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 Kevin Sanzenbacker, Kentucky

Address: 129 Bonnie Lynn Ter Newport, KY 41071

Bankruptcy Case 09-22979-wsh Summary: "In Newport, KY, Kevin Sanzenbacker filed for Chapter 7 bankruptcy in 11.16.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Kevin Sanzenbacker — Kentucky, 09-22979


ᐅ David R Sassin, Kentucky

Address: 208 Washington Ave Newport, KY 41076-1226

Bankruptcy Case 2014-21053-tnw Overview: "David R Sassin's Chapter 7 bankruptcy, filed in Newport, KY in 2014-07-14, led to asset liquidation, with the case closing in October 12, 2014."
David R Sassin — Kentucky, 2014-21053


ᐅ Benjamin J Saunders, Kentucky

Address: 814 Monroe St Apt 2 Newport, KY 41071

Brief Overview of Bankruptcy Case 13-20917-tnw: "The bankruptcy record of Benjamin J Saunders from Newport, KY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Benjamin J Saunders — Kentucky, 13-20917


ᐅ Shaundi Sauser, Kentucky

Address: 17 W 11th St Newport, KY 41071

Bankruptcy Case 09-22923-wsh Summary: "Newport, KY resident Shaundi Sauser's 11/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 13, 2010."
Shaundi Sauser — Kentucky, 09-22923


ᐅ Lisa Ann Schiller, Kentucky

Address: 2710 Aspen Pines Dr Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-21654-tnw: "The case of Lisa Ann Schiller in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Schiller — Kentucky, 13-21654


ᐅ Sharon Denise Schindler, Kentucky

Address: 2117 Joyce Ave Newport, KY 41071

Bankruptcy Case 11-20783-tnw Summary: "Newport, KY resident Sharon Denise Schindler's 03/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-14."
Sharon Denise Schindler — Kentucky, 11-20783


ᐅ Michael Schlake, Kentucky

Address: 36 15th St Newport, KY 41071

Bankruptcy Case 10-22957-tnw Summary: "The bankruptcy record of Michael Schlake from Newport, KY, shows a Chapter 7 case filed in 2010-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2011."
Michael Schlake — Kentucky, 10-22957


ᐅ Richard J Schmidt, Kentucky

Address: 24 Renshaw Ave Newport, KY 41076-1043

Bankruptcy Case 2014-20959-tnw Summary: "The bankruptcy record of Richard J Schmidt from Newport, KY, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-25."
Richard J Schmidt — Kentucky, 2014-20959


ᐅ Cynthia Schmidt, Kentucky

Address: 4 Sturbridge Dr Newport, KY 41076

Bankruptcy Case 10-20602-tnw Overview: "The bankruptcy filing by Cynthia Schmidt, undertaken in 03/09/2010 in Newport, KY under Chapter 7, concluded with discharge in 2010-06-25 after liquidating assets."
Cynthia Schmidt — Kentucky, 10-20602


ᐅ Arthur Schoultheis, Kentucky

Address: 8 Alanna Dr Newport, KY 41076

Concise Description of Bankruptcy Case 10-20812-tnw7: "The case of Arthur Schoultheis in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Schoultheis — Kentucky, 10-20812


ᐅ Thomas R Schraer, Kentucky

Address: 4 Beverly Cir Newport, KY 41071

Bankruptcy Case 11-21797-tnw Overview: "The bankruptcy filing by Thomas R Schraer, undertaken in July 30, 2011 in Newport, KY under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Thomas R Schraer — Kentucky, 11-21797


ᐅ Russell Schroer, Kentucky

Address: 225 Clifton Ave Newport, KY 41071

Bankruptcy Case 10-20764-tnw Summary: "The bankruptcy filing by Russell Schroer, undertaken in 03/24/2010 in Newport, KY under Chapter 7, concluded with discharge in July 10, 2010 after liquidating assets."
Russell Schroer — Kentucky, 10-20764


ᐅ Georgi Schulkens, Kentucky

Address: 5 Center St Newport, KY 41071

Bankruptcy Case 10-21102-tnw Overview: "Newport, KY resident Georgi Schulkens's 04.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Georgi Schulkens — Kentucky, 10-21102


