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 Holt Julie Elizabeth Nash, Kentucky

Address: 205 Bluegrass Ave Apt 46B Newport, KY 41071

Bankruptcy Case 13-21161-tnw Summary: "In Newport, KY, Holt Julie Elizabeth Nash filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-11."
Holt Julie Elizabeth Nash — Kentucky, 13-21161


ᐅ Jack Neace, Kentucky

Address: 10 Creekwood Dr Unit 11 Newport, KY 41071

Bankruptcy Case 10-21017-tnw Summary: "In a Chapter 7 bankruptcy case, Jack Neace from Newport, KY, saw their proceedings start in 04/13/2010 and complete by 07.30.2010, involving asset liquidation."
Jack Neace — Kentucky, 10-21017


ᐅ Peggy Neace, Kentucky

Address: 308 Thornton St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 09-22300-wsh: "In Newport, KY, Peggy Neace filed for Chapter 7 bankruptcy in 2009-09-08. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2010."
Peggy Neace — Kentucky, 09-22300


ᐅ Brittany Dashawn Nelson, Kentucky

Address: 728 Ravine Cir Apt 3B Newport, KY 41071

Concise Description of Bankruptcy Case 11-21282-tnw7: "Brittany Dashawn Nelson's bankruptcy, initiated in 2011-05-19 and concluded by 09/04/2011 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Dashawn Nelson — Kentucky, 11-21282


ᐅ Bryan Nelson, Kentucky

Address: 2 Highland Meadows Dr Ste 10 Newport, KY 41076

Bankruptcy Case 10-23127-tnw Summary: "The bankruptcy filing by Bryan Nelson, undertaken in 2010-11-24 in Newport, KY under Chapter 7, concluded with discharge in 03/12/2011 after liquidating assets."
Bryan Nelson — Kentucky, 10-23127


ᐅ Susie Newton, Kentucky

Address: 227 W 9th St Newport, KY 41071

Bankruptcy Case 10-23097-tnw Overview: "The case of Susie Newton in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susie Newton — Kentucky, 10-23097


ᐅ Jr Douglas Neyman, Kentucky

Address: 2208 New Linden Rd Newport, KY 41071

Brief Overview of Bankruptcy Case 10-21523-tnw: "In Newport, KY, Jr Douglas Neyman filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Jr Douglas Neyman — Kentucky, 10-21523


ᐅ Linda Alice Nie, Kentucky

Address: 2502 Aspen Pines Dr Newport, KY 41071-0445

Brief Overview of Bankruptcy Case 15-21088-tnw: "The bankruptcy filing by Linda Alice Nie, undertaken in Aug 3, 2015 in Newport, KY under Chapter 7, concluded with discharge in 11.01.2015 after liquidating assets."
Linda Alice Nie — Kentucky, 15-21088


ᐅ Kathleen Jo Noble, Kentucky

Address: 2918 Aspen Pines Dr Newport, KY 41071-0456

Bankruptcy Case 16-20175-tnw Summary: "Kathleen Jo Noble's Chapter 7 bankruptcy, filed in Newport, KY in 02/19/2016, led to asset liquidation, with the case closing in 05.19.2016."
Kathleen Jo Noble — Kentucky, 16-20175


ᐅ Virgil L Noe, Kentucky

Address: 1009 York St Newport, KY 41071-2132

Bankruptcy Case 2014-20584-tnw Overview: "Newport, KY resident Virgil L Noe's 04/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2014."
Virgil L Noe — Kentucky, 2014-20584


ᐅ Cheryl A Noonchester, Kentucky

Address: 1129 Isabella St Newport, KY 41071-1532

Snapshot of U.S. Bankruptcy Proceeding Case 08-22163-tnw: "Cheryl A Noonchester's Chapter 13 bankruptcy in Newport, KY started in October 24, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-09."
Cheryl A Noonchester — Kentucky, 08-22163


ᐅ Elizabeth Noonchester, Kentucky

Address: 537 Isabella St Apt 202 Newport, KY 41071

Brief Overview of Bankruptcy Case 10-22489-tnw: "Newport, KY resident Elizabeth Noonchester's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-31."
Elizabeth Noonchester — Kentucky, 10-22489


