Kentucky

Address: 2043 Alexandria Pike Newport, KY 41076-1165

Bankruptcy Case 08-21195-tnw Overview: "Wanda Miller's Chapter 13 bankruptcy in Newport, KY started in 06.11.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-02."
Wanda Miller — Kentucky, 08-21195


ᐅ Alexandria Miller, Kentucky

Address: 660 Nelson Pl Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 10-20060-tnw: "The bankruptcy filing by Alexandria Miller, undertaken in January 13, 2010 in Newport, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Alexandria Miller — Kentucky, 10-20060


ᐅ Maxine Mills, Kentucky

Address: 38 Amelia St Newport, KY 41071

Bankruptcy Case 13-21966-tnw Overview: "The bankruptcy filing by Maxine Mills, undertaken in 2013-11-10 in Newport, KY under Chapter 7, concluded with discharge in 02.14.2014 after liquidating assets."
Maxine Mills — Kentucky, 13-21966


ᐅ Marcia F Mister, Kentucky

Address: 1359 Grand Ave Apt 701 Newport, KY 41071-2575

Brief Overview of Bankruptcy Case 16-20481-tnw: "The case of Marcia F Mister in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia F Mister — Kentucky, 16-20481


ᐅ Mary Lou Mister, Kentucky

Address: 1094 Loraine Ct Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 11-21460-tnw: "The bankruptcy record of Mary Lou Mister from Newport, KY, shows a Chapter 7 case filed in 06.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Mary Lou Mister — Kentucky, 11-21460


ᐅ Jr Arnold Gene Monell, Kentucky

Address: 8 Brandywine Ct Newport, KY 41076-1602

Concise Description of Bankruptcy Case 07-21642-tnw7: "Filing for Chapter 13 bankruptcy in 2007-10-24, Jr Arnold Gene Monell from Newport, KY, structured a repayment plan, achieving discharge in Sep 19, 2012."
Jr Arnold Gene Monell — Kentucky, 07-21642


ᐅ Maureen A Moore, Kentucky

Address: 5340 Skyline Dr # A Newport, KY 41076

Bankruptcy Case 11-20544-tnw Summary: "In Newport, KY, Maureen A Moore filed for Chapter 7 bankruptcy in 2011-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2011."
Maureen A Moore — Kentucky, 11-20544


ᐅ Jeffery D Moore, Kentucky

Address: 1038 Hamlet St Newport, KY 41071

Concise Description of Bankruptcy Case 11-21425-tnw7: "The bankruptcy record of Jeffery D Moore from Newport, KY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-24."
Jeffery D Moore — Kentucky, 11-21425


ᐅ Donna C Morris, Kentucky

Address: 2335 Alexandria Pike Apt 60 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 11-21174-tnw: "Newport, KY resident Donna C Morris's 05/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2011."
Donna C Morris — Kentucky, 11-21174


ᐅ Mary Mounce, Kentucky

Address: 5323 Winters Ln Newport, KY 41076

Bankruptcy Case 09-23281-wsh Overview: "The bankruptcy record of Mary Mounce from Newport, KY, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Mary Mounce — Kentucky, 09-23281


ᐅ Melissa M Moyer, Kentucky

Address: 213 W 12th St Newport, KY 41071-1413

Bankruptcy Case 15-21476-tnw Summary: "Melissa M Moyer's Chapter 7 bankruptcy, filed in Newport, KY in 10.26.2015, led to asset liquidation, with the case closing in Jan 24, 2016."
Melissa M Moyer — Kentucky, 15-21476


ᐅ Jacqueline Mulberry, Kentucky

Address: 9 E Crescent Ave Newport, KY 41071

Bankruptcy Case 10-21740-tnw Overview: "In a Chapter 7 bankruptcy case, Jacqueline Mulberry from Newport, KY, saw her proceedings start in 06.24.2010 and complete by 2010-10-10, involving asset liquidation."
Jacqueline Mulberry — Kentucky, 10-21740


ᐅ Matthew Michael Mullen, Kentucky

Address: 205 S Watchtower Dr Apt 102 Newport, KY 41076

Concise Description of Bankruptcy Case 11-21900-tnw7: "Matthew Michael Mullen's Chapter 7 bankruptcy, filed in Newport, KY in August 2011, led to asset liquidation, with the case closing in December 1, 2011."
Matthew Michael Mullen — Kentucky, 11-21900


ᐅ Donald Mumaw, Kentucky

Address: 1163 Davjo Dr Newport, KY 41076

Bankruptcy Case 09-22080-wsh Overview: "Donald Mumaw's Chapter 7 bankruptcy, filed in Newport, KY in 2009-08-17, led to asset liquidation, with the case closing in Jan 27, 2010."
Donald Mumaw — Kentucky, 09-22080


ᐅ Ashley Murray, Kentucky

Address: 403 Lighthouse Ct Ste 103 Newport, KY 41076

Bankruptcy Case 09-23006-wsh Summary: "Ashley Murray's bankruptcy, initiated in 11/19/2009 and concluded by Feb 23, 2010 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Murray — Kentucky, 09-23006


ᐅ Jillian S Murray, Kentucky

Address: 130 15th St Newport, KY 41071-2326

Concise Description of Bankruptcy Case 2014-20591-tnw7: "In Newport, KY, Jillian S Murray filed for Chapter 7 bankruptcy in Apr 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Jillian S Murray — Kentucky, 2014-20591


ᐅ Michael A Murray, Kentucky

Address: 130 15th St Newport, KY 41071-2326

Concise Description of Bankruptcy Case 2014-20591-tnw7: "In Newport, KY, Michael A Murray filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2014."
Michael A Murray — Kentucky, 2014-20591


ᐅ Jerome Myers, Kentucky

Address: 245 Bluegrass Ave Newport, KY 41071

Brief Overview of Bankruptcy Case 10-23416-tnw: "Jerome Myers's bankruptcy, initiated in December 31, 2010 and concluded by 2011-04-18 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome Myers — Kentucky, 10-23416