ᐅ Connie Jo Schwartz, Kentucky

Address: 5615 E Alexandria Pike Newport, KY 41076-3543

Snapshot of U.S. Bankruptcy Proceeding Case 14-21727-tnw: "The case of Connie Jo Schwartz in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Jo Schwartz — Kentucky, 14-21727


ᐅ Janet L Scott, Kentucky

Address: 100 Riverboat Row Apt G3 Newport, KY 41071-1035

Bankruptcy Case 14-20829-tnw Summary: "The bankruptcy record of Janet L Scott from Newport, KY, shows a Chapter 7 case filed in 05/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2014."
Janet L Scott — Kentucky, 14-20829


ᐅ Lea Sebastian, Kentucky

Address: PO Box 72153 Newport, KY 41072-0153

Concise Description of Bankruptcy Case 16-20644-tnw7: "Lea Sebastian's Chapter 7 bankruptcy, filed in Newport, KY in May 11, 2016, led to asset liquidation, with the case closing in August 2016."
Lea Sebastian — Kentucky, 16-20644


ᐅ Herman Mark Sebastian, Kentucky

Address: 35 17th St Newport, KY 41071

Bankruptcy Case 13-20373-tnw Summary: "Herman Mark Sebastian's bankruptcy, initiated in Feb 28, 2013 and concluded by 2013-06-04 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herman Mark Sebastian — Kentucky, 13-20373


ᐅ Rebecca Anne Seibert, Kentucky

Address: 317 E 2nd St Newport, KY 41071-1701

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20473-tnw: "Rebecca Anne Seibert's bankruptcy, initiated in 03.30.2014 and concluded by Jun 28, 2014 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Anne Seibert — Kentucky, 2014-20473


ᐅ Christopher Self, Kentucky

Address: 6145 Murnan Rd Newport, KY 41076

Concise Description of Bankruptcy Case 10-20608-tnw7: "In Newport, KY, Christopher Self filed for Chapter 7 bankruptcy in 03.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-25."
Christopher Self — Kentucky, 10-20608


ᐅ Anita Setters, Kentucky

Address: 724 E 10th St Apt 2 Newport, KY 41071

Concise Description of Bankruptcy Case 09-22664-wsh7: "In a Chapter 7 bankruptcy case, Anita Setters from Newport, KY, saw her proceedings start in 10/16/2009 and complete by 2010-01-20, involving asset liquidation."
Anita Setters — Kentucky, 09-22664


ᐅ Kimberly Rae Setty, Kentucky

Address: PO Box 72131 Newport, KY 41072-0131

Snapshot of U.S. Bankruptcy Proceeding Case 16-20062-tnw: "The case of Kimberly Rae Setty in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Rae Setty — Kentucky, 16-20062


ᐅ Venessa Shack, Kentucky

Address: 210 Willowbrook Ct Unit 9 Newport, KY 41071

Bankruptcy Case 10-22274-tnw Overview: "The case of Venessa Shack in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Venessa Shack — Kentucky, 10-22274


ᐅ Wilma Sharp, Kentucky

Address: 28 19th St Newport, KY 41071

Concise Description of Bankruptcy Case 10-21253-tnw7: "The case of Wilma Sharp in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilma Sharp — Kentucky, 10-21253


ᐅ Kenneth J Sharp, Kentucky

Address: 202 Ridgepointe Dr Newport, KY 41076

Bankruptcy Case 12-21461-tnw Summary: "Newport, KY resident Kenneth J Sharp's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-16."
Kenneth J Sharp — Kentucky, 12-21461


ᐅ Steven Shelton, Kentucky

Address: 8 Upland Ct Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 10-20975-tnw: "The bankruptcy filing by Steven Shelton, undertaken in April 6, 2010 in Newport, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Steven Shelton — Kentucky, 10-20975