ᐅ Robert E Noonchester, Kentucky

Address: 1129 Isabella St Newport, KY 41071-1532

Snapshot of U.S. Bankruptcy Proceeding Case 08-22163-tnw: "Robert E Noonchester's Chapter 13 bankruptcy in Newport, KY started in 2008-10-24. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 9, 2013."
Robert E Noonchester — Kentucky, 08-22163


ᐅ Izquierdo Frank O Noyola, Kentucky

Address: 82 Broadway St Newport, KY 41071-2700

Brief Overview of Bankruptcy Case 15-20924-tnw: "Newport, KY resident Izquierdo Frank O Noyola's 07.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-01."
Izquierdo Frank O Noyola — Kentucky, 15-20924


ᐅ Christina Obanion, Kentucky

Address: 620 Roberts St Apt A Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 09-22235-wsh: "In a Chapter 7 bankruptcy case, Christina Obanion from Newport, KY, saw her proceedings start in 2009-08-31 and complete by Jan 8, 2010, involving asset liquidation."
Christina Obanion — Kentucky, 09-22235


ᐅ Terry Dean Oden, Kentucky

Address: 224 W 5th St Apt 106 Newport, KY 41071

Bankruptcy Case 13-21068-tnw Overview: "In a Chapter 7 bankruptcy case, Terry Dean Oden from Newport, KY, saw their proceedings start in Jun 17, 2013 and complete by 2013-09-21, involving asset liquidation."
Terry Dean Oden — Kentucky, 13-21068


ᐅ Tiffany Osborne, Kentucky

Address: 111 Main St Newport, KY 41071

Bankruptcy Case 09-22590-wsh Summary: "Tiffany Osborne's Chapter 7 bankruptcy, filed in Newport, KY in Oct 7, 2009, led to asset liquidation, with the case closing in 01.11.2010."
Tiffany Osborne — Kentucky, 09-22590


ᐅ Rose Marie Rita Owens, Kentucky

Address: 924 Saratoga St Newport, KY 41071

Bankruptcy Case 12-21070-tnw Summary: "Rose Marie Rita Owens's bankruptcy, initiated in May 30, 2012 and concluded by Sep 15, 2012 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Marie Rita Owens — Kentucky, 12-21070


ᐅ Deborah Jane Pabst, Kentucky

Address: 25 Sweetbriar Ct Apt 9 Newport, KY 41071

Bankruptcy Case 12-20817-tnw Overview: "Newport, KY resident Deborah Jane Pabst's 04/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Deborah Jane Pabst — Kentucky, 12-20817


ᐅ Jo Pabst, Kentucky

Address: 130 Steelman Ave Newport, KY 41076

Concise Description of Bankruptcy Case 10-21030-tnw7: "Jo Pabst's Chapter 7 bankruptcy, filed in Newport, KY in 04/14/2010, led to asset liquidation, with the case closing in 07/31/2010."
Jo Pabst — Kentucky, 10-21030


ᐅ Richard Paden, Kentucky

Address: 33 Grandview Ave Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 10-23087-tnw: "In a Chapter 7 bankruptcy case, Richard Paden from Newport, KY, saw their proceedings start in 11/18/2010 and complete by 03.06.2011, involving asset liquidation."
Richard Paden — Kentucky, 10-23087


ᐅ Marjorie Pangburn, Kentucky

Address: 661 Valley Ter Unit C Newport, KY 41076

Brief Overview of Bankruptcy Case 12-20455-tnw: "In Newport, KY, Marjorie Pangburn filed for Chapter 7 bankruptcy in 03/09/2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2012."
Marjorie Pangburn — Kentucky, 12-20455


ᐅ Lisa M Parker, Kentucky

Address: 1114 Burnett Ave Newport, KY 41071-2505

Concise Description of Bankruptcy Case 09-22657-tnw7: "Lisa M Parker's Newport, KY bankruptcy under Chapter 13 in 2009-10-16 led to a structured repayment plan, successfully discharged in December 2014."
Lisa M Parker — Kentucky, 09-22657


ᐅ Kimberly Parks, Kentucky

Address: 1954 Alexandria Pike Newport, KY 41076

Bankruptcy Case 10-22376-tnw Overview: "Newport, KY resident Kimberly Parks's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Kimberly Parks — Kentucky, 10-22376


