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 Melanie L Ward, Kentucky

Address: 52 16th St Newport, KY 41071-2328

Bankruptcy Case 15-20374-tnw Summary: "In a Chapter 7 bankruptcy case, Melanie L Ward from Newport, KY, saw her proceedings start in 03.24.2015 and complete by Jun 22, 2015, involving asset liquidation."
Melanie L Ward — Kentucky, 15-20374


ᐅ Jerimiah Watkins, Kentucky

Address: 536 Isabella St Apt 201 Newport, KY 41071

Bankruptcy Case 13-21582-tnw Overview: "Jerimiah Watkins's Chapter 7 bankruptcy, filed in Newport, KY in 2013-08-31, led to asset liquidation, with the case closing in 12.05.2013."
Jerimiah Watkins — Kentucky, 13-21582


ᐅ Carolyn Watkins, Kentucky

Address: 840 Isabella St Unit 302 Newport, KY 41071

Brief Overview of Bankruptcy Case 11-22364-tnw: "The case of Carolyn Watkins in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Watkins — Kentucky, 11-22364


ᐅ Emily Carol Watkins, Kentucky

Address: 228 W 8th St Newport, KY 41071

Bankruptcy Case 12-22408-tnw Summary: "Emily Carol Watkins's bankruptcy, initiated in 2012-12-27 and concluded by 2013-04-02 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Carol Watkins — Kentucky, 12-22408


ᐅ Mark Watts, Kentucky

Address: 6539 Murnan Rd Newport, KY 41076

Bankruptcy Case 10-23330-tnw Overview: "The bankruptcy filing by Mark Watts, undertaken in December 22, 2010 in Newport, KY under Chapter 7, concluded with discharge in 04.09.2011 after liquidating assets."
Mark Watts — Kentucky, 10-23330


ᐅ Jack Albert Watts, Kentucky

Address: 436 W 10th St Newport, KY 41071-1504

Bankruptcy Case 10-21818-tnw Overview: "Jack Albert Watts's Newport, KY bankruptcy under Chapter 13 in 06/30/2010 led to a structured repayment plan, successfully discharged in August 5, 2013."
Jack Albert Watts — Kentucky, 10-21818


ᐅ Charles Weathers, Kentucky

Address: 1359 Grand Ave Apt 807 Newport, KY 41071

Brief Overview of Bankruptcy Case 09-22145-wsh: "Charles Weathers's Chapter 7 bankruptcy, filed in Newport, KY in Aug 26, 2009, led to asset liquidation, with the case closing in 01/13/2010."
Charles Weathers — Kentucky, 09-22145


ᐅ Cindy A Weaver, Kentucky

Address: 101 16th St Newport, KY 41071-2329

Concise Description of Bankruptcy Case 09-22409-tnw7: "Filing for Chapter 13 bankruptcy in 2009-09-21, Cindy A Weaver from Newport, KY, structured a repayment plan, achieving discharge in 12.10.2012."
Cindy A Weaver — Kentucky, 09-22409


ᐅ Ashley Alexandra Welch, Kentucky

Address: 17 21st St Newport, KY 41071-2707

Bankruptcy Case 1:16-bk-11535 Overview: "The bankruptcy filing by Ashley Alexandra Welch, undertaken in Apr 22, 2016 in Newport, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Ashley Alexandra Welch — Kentucky, 1:16-bk-11535


ᐅ David Wells, Kentucky

Address: 950 W Low Gap Rd Newport, KY 41076

Bankruptcy Case 11-21195-tnw Overview: "The bankruptcy filing by David Wells, undertaken in 2011-05-11 in Newport, KY under Chapter 7, concluded with discharge in August 27, 2011 after liquidating assets."
David Wells — Kentucky, 11-21195


ᐅ Brittany Whittemore, Kentucky

Address: 10 Fox Chase Ln Apt 4 Newport, KY 41071

Bankruptcy Case 10-21585-tnw Overview: "Newport, KY resident Brittany Whittemore's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2010."
Brittany Whittemore — Kentucky, 10-21585


ᐅ Charles Corum Widener, Kentucky

Address: 1710 Monmouth St Newport, KY 41071

Concise Description of Bankruptcy Case 12-20608-tnw7: "The case of Charles Corum Widener in Newport, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Corum Widener — Kentucky, 12-20608


ᐅ William H Wildeboer, Kentucky

Address: 10 E Crescent Ave Newport, KY 41071

Brief Overview of Bankruptcy Case 12-21306-tnw: "The bankruptcy record of William H Wildeboer from Newport, KY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2012."
William H Wildeboer — Kentucky, 12-21306


ᐅ Tamathy Joe Wilder, Kentucky

Address: 234 Lewis Ln Apt 306 Newport, KY 41071

Bankruptcy Case 13-20675-tnw Overview: "Newport, KY resident Tamathy Joe Wilder's April 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2013."
Tamathy Joe Wilder — Kentucky, 13-20675


ᐅ Lawrence Alvin Williams, Kentucky

Address: 935 Washington Ave Newport, KY 41071

Brief Overview of Bankruptcy Case 11-22746-tnw: "Newport, KY resident Lawrence Alvin Williams's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Lawrence Alvin Williams — Kentucky, 11-22746