ᐅ Teresa Shepherd, Kentucky

Address: 206 S Watchtower Dr Apt 302 Newport, KY 41076

Concise Description of Bankruptcy Case 09-23259-wsh7: "The bankruptcy record of Teresa Shepherd from Newport, KY, shows a Chapter 7 case filed in December 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Teresa Shepherd — Kentucky, 09-23259


ᐅ Sr Daniel Fred Shields, Kentucky

Address: 408 Lindsey St Newport, KY 41071-1537

Brief Overview of Bankruptcy Case 09-23146-tnw: "Sr Daniel Fred Shields, a resident of Newport, KY, entered a Chapter 13 bankruptcy plan in December 2009, culminating in its successful completion by 2012-12-19."
Sr Daniel Fred Shields — Kentucky, 09-23146


ᐅ Vicki Lee Shipley, Kentucky

Address: 521 Maple Ave Apt 1 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 11-21203-tnw: "The bankruptcy filing by Vicki Lee Shipley, undertaken in 05.12.2011 in Newport, KY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Vicki Lee Shipley — Kentucky, 11-21203


ᐅ Troy Dean Shoopman, Kentucky

Address: 57 Parkview Ave Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 12-22364-tnw: "In Newport, KY, Troy Dean Shoopman filed for Chapter 7 bankruptcy in December 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 24, 2013."
Troy Dean Shoopman — Kentucky, 12-22364


ᐅ Lisa Shutte, Kentucky

Address: 2029 Uhl Rd Newport, KY 41076

Bankruptcy Case 10-20457-tnw Overview: "In a Chapter 7 bankruptcy case, Lisa Shutte from Newport, KY, saw her proceedings start in 2010-02-26 and complete by 2010-06-14, involving asset liquidation."
Lisa Shutte — Kentucky, 10-20457


ᐅ Mary Simon, Kentucky

Address: 129 Steelman Ave Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 09-22934-wsh: "The bankruptcy record of Mary Simon from Newport, KY, shows a Chapter 7 case filed in 11/10/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2010."
Mary Simon — Kentucky, 09-22934


ᐅ Eugene Simpson, Kentucky

Address: 1037 Ann St Newport, KY 41071

Bankruptcy Case 09-22652-wsh Summary: "The case of Eugene Simpson in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Simpson — Kentucky, 09-22652


ᐅ Chasity Simpson, Kentucky

Address: 2140 Alexandria Pike Newport, KY 41076

Bankruptcy Case 11-22501-tnw Summary: "The bankruptcy record of Chasity Simpson from Newport, KY, shows a Chapter 7 case filed in 11.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2012."
Chasity Simpson — Kentucky, 11-22501


ᐅ Jr Roy Sizemore, Kentucky

Address: 328 W 11th St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-20204-tnw: "The case of Jr Roy Sizemore in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Roy Sizemore — Kentucky, 13-20204


ᐅ Jessica D Skelton, Kentucky

Address: 425 E 5th St Apt 1 Newport, KY 41071-4673

Snapshot of U.S. Bankruptcy Proceeding Case 14-20343-tnw: "Jessica D Skelton's bankruptcy, initiated in 03.11.2014 and concluded by Jun 9, 2014 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica D Skelton — Kentucky, 14-20343


ᐅ Mark A Slaughter, Kentucky

Address: 800 Flint Rdg Newport, KY 41076-7112

Bankruptcy Case 09-22622-tnw Overview: "Mark A Slaughter's Chapter 13 bankruptcy in Newport, KY started in 2009-10-12. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/05/2013."
Mark A Slaughter — Kentucky, 09-22622


ᐅ Jr David Wayne Slaughter, Kentucky

Address: 826 Flint Rdg Newport, KY 41076

Bankruptcy Case 11-22610-tnw Overview: "The bankruptcy filing by Jr David Wayne Slaughter, undertaken in 11/19/2011 in Newport, KY under Chapter 7, concluded with discharge in February 15, 2012 after liquidating assets."
Jr David Wayne Slaughter — Kentucky, 11-22610


ᐅ James Smiddy, Kentucky

Address: 130 Aspen Ct Newport, KY 41071

Bankruptcy Case 10-23128-tnw Overview: "The case of James Smiddy in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Smiddy — Kentucky, 10-23128