ᐅ David Allan Partin, Kentucky

Address: 615 Roberts St Newport, KY 41071-1916

Bankruptcy Case 15-20228-tnw Summary: "The bankruptcy filing by David Allan Partin, undertaken in 2015-02-23 in Newport, KY under Chapter 7, concluded with discharge in 2015-05-24 after liquidating assets."
David Allan Partin — Kentucky, 15-20228


ᐅ David Patton, Kentucky

Address: PO Box 72141 Newport, KY 41072

Snapshot of U.S. Bankruptcy Proceeding Case 10-20137-tnw: "In Newport, KY, David Patton filed for Chapter 7 bankruptcy in 2010-01-21. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
David Patton — Kentucky, 10-20137


ᐅ Richard Paynter, Kentucky

Address: 524 Dry Creek Rd Newport, KY 41076

Bankruptcy Case 09-23271-wsh Summary: "The case of Richard Paynter in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Paynter — Kentucky, 09-23271


ᐅ Christopher Pelle, Kentucky

Address: 9 Overlook Cir Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 10-20692-tnw: "The bankruptcy filing by Christopher Pelle, undertaken in March 17, 2010 in Newport, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Christopher Pelle — Kentucky, 10-20692


ᐅ Matthew Penick, Kentucky

Address: 324 W 13th St Newport, KY 41071

Bankruptcy Case 10-20459-tnw Overview: "Matthew Penick's Chapter 7 bankruptcy, filed in Newport, KY in Feb 26, 2010, led to asset liquidation, with the case closing in 06/14/2010."
Matthew Penick — Kentucky, 10-20459


ᐅ Joyce A Pennington, Kentucky

Address: 4 Adrian Ct Newport, KY 41071

Bankruptcy Case 11-22144-tnw Overview: "Joyce A Pennington's bankruptcy, initiated in September 16, 2011 and concluded by January 2012 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce A Pennington — Kentucky, 11-22144


ᐅ Shaunda Lavon Pfaff, Kentucky

Address: 1 W 13th St Apt 1 Newport, KY 41071

Bankruptcy Case 12-21260-tnw Summary: "The case of Shaunda Lavon Pfaff in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaunda Lavon Pfaff — Kentucky, 12-21260


ᐅ Joseph L Philippe, Kentucky

Address: 42 E Ridge Pl Newport, KY 41071

Bankruptcy Case 13-20798-tnw Overview: "In Newport, KY, Joseph L Philippe filed for Chapter 7 bankruptcy in 04.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2013."
Joseph L Philippe — Kentucky, 13-20798


ᐅ James Phillips, Kentucky

Address: 105 Frosty Ct Newport, KY 41071

Bankruptcy Case 10-21085-tnw Summary: "James Phillips's Chapter 7 bankruptcy, filed in Newport, KY in April 2010, led to asset liquidation, with the case closing in 08/06/2010."
James Phillips — Kentucky, 10-21085


ᐅ Barrett William Philpot, Kentucky

Address: 798 Saratoga St Apt 332 Newport, KY 41071-4300

Concise Description of Bankruptcy Case 16-20457-tnw7: "Newport, KY resident Barrett William Philpot's 04/06/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2016."
Barrett William Philpot — Kentucky, 16-20457


ᐅ Rusty Plummer, Kentucky

Address: 381 Linden Ave Newport, KY 41071

Bankruptcy Case 10-20513-tnw Summary: "In Newport, KY, Rusty Plummer filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-15."
Rusty Plummer — Kentucky, 10-20513


ᐅ Pamela Pope, Kentucky

Address: 700 Monmouth St Newport, KY 41071-1860

Concise Description of Bankruptcy Case 10-20080-tnw7: "Filing for Chapter 13 bankruptcy in 2010-01-14, Pamela Pope from Newport, KY, structured a repayment plan, achieving discharge in 01/27/2014."
Pamela Pope — Kentucky, 10-20080


ᐅ James E Powell, Kentucky

Address: 2240 New Linden Rd Newport, KY 41071-2643

Concise Description of Bankruptcy Case 14-21826-tnw7: "James E Powell's bankruptcy, initiated in 12.18.2014 and concluded by Mar 18, 2015 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Powell — Kentucky, 14-21826