ᐅ Robert Scott Stephens, Kentucky

Address: 89 Home St Newport, KY 41071

Concise Description of Bankruptcy Case 13-20368-tnw7: "The case of Robert Scott Stephens in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Scott Stephens — Kentucky, 13-20368


ᐅ Glenn Stevens, Kentucky

Address: 5 Arbor Dr Newport, KY 41076

Concise Description of Bankruptcy Case 10-21981-tnw7: "Glenn Stevens's Chapter 7 bankruptcy, filed in Newport, KY in Jul 21, 2010, led to asset liquidation, with the case closing in 11.06.2010."
Glenn Stevens — Kentucky, 10-21981


ᐅ Jr William Stevens, Kentucky

Address: 318 Lindsey St Newport, KY 41071

Bankruptcy Case 10-23081-tnw Overview: "The bankruptcy filing by Jr William Stevens, undertaken in November 17, 2010 in Newport, KY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jr William Stevens — Kentucky, 10-23081


ᐅ Kelly Stewart, Kentucky

Address: 1300 Downing St # 3 Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 10-20673-tnw: "In a Chapter 7 bankruptcy case, Kelly Stewart from Newport, KY, saw their proceedings start in 03/15/2010 and complete by 07.01.2010, involving asset liquidation."
Kelly Stewart — Kentucky, 10-20673


ᐅ Anthony M Stewart, Kentucky

Address: 2 Adrian Ct Newport, KY 41071

Bankruptcy Case 13-20665-tnw Summary: "The case of Anthony M Stewart in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony M Stewart — Kentucky, 13-20665


ᐅ Linda Susan Stewart, Kentucky

Address: 95 Kentucky Dr Newport, KY 41071-3036

Bankruptcy Case 16-20230-tnw Overview: "The bankruptcy record of Linda Susan Stewart from Newport, KY, shows a Chapter 7 case filed in 2016-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2016."
Linda Susan Stewart — Kentucky, 16-20230


ᐅ A Warren Stoeckel, Kentucky

Address: 799 Slate Vw Newport, KY 41076-7107

Brief Overview of Bankruptcy Case 15-21345-tnw: "In Newport, KY, A Warren Stoeckel filed for Chapter 7 bankruptcy in September 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2015."
A Warren Stoeckel — Kentucky, 15-21345


ᐅ Sally L Stoeckel, Kentucky

Address: 799 Slate Vw Newport, KY 41076-7107

Snapshot of U.S. Bankruptcy Proceeding Case 15-21345-tnw: "In Newport, KY, Sally L Stoeckel filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Sally L Stoeckel — Kentucky, 15-21345


ᐅ Carl E Storms, Kentucky

Address: 815 Linden Ave Newport, KY 41071

Bankruptcy Case 11-20015-tnw Overview: "Carl E Storms's Chapter 7 bankruptcy, filed in Newport, KY in 01/05/2011, led to asset liquidation, with the case closing in April 2011."
Carl E Storms — Kentucky, 11-20015


ᐅ Cassondra Strickland, Kentucky

Address: 3809 Canyon Ct Apt 1A Newport, KY 41071

Concise Description of Bankruptcy Case 10-22080-tnw7: "Cassondra Strickland's Chapter 7 bankruptcy, filed in Newport, KY in July 2010, led to asset liquidation, with the case closing in 11.15.2010."
Cassondra Strickland — Kentucky, 10-22080


ᐅ Corey J Strickley, Kentucky

Address: 1027 E Low Gap Rd Newport, KY 41076

Bankruptcy Case 12-20478-tnw Overview: "The bankruptcy filing by Corey J Strickley, undertaken in March 14, 2012 in Newport, KY under Chapter 7, concluded with discharge in 06.30.2012 after liquidating assets."
Corey J Strickley — Kentucky, 12-20478


ᐅ Audrey A Strinko, Kentucky

Address: 719 Monroe St Newport, KY 41071-2049

Concise Description of Bankruptcy Case 16-20280-tnw7: "Newport, KY resident Audrey A Strinko's 03/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2016."
Audrey A Strinko — Kentucky, 16-20280


ᐅ Ryan Strittholt, Kentucky

Address: 2229 Joyce Ave Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 12-20855-tnw: "Ryan Strittholt's bankruptcy, initiated in 2012-04-30 and concluded by 08.16.2012 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Strittholt — Kentucky, 12-20855


ᐅ Vicki J Suchanek, Kentucky

Address: PO Box 72343 Newport, KY 41072-0343

Bankruptcy Case 15-21484-tnw Overview: "Newport, KY resident Vicki J Suchanek's Oct 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2016."
Vicki J Suchanek — Kentucky, 15-21484


ᐅ Victoria Sullivan, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 10-20417-tnw: "The bankruptcy filing by Victoria Sullivan, undertaken in 02/23/2010 in Newport, KY under Chapter 7, concluded with discharge in June 11, 2010 after liquidating assets."
Victoria Sullivan — Kentucky, 10-20417


ᐅ Norbert Swarts, Kentucky

Address: 2112 Aspen Pines Dr Newport, KY 41071

Concise Description of Bankruptcy Case 10-22881-tnw7: "Newport, KY resident Norbert Swarts's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 13, 2011."
Norbert Swarts — Kentucky, 10-22881


ᐅ Amy Swope, Kentucky

Address: 38 Laycock Ln Newport, KY 41071

Bankruptcy Case 10-22238-tnw Overview: "The bankruptcy filing by Amy Swope, undertaken in August 2010 in Newport, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Amy Swope — Kentucky, 10-22238


ᐅ Timothy S Taney, Kentucky

Address: 715 Park Ave Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 11-20808-tnw: "Timothy S Taney's Chapter 7 bankruptcy, filed in Newport, KY in 2011-03-30, led to asset liquidation, with the case closing in 07.16.2011."
Timothy S Taney — Kentucky, 11-20808


ᐅ Suzanne Tarley, Kentucky

Address: 518 E 6th St Newport, KY 41071

Brief Overview of Bankruptcy Case 11-20644-tnw: "The bankruptcy record of Suzanne Tarley from Newport, KY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-01."
Suzanne Tarley — Kentucky, 11-20644


ᐅ Patricia Inez Taylor, Kentucky

Address: 52 Woodland Hills Dr Ste 1 Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16388: "Newport, KY resident Patricia Inez Taylor's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-05."
Patricia Inez Taylor — Kentucky, 1:09-bk-16388


ᐅ Glen Taylor, Kentucky

Address: 832 Isabella St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 09-22591-wsh: "The bankruptcy record of Glen Taylor from Newport, KY, shows a Chapter 7 case filed in 2009-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2010."
Glen Taylor — Kentucky, 09-22591


ᐅ Virginia L Taylor, Kentucky

Address: 7 Circle Dr Newport, KY 41076-2001

Snapshot of U.S. Bankruptcy Proceeding Case 10-21365-tnw: "The bankruptcy record for Virginia L Taylor from Newport, KY, under Chapter 13, filed in 2010-05-17, involved setting up a repayment plan, finalized by June 25, 2013."
Virginia L Taylor — Kentucky, 10-21365


ᐅ Wanda J Taylor, Kentucky

Address: 71 Parkview Ave Newport, KY 41071-2764

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21575-tnw: "In Newport, KY, Wanda J Taylor filed for Chapter 7 bankruptcy in 10.27.2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Wanda J Taylor — Kentucky, 2014-21575


ᐅ Wayne Terry, Kentucky

Address: 78 Observation Ave Newport, KY 41071

Bankruptcy Case 12-20783-tnw Overview: "Newport, KY resident Wayne Terry's Apr 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2012."
Wayne Terry — Kentucky, 12-20783


ᐅ Annette Tevis, Kentucky

Address: 1015 Park Ave Newport, KY 41071

Brief Overview of Bankruptcy Case 10-23098-tnw: "In Newport, KY, Annette Tevis filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by March 7, 2011."
Annette Tevis — Kentucky, 10-23098