ᐅ Tanie K Powers, Kentucky

Address: 209 Kentucky Dr Newport, KY 41071

Brief Overview of Bankruptcy Case 12-22018-tnw: "In a Chapter 7 bankruptcy case, Tanie K Powers from Newport, KY, saw their proceedings start in 2012-10-24 and complete by January 2013, involving asset liquidation."
Tanie K Powers — Kentucky, 12-22018


ᐅ Anis Y Pretot, Kentucky

Address: 36 Elblaine Dr Newport, KY 41076-1513

Bankruptcy Case 15-21067-tnw Overview: "Newport, KY resident Anis Y Pretot's Jul 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Anis Y Pretot — Kentucky, 15-21067


ᐅ Beverly Proffitt, Kentucky

Address: 320 Chestnut Way Apt 102 Newport, KY 41071

Bankruptcy Case 10-21316-tnw Overview: "In Newport, KY, Beverly Proffitt filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2010."
Beverly Proffitt — Kentucky, 10-21316


ᐅ Tracie Propst, Kentucky

Address: 6213 Royal Ave Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 11-22515-tnw: "Newport, KY resident Tracie Propst's 2011-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2012."
Tracie Propst — Kentucky, 11-22515


ᐅ Cheyenne S Pullins, Kentucky

Address: 514 Overton St Newport, KY 41071

Brief Overview of Bankruptcy Case 13-21169-tnw: "The bankruptcy record of Cheyenne S Pullins from Newport, KY, shows a Chapter 7 case filed in 06.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Cheyenne S Pullins — Kentucky, 13-21169


ᐅ John Adam Quast, Kentucky

Address: 29 19th St Newport, KY 41071-2703

Brief Overview of Bankruptcy Case 15-21080-tnw: "The case of John Adam Quast in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Adam Quast — Kentucky, 15-21080


ᐅ Kevin Quatman, Kentucky

Address: 52 Amelia St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 09-23022-wsh: "Kevin Quatman's Chapter 7 bankruptcy, filed in Newport, KY in 11.20.2009, led to asset liquidation, with the case closing in 02.24.2010."
Kevin Quatman — Kentucky, 09-23022


ᐅ Clayton Louis Raaker, Kentucky

Address: 1009 Brighton St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-21541-tnw: "Clayton Louis Raaker's Chapter 7 bankruptcy, filed in Newport, KY in 08.29.2013, led to asset liquidation, with the case closing in 2013-12-03."
Clayton Louis Raaker — Kentucky, 13-21541


ᐅ Joan Racke, Kentucky

Address: 789 Slate Vw Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 10-21842-tnw: "Joan Racke's bankruptcy, initiated in Jul 6, 2010 and concluded by 2010-10-22 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Racke — Kentucky, 10-21842


ᐅ Candy Raisor, Kentucky

Address: 3 Center St Newport, KY 41071

Brief Overview of Bankruptcy Case 09-22656-wsh: "Candy Raisor's Chapter 7 bankruptcy, filed in Newport, KY in Oct 15, 2009, led to asset liquidation, with the case closing in 01.19.2010."
Candy Raisor — Kentucky, 09-22656


ᐅ Gary L Raleigh, Kentucky

Address: 433 Thornton St Newport, KY 41071

Bankruptcy Case 12-21162-tnw Overview: "The bankruptcy record of Gary L Raleigh from Newport, KY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2012."
Gary L Raleigh — Kentucky, 12-21162


ᐅ Joseph Thomas Ransom, Kentucky

Address: 811 Saratoga St Apt 2 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 12-21002-tnw: "The bankruptcy filing by Joseph Thomas Ransom, undertaken in 05.16.2012 in Newport, KY under Chapter 7, concluded with discharge in September 1, 2012 after liquidating assets."
Joseph Thomas Ransom — Kentucky, 12-21002


ᐅ Denise Rath, Kentucky

Address: 132 Harvard Pl Newport, KY 41071

Bankruptcy Case 10-21115-tnw Summary: "The bankruptcy filing by Denise Rath, undertaken in April 22, 2010 in Newport, KY under Chapter 7, concluded with discharge in 08/08/2010 after liquidating assets."
Denise Rath — Kentucky, 10-21115