ᐅ Todd Anthony Thomas, Kentucky

Address: 527 Overton St Newport, KY 41071

Concise Description of Bankruptcy Case 13-20950-tnw7: "The case of Todd Anthony Thomas in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Anthony Thomas — Kentucky, 13-20950


ᐅ Maxine Thomas, Kentucky

Address: 64 Parkview Ave Newport, KY 41071

Bankruptcy Case 10-21107-tnw Overview: "The bankruptcy record of Maxine Thomas from Newport, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Maxine Thomas — Kentucky, 10-21107


ᐅ Jessica M Thompson, Kentucky

Address: 905 York St Newport, KY 41071-2896

Brief Overview of Bankruptcy Case 16-20818-tnw: "Jessica M Thompson's Chapter 7 bankruptcy, filed in Newport, KY in June 18, 2016, led to asset liquidation, with the case closing in 09/16/2016."
Jessica M Thompson — Kentucky, 16-20818


ᐅ Jeremiah Thornton, Kentucky

Address: 750 Ravine Cir Apt 2A Newport, KY 41071

Concise Description of Bankruptcy Case 10-22766-tnw7: "Jeremiah Thornton's bankruptcy, initiated in October 2010 and concluded by 01/30/2011 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah Thornton — Kentucky, 10-22766


ᐅ Janelle Patrice Thrower, Kentucky

Address: 713 Ann St Newport, KY 41071-1218

Bankruptcy Case 14-20050-tnw Summary: "The case of Janelle Patrice Thrower in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janelle Patrice Thrower — Kentucky, 14-20050


ᐅ Tyson Kendall Torbush, Kentucky

Address: 1088 E Low Gap Rd Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 13-21066-tnw: "The case of Tyson Kendall Torbush in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyson Kendall Torbush — Kentucky, 13-21066


ᐅ Teresa Marie Toulouse, Kentucky

Address: 2105 Monmouth St Newport, KY 41071-3228

Bankruptcy Case 14-20884-tnw Overview: "Teresa Marie Toulouse's Chapter 7 bankruptcy, filed in Newport, KY in Jun 9, 2014, led to asset liquidation, with the case closing in September 2014."
Teresa Marie Toulouse — Kentucky, 14-20884


ᐅ Bobbie Jean Traub, Kentucky

Address: 1016 Columbia St Newport, KY 41071

Concise Description of Bankruptcy Case 11-21620-tnw7: "The bankruptcy filing by Bobbie Jean Traub, undertaken in 07/05/2011 in Newport, KY under Chapter 7, concluded with discharge in October 21, 2011 after liquidating assets."
Bobbie Jean Traub — Kentucky, 11-21620


ᐅ Daniel A Trentman, Kentucky

Address: 322 Deepwoods Dr Newport, KY 41076-3793

Snapshot of U.S. Bankruptcy Proceeding Case 09-21536-tnw: "In his Chapter 13 bankruptcy case filed in 2009-06-20, Newport, KY's Daniel A Trentman agreed to a debt repayment plan, which was successfully completed by 2013-09-04."
Daniel A Trentman — Kentucky, 09-21536


ᐅ Robin Sue Trimble, Kentucky

Address: 926 Matinee Blvd Unit 2D Newport, KY 41076

Bankruptcy Case 12-21073-tnw Overview: "In Newport, KY, Robin Sue Trimble filed for Chapter 7 bankruptcy in May 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2012."
Robin Sue Trimble — Kentucky, 12-21073


ᐅ Margaret Tucker, Kentucky

Address: 33 Bramble Ave Newport, KY 41076

Concise Description of Bankruptcy Case 10-22859-tnw7: "The bankruptcy filing by Margaret Tucker, undertaken in 10/25/2010 in Newport, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Margaret Tucker — Kentucky, 10-22859


ᐅ Sidney Tucker, Kentucky

Address: 110 Sonoma Ct Newport, KY 41076

Bankruptcy Case 10-20592-tnw Summary: "In Newport, KY, Sidney Tucker filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Sidney Tucker — Kentucky, 10-20592