ᐅ Ursula Corey Ray, Kentucky

Address: 1904 Alexandria Pike Newport, KY 41076

Bankruptcy Case 11-22358-tnw Overview: "Newport, KY resident Ursula Corey Ray's Oct 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 30, 2012."
Ursula Corey Ray — Kentucky, 11-22358


ᐅ Jr Robert Reckers, Kentucky

Address: 12 Ridgetrail Ct Newport, KY 41076

Bankruptcy Case 09-23315-wsh Summary: "The bankruptcy record of Jr Robert Reckers from Newport, KY, shows a Chapter 7 case filed in Dec 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-29."
Jr Robert Reckers — Kentucky, 09-23315


ᐅ Roy Records, Kentucky

Address: 19 Parkview Ave Newport, KY 41071

Bankruptcy Case 09-22826-wsh Summary: "The bankruptcy filing by Roy Records, undertaken in 10/30/2009 in Newport, KY under Chapter 7, concluded with discharge in 02.03.2010 after liquidating assets."
Roy Records — Kentucky, 09-22826


ᐅ Ronald Philip Reekers, Kentucky

Address: 327 W 11th St Newport, KY 41071

Concise Description of Bankruptcy Case 11-20840-tnw7: "The bankruptcy record of Ronald Philip Reekers from Newport, KY, shows a Chapter 7 case filed in Mar 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2011."
Ronald Philip Reekers — Kentucky, 11-20840


ᐅ Evelyn Mccain Reid, Kentucky

Address: 10 Fox Chase Ln Apt 8 Newport, KY 41071

Bankruptcy Case 11-21690-tnw Summary: "The case of Evelyn Mccain Reid in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Mccain Reid — Kentucky, 11-21690


ᐅ Angela Kay Reinhart, Kentucky

Address: 120 Deitrich Rd Newport, KY 41076

Bankruptcy Case 11-21533-tnw Summary: "Angela Kay Reinhart's Chapter 7 bankruptcy, filed in Newport, KY in Jun 22, 2011, led to asset liquidation, with the case closing in 10.08.2011."
Angela Kay Reinhart — Kentucky, 11-21533


ᐅ Gail A Rice, Kentucky

Address: 1186 Waterworks Rd Newport, KY 41071-2541

Bankruptcy Case 15-21523-tnw Summary: "Gail A Rice's bankruptcy, initiated in 10.30.2015 and concluded by 2016-01-28 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail A Rice — Kentucky, 15-21523


ᐅ Davita Nicole Riggs, Kentucky

Address: 132 W 9th St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-20263-tnw: "The bankruptcy record of Davita Nicole Riggs from Newport, KY, shows a Chapter 7 case filed in 2013-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2013."
Davita Nicole Riggs — Kentucky, 13-20263


ᐅ Ethel Sue Riggs, Kentucky

Address: 702 E 10th St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-20837-tnw: "In Newport, KY, Ethel Sue Riggs filed for Chapter 7 bankruptcy in 2013-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08.08.2013."
Ethel Sue Riggs — Kentucky, 13-20837


ᐅ Brandi Ritchie, Kentucky

Address: 1138 Central Ave Newport, KY 41071

Concise Description of Bankruptcy Case 09-22644-wsh7: "The bankruptcy record of Brandi Ritchie from Newport, KY, shows a Chapter 7 case filed in 10/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Brandi Ritchie — Kentucky, 09-22644


ᐅ Nathan Ritter, Kentucky

Address: PO Box 76111 Newport, KY 41076

Concise Description of Bankruptcy Case 1:10-bk-137737: "Newport, KY resident Nathan Ritter's May 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Nathan Ritter — Kentucky, 1:10-bk-13773


ᐅ Iii Theodore Roach, Kentucky

Address: 20 Dorothy Dr Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 10-22529-tnw: "The bankruptcy filing by Iii Theodore Roach, undertaken in 09/17/2010 in Newport, KY under Chapter 7, concluded with discharge in Jan 3, 2011 after liquidating assets."
Iii Theodore Roach — Kentucky, 10-22529


ᐅ Constance S Robertson, Kentucky

Address: 1631 Waterworks Rd Apt 4 Newport, KY 41071-2566

Brief Overview of Bankruptcy Case 15-21713-tnw: "Newport, KY resident Constance S Robertson's 12.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-07."
Constance S Robertson — Kentucky, 15-21713


ᐅ Jr John Thomas Robinson, Kentucky

Address: 50 Woodland Hills Dr Ste 12 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 12-21329-tnw: "In a Chapter 7 bankruptcy case, Jr John Thomas Robinson from Newport, KY, saw their proceedings start in July 13, 2012 and complete by 10/29/2012, involving asset liquidation."
Jr John Thomas Robinson — Kentucky, 12-21329


ᐅ Ervin Porsha Robinson, Kentucky

Address: 220 Sunset Dr Newport, KY 41076-1224

Bankruptcy Case 15-20123-tnw Overview: "In a Chapter 7 bankruptcy case, Ervin Porsha Robinson from Newport, KY, saw his proceedings start in 01/31/2015 and complete by May 2015, involving asset liquidation."
Ervin Porsha Robinson — Kentucky, 15-20123


ᐅ Donald G Rogers, Kentucky

Address: 611 E 9th St Newport, KY 41071-2205

Bankruptcy Case 15-21697-tnw Overview: "Donald G Rogers's Chapter 7 bankruptcy, filed in Newport, KY in Nov 30, 2015, led to asset liquidation, with the case closing in 02/28/2016."
Donald G Rogers — Kentucky, 15-21697


ᐅ Chad David Rogers, Kentucky

Address: 901 Washington Ave Apt 1 Newport, KY 41071-7405

Bankruptcy Case 16-20634-tnw Summary: "The bankruptcy record of Chad David Rogers from Newport, KY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2016."
Chad David Rogers — Kentucky, 16-20634


ᐅ Christian A Rolph, Kentucky

Address: PO Box 76432 Newport, KY 41076-0432

Snapshot of U.S. Bankruptcy Proceeding Case 15-10103-tnw: "Christian A Rolph's Chapter 7 bankruptcy, filed in Newport, KY in 2015-03-27, led to asset liquidation, with the case closing in 2015-06-25."
Christian A Rolph — Kentucky, 15-10103


ᐅ Dia M Rose, Kentucky

Address: 268 Ridgepointe Dr Newport, KY 41076

Brief Overview of Bankruptcy Case 11-20259-tnw: "Dia M Rose's bankruptcy, initiated in 02/02/2011 and concluded by 2011-05-21 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dia M Rose — Kentucky, 11-20259


ᐅ Jr Daniel Evert Rucker, Kentucky

Address: 15 Bon Jan Ln Newport, KY 41076

Brief Overview of Bankruptcy Case 12-20556-tnw: "The bankruptcy record of Jr Daniel Evert Rucker from Newport, KY, shows a Chapter 7 case filed in March 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-12."
Jr Daniel Evert Rucker — Kentucky, 12-20556


ᐅ Joyce A Russell, Kentucky

Address: 21 Highland Meadows Cir Ste 4 Newport, KY 41076

Bankruptcy Case 13-21420-tnw Summary: "In Newport, KY, Joyce A Russell filed for Chapter 7 bankruptcy in Aug 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-10."
Joyce A Russell — Kentucky, 13-21420


ᐅ Sean Wesley Sadler, Kentucky

Address: 1071 Davjo Dr Newport, KY 41076-1965

Concise Description of Bankruptcy Case 15-21347-tnw7: "The case of Sean Wesley Sadler in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Wesley Sadler — Kentucky, 15-21347


ᐅ Ladonna Sams, Kentucky

Address: 30 Licking Pike Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 10-21329-tnw: "In Newport, KY, Ladonna Sams filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2010."
Ladonna Sams — Kentucky, 10-21329


ᐅ Miles E Sandlin, Kentucky

Address: 1105 Patterson St Newport, KY 41071-1543

Bankruptcy Case 09-21938-tnw Overview: "Filing for Chapter 13 bankruptcy in 07.31.2009, Miles E Sandlin from Newport, KY, structured a repayment plan, achieving discharge in 2013-09-24."
Miles E Sandlin — Kentucky, 09-21938


ᐅ Matthew Martin Smith, Kentucky

Address: 2233 Joyce Ave Newport, KY 41071

Concise Description of Bankruptcy Case 11-21758-tnw7: "In Newport, KY, Matthew Martin Smith filed for Chapter 7 bankruptcy in 07.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-11."
Matthew Martin Smith — Kentucky, 11-21758