ᐅ Daniel Ray Turner, Kentucky

Address: 306 W 12th St Newport, KY 41071-1513

Bankruptcy Case 15-20439-tnw Summary: "Newport, KY resident Daniel Ray Turner's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Daniel Ray Turner — Kentucky, 15-20439


ᐅ Georgia Lee Turner, Kentucky

Address: 14 E Ridge Pl Newport, KY 41071

Brief Overview of Bankruptcy Case 11-21602-tnw: "In Newport, KY, Georgia Lee Turner filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2011."
Georgia Lee Turner — Kentucky, 11-21602


ᐅ Ricky Turner, Kentucky

Address: 19 E 13th St Newport, KY 41071

Brief Overview of Bankruptcy Case 10-21745-tnw: "Newport, KY resident Ricky Turner's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/10/2010."
Ricky Turner — Kentucky, 10-21745


ᐅ Marlene Turner, Kentucky

Address: 226 W 12th St Newport, KY 41071

Brief Overview of Bankruptcy Case 10-21785-tnw: "Newport, KY resident Marlene Turner's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-15."
Marlene Turner — Kentucky, 10-21785


ᐅ John Urz, Kentucky

Address: 119 16th St Newport, KY 41071

Concise Description of Bankruptcy Case 10-20090-tnw7: "The bankruptcy filing by John Urz, undertaken in 2010-01-15 in Newport, KY under Chapter 7, concluded with discharge in Apr 21, 2010 after liquidating assets."
John Urz — Kentucky, 10-20090


ᐅ Larry W Utley, Kentucky

Address: 12 Woodland Hills Dr Ste 11 Newport, KY 41071

Bankruptcy Case 12-21085-tnw Overview: "In Newport, KY, Larry W Utley filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2012."
Larry W Utley — Kentucky, 12-21085


ᐅ Dionne Denise Valz, Kentucky

Address: 37 Terrace Ave Newport, KY 41076

Bankruptcy Case 12-20893-tnw Overview: "The bankruptcy filing by Dionne Denise Valz, undertaken in 2012-05-03 in Newport, KY under Chapter 7, concluded with discharge in 08/19/2012 after liquidating assets."
Dionne Denise Valz — Kentucky, 12-20893


ᐅ Terry Vance, Kentucky

Address: 2914 Aspen Pines Dr Newport, KY 41071

Brief Overview of Bankruptcy Case 10-21353-tnw: "Newport, KY resident Terry Vance's May 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Terry Vance — Kentucky, 10-21353


ᐅ Sherri Vann, Kentucky

Address: 34 Linet Ave Newport, KY 41076

Concise Description of Bankruptcy Case 10-22527-tnw7: "In Newport, KY, Sherri Vann filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2011."
Sherri Vann — Kentucky, 10-22527


ᐅ Charles Andrew Vann, Kentucky

Address: 724 Washington Ave Newport, KY 41071-1927

Bankruptcy Case 14-21863-tnw Summary: "The bankruptcy record of Charles Andrew Vann from Newport, KY, shows a Chapter 7 case filed in 12/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2015."
Charles Andrew Vann — Kentucky, 14-21863


ᐅ Lindsay M Vaske, Kentucky

Address: 1506 Monmouth St Newport, KY 41071-2345

Brief Overview of Bankruptcy Case 2014-21180-tnw: "Newport, KY resident Lindsay M Vaske's Aug 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2014."
Lindsay M Vaske — Kentucky, 2014-21180


ᐅ Timothy Lloyd Vater, Kentucky

Address: 218 Linden Ave Apt 1 Newport, KY 41071

Bankruptcy Case 13-21056-tnw Overview: "In Newport, KY, Timothy Lloyd Vater filed for Chapter 7 bankruptcy in 06.12.2013. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2013."
Timothy Lloyd Vater — Kentucky, 13-21056


ᐅ Leeann Vaughan, Kentucky

Address: 1103 Burnett Ave Newport, KY 41071

Brief Overview of Bankruptcy Case 09-22422-wsh: "Newport, KY resident Leeann Vaughan's 09/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Leeann Vaughan — Kentucky, 09-22422