ᐅ Martha Smith, Kentucky

Address: 408 W 11th St Newport, KY 41071-1510

Bankruptcy Case 15-21446-tnw Overview: "Martha Smith's Chapter 7 bankruptcy, filed in Newport, KY in 2015-10-17, led to asset liquidation, with the case closing in Jan 15, 2016."
Martha Smith — Kentucky, 15-21446


ᐅ Donald Smith, Kentucky

Address: 1019 York St Newport, KY 41071

Brief Overview of Bankruptcy Case 10-21126-tnw: "In a Chapter 7 bankruptcy case, Donald Smith from Newport, KY, saw their proceedings start in 2010-04-23 and complete by 2010-08-09, involving asset liquidation."
Donald Smith — Kentucky, 10-21126


ᐅ Erlene Smith, Kentucky

Address: 509 Pooles Creek Rd Newport, KY 41076

Bankruptcy Case 10-23240-tnw Summary: "The bankruptcy filing by Erlene Smith, undertaken in 2010-12-09 in Newport, KY under Chapter 7, concluded with discharge in Mar 27, 2011 after liquidating assets."
Erlene Smith — Kentucky, 10-23240


ᐅ Sr Andrew T Smith, Kentucky

Address: PO Box 76053 Newport, KY 41076

Brief Overview of Bankruptcy Case 1:13-bk-14501: "Sr Andrew T Smith's bankruptcy, initiated in Sep 27, 2013 and concluded by January 1, 2014 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Andrew T Smith — Kentucky, 1:13-bk-14501


ᐅ Daniel Smith, Kentucky

Address: 2398 S Miller Ave Newport, KY 41076

Bankruptcy Case 12-20972-tnw Summary: "The bankruptcy record of Daniel Smith from Newport, KY, shows a Chapter 7 case filed in 05/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2012."
Daniel Smith — Kentucky, 12-20972


ᐅ Sandra Smith, Kentucky

Address: 321 Thornton St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 10-21275-tnw: "Sandra Smith's Chapter 7 bankruptcy, filed in Newport, KY in 2010-05-05, led to asset liquidation, with the case closing in 2010-08-21."
Sandra Smith — Kentucky, 10-21275


ᐅ Jr Hays Smith, Kentucky

Address: 1613 Aspen Pines Dr Newport, KY 41071

Brief Overview of Bankruptcy Case 10-20798-tnw: "Newport, KY resident Jr Hays Smith's 2010-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Jr Hays Smith — Kentucky, 10-20798


ᐅ Mary Jo Snow, Kentucky

Address: 1146 Putnam St Newport, KY 41071-1443

Bankruptcy Case 16-20138-tnw Summary: "In Newport, KY, Mary Jo Snow filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2016."
Mary Jo Snow — Kentucky, 16-20138


ᐅ Michael Sohnlein, Kentucky

Address: 39 16th St Newport, KY 41071

Bankruptcy Case 09-22564-wsh Overview: "Michael Sohnlein's Chapter 7 bankruptcy, filed in Newport, KY in October 2009, led to asset liquidation, with the case closing in 01.09.2010."
Michael Sohnlein — Kentucky, 09-22564


ᐅ Shaunda Solomon, Kentucky

Address: 714 Roberts St Newport, KY 41071

Bankruptcy Case 10-21471-tnw Summary: "In a Chapter 7 bankruptcy case, Shaunda Solomon from Newport, KY, saw her proceedings start in 05/26/2010 and complete by 09/11/2010, involving asset liquidation."
Shaunda Solomon — Kentucky, 10-21471


ᐅ Bobbie Sorrell, Kentucky

Address: 707 E 9th St Newport, KY 41071

Bankruptcy Case 09-22935-wsh Overview: "In Newport, KY, Bobbie Sorrell filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2010."
Bobbie Sorrell — Kentucky, 09-22935


ᐅ Jodi L Souders, Kentucky

Address: 1117 Liberty St Newport, KY 41071

Concise Description of Bankruptcy Case 13-20965-tnw7: "Jodi L Souders's bankruptcy, initiated in 05.24.2013 and concluded by Aug 28, 2013 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi L Souders — Kentucky, 13-20965