ᐅ Michael Anthony Vaught, Kentucky

Address: 366 Knollwood Dr Newport, KY 41076

Concise Description of Bankruptcy Case 11-21634-tnw7: "In a Chapter 7 bankruptcy case, Michael Anthony Vaught from Newport, KY, saw their proceedings start in 07.08.2011 and complete by 10/24/2011, involving asset liquidation."
Michael Anthony Vaught — Kentucky, 11-21634


ᐅ Danny Voneye, Kentucky

Address: 29 Springhouse Dr Newport, KY 41076

Bankruptcy Case 10-20866-tnw Overview: "The bankruptcy filing by Danny Voneye, undertaken in 03/31/2010 in Newport, KY under Chapter 7, concluded with discharge in 07.17.2010 after liquidating assets."
Danny Voneye — Kentucky, 10-20866


ᐅ Thomas B Voss, Kentucky

Address: 3 Highland Meadows Dr Ste 2 Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 12-20824-tnw: "In Newport, KY, Thomas B Voss filed for Chapter 7 bankruptcy in 04.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-11."
Thomas B Voss — Kentucky, 12-20824


ᐅ Melody Rose Mcquee Wagner, Kentucky

Address: 319 Hodge St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 12-21906-tnw: "Melody Rose Mcquee Wagner's Chapter 7 bankruptcy, filed in Newport, KY in 10.05.2012, led to asset liquidation, with the case closing in 01/09/2013."
Melody Rose Mcquee Wagner — Kentucky, 12-21906


ᐅ Charlotte Wagner, Kentucky

Address: 18 Woodland Hills Dr Ste 7 Newport, KY 41071

Concise Description of Bankruptcy Case 09-23342-wsh7: "Newport, KY resident Charlotte Wagner's 12/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Charlotte Wagner — Kentucky, 09-23342


ᐅ Kathleen Christine Wagner, Kentucky

Address: 516 Fawn Run Dr Newport, KY 41076-3790

Brief Overview of Bankruptcy Case 15-20446-tnw: "In Newport, KY, Kathleen Christine Wagner filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Kathleen Christine Wagner — Kentucky, 15-20446


ᐅ Nordelle Wainz, Kentucky

Address: 509 Telescope Vw Apt 101 Newport, KY 41076

Bankruptcy Case 10-20113-tnw Overview: "In Newport, KY, Nordelle Wainz filed for Chapter 7 bankruptcy in Jan 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2010."
Nordelle Wainz — Kentucky, 10-20113


ᐅ Thomas David Wald, Kentucky

Address: 28 Laycock Ln Newport, KY 41071

Bankruptcy Case 13-20978-tnw Summary: "The case of Thomas David Wald in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas David Wald — Kentucky, 13-20978


ᐅ Lawrence Gene Walden, Kentucky

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

Concise Description of Bankruptcy Case 13-20129-tnw7: "Lawrence Gene Walden's bankruptcy, initiated in Jan 24, 2013 and concluded by 04/30/2013 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Gene Walden — Kentucky, 13-20129


ᐅ Otto Wallace, Kentucky

Address: 427 W 11th St Newport, KY 41071

Concise Description of Bankruptcy Case 10-20033-tnw7: "Otto Wallace's Chapter 7 bankruptcy, filed in Newport, KY in January 8, 2010, led to asset liquidation, with the case closing in 04.14.2010."
Otto Wallace — Kentucky, 10-20033


ᐅ Helen Elizabeth Walls, Kentucky

Address: 1016 Hamlet St Newport, KY 41071-2234

Bankruptcy Case 15-20034-tnw Overview: "Helen Elizabeth Walls's Chapter 7 bankruptcy, filed in Newport, KY in January 15, 2015, led to asset liquidation, with the case closing in April 2015."
Helen Elizabeth Walls — Kentucky, 15-20034


ᐅ Robert Walton, Kentucky

Address: 405 E 10th St Newport, KY 41071

Concise Description of Bankruptcy Case 10-22744-tnw7: "Newport, KY resident Robert Walton's October 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-28."
Robert Walton — Kentucky, 10-22744