ᐅ Catherine D South, Kentucky

Address: 522 Lindsey St Newport, KY 41071-1539

Brief Overview of Bankruptcy Case 09-23328-tnw: "December 2009 marked the beginning of Catherine D South's Chapter 13 bankruptcy in Newport, KY, entailing a structured repayment schedule, completed by 11/10/2014."
Catherine D South — Kentucky, 09-23328


ᐅ Kenneth Spicer, Kentucky

Address: 1083 Davjo Dr Newport, KY 41076

Brief Overview of Bankruptcy Case 09-23269-wsh: "Kenneth Spicer's Chapter 7 bankruptcy, filed in Newport, KY in 12.20.2009, led to asset liquidation, with the case closing in 03.26.2010."
Kenneth Spicer — Kentucky, 09-23269


ᐅ Edward Lynn Spicer, Kentucky

Address: 724 Central Ave Newport, KY 41071

Bankruptcy Case 11-21307-tnw Overview: "The case of Edward Lynn Spicer in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Lynn Spicer — Kentucky, 11-21307


ᐅ Gregory Spicer, Kentucky

Address: 1083 Davjo Dr Newport, KY 41076

Bankruptcy Case 10-22990-tnw Overview: "Gregory Spicer's bankruptcy, initiated in 11.09.2010 and concluded by 02.25.2011 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Spicer — Kentucky, 10-22990


ᐅ Christina Stacy, Kentucky

Address: 74 View Terrace Dr Ste 7 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 10-22333-tnw: "In a Chapter 7 bankruptcy case, Christina Stacy from Newport, KY, saw her proceedings start in 2010-08-28 and complete by 12/14/2010, involving asset liquidation."
Christina Stacy — Kentucky, 10-22333


ᐅ Jennifer Stamper, Kentucky

Address: 2 Henry Ct Newport, KY 41076

Bankruptcy Case 10-20121-tnw Overview: "In Newport, KY, Jennifer Stamper filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.25.2010."
Jennifer Stamper — Kentucky, 10-20121


ᐅ Larry Stamper, Kentucky

Address: 350 Timber Ridge Dr Unit 9 Newport, KY 41071

Brief Overview of Bankruptcy Case 10-21350-tnw: "The bankruptcy filing by Larry Stamper, undertaken in 05/14/2010 in Newport, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Larry Stamper — Kentucky, 10-21350


ᐅ Melissa Sue Stanfield, Kentucky

Address: 39 E Ridge Pl Newport, KY 41071

Brief Overview of Bankruptcy Case 11-22154-tnw: "The case of Melissa Sue Stanfield in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Sue Stanfield — Kentucky, 11-22154


ᐅ Phillip Steffen, Kentucky

Address: 402 N Miller Ave Newport, KY 41076

Bankruptcy Case 10-21402-tnw Summary: "Phillip Steffen's bankruptcy, initiated in 2010-05-19 and concluded by 09/04/2010 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Steffen — Kentucky, 10-21402


ᐅ Audrey Steffen, Kentucky

Address: 516 Fawn Run Dr Newport, KY 41076

Bankruptcy Case 10-11626 Overview: "The case of Audrey Steffen in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Steffen — Kentucky, 10-11626


ᐅ Robert Leland Steiber, Kentucky

Address: 515 E 2nd St Newport, KY 41071-2670

Bankruptcy Case 2014-21568-tnw Overview: "Robert Leland Steiber's Chapter 7 bankruptcy, filed in Newport, KY in Oct 27, 2014, led to asset liquidation, with the case closing in 01/25/2015."
Robert Leland Steiber — Kentucky, 2014-21568


ᐅ Lisa Margaret Stephens, Kentucky

Address: 526 Lindsey St Newport, KY 41071

Concise Description of Bankruptcy Case 11-21447-tnw7: "The bankruptcy record of Lisa Margaret Stephens from Newport, KY, shows a Chapter 7 case filed in June 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2011."
Lisa Margaret Stephens — Kentucky, 11-21447


ᐅ Donald G Stephens, Kentucky

Address: 936 Saratoga St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-20603-tnw: "In a Chapter 7 bankruptcy case, Donald G Stephens from Newport, KY, saw their proceedings start in March 2013 and complete by July 3, 2013, involving asset liquidation."
Donald G Stephens — Kentucky, 13-20603