ᐅ Kenneth Williams, Kentucky

Address: 516 Patterson St Newport, KY 41071

Bankruptcy Case 10-20723-tnw Overview: "The bankruptcy record of Kenneth Williams from Newport, KY, shows a Chapter 7 case filed in 03/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2010."
Kenneth Williams — Kentucky, 10-20723


ᐅ Amber Nichole Williams, Kentucky

Address: 1126 Ann St Newport, KY 41071

Brief Overview of Bankruptcy Case 13-20318-tnw: "The bankruptcy record of Amber Nichole Williams from Newport, KY, shows a Chapter 7 case filed in 02/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Amber Nichole Williams — Kentucky, 13-20318


ᐅ Bridgette Renee Williams, Kentucky

Address: 615 Roberts St Newport, KY 41071-1916

Concise Description of Bankruptcy Case 15-20660-tnw7: "Bridgette Renee Williams's Chapter 7 bankruptcy, filed in Newport, KY in May 2015, led to asset liquidation, with the case closing in 08.09.2015."
Bridgette Renee Williams — Kentucky, 15-20660


ᐅ Robert J Wolfe, Kentucky

Address: 6555 E Alexandria Pike Newport, KY 41076

Bankruptcy Case 12-20582-tnw Overview: "Robert J Wolfe's Chapter 7 bankruptcy, filed in Newport, KY in March 2012, led to asset liquidation, with the case closing in Jul 14, 2012."
Robert J Wolfe — Kentucky, 12-20582


ᐅ Jacklyn Wolfinbarger, Kentucky

Address: 403 W 8th St Newport, KY 41071-1253

Brief Overview of Bankruptcy Case 16-20490-tnw: "Jacklyn Wolfinbarger's Chapter 7 bankruptcy, filed in Newport, KY in 04/14/2016, led to asset liquidation, with the case closing in 2016-07-13."
Jacklyn Wolfinbarger — Kentucky, 16-20490


ᐅ Ashley Marie Woods, Kentucky

Address: 601 Park Ave Apt 2 Newport, KY 41071

Brief Overview of Bankruptcy Case 13-21374-tnw: "In a Chapter 7 bankruptcy case, Ashley Marie Woods from Newport, KY, saw her proceedings start in July 31, 2013 and complete by 2013-11-04, involving asset liquidation."
Ashley Marie Woods — Kentucky, 13-21374


ᐅ John Anthony Woolridge, Kentucky

Address: 506 Hodge St Newport, KY 41071-1531

Bankruptcy Case 2014-21071-tnw Overview: "John Anthony Woolridge's bankruptcy, initiated in July 2014 and concluded by 10/15/2014 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Anthony Woolridge — Kentucky, 2014-21071


ᐅ Garry Yarger, Kentucky

Address: 35 E 9th St Apt 206 Newport, KY 41071

Bankruptcy Case 1:09-bk-18196 Overview: "The bankruptcy record of Garry Yarger from Newport, KY, shows a Chapter 7 case filed in Dec 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2010."
Garry Yarger — Kentucky, 1:09-bk-18196


ᐅ Bobbie Jean Yeager, Kentucky

Address: PO Box 721794 Newport, KY 41072-1794

Bankruptcy Case 15-21257-tnw Summary: "In Newport, KY, Bobbie Jean Yeager filed for Chapter 7 bankruptcy in September 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/09/2015."
Bobbie Jean Yeager — Kentucky, 15-21257


ᐅ Jimmy D Yeager, Kentucky

Address: 126 Crestwood Ave Newport, KY 41076

Bankruptcy Case 13-21849-tnw Summary: "The bankruptcy record of Jimmy D Yeager from Newport, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2014."
Jimmy D Yeager — Kentucky, 13-21849


ᐅ Jr Clifford Albert Yeager, Kentucky

Address: 1730 Harrison St Newport, KY 41071

Bankruptcy Case 12-20625-tnw Summary: "Newport, KY resident Jr Clifford Albert Yeager's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2012."
Jr Clifford Albert Yeager — Kentucky, 12-20625


ᐅ Barbara Lynn Young, Kentucky

Address: 214 W 13th St Newport, KY 41071

Bankruptcy Case 13-21622-tnw Summary: "Newport, KY resident Barbara Lynn Young's September 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-16."
Barbara Lynn Young — Kentucky, 13-21622


ᐅ Edna Sherrie Young, Kentucky

Address: 217 W 9th St Newport, KY 41071

Bankruptcy Case 12-20470-tnw Overview: "In a Chapter 7 bankruptcy case, Edna Sherrie Young from Newport, KY, saw her proceedings start in Mar 13, 2012 and complete by 2012-06-29, involving asset liquidation."
Edna Sherrie Young — Kentucky, 12-20470


ᐅ Scott W Young, Kentucky

Address: 5917 Ripple Creek Rd Newport, KY 41076

Bankruptcy Case 11-22833-tnw Overview: "Scott W Young's Chapter 7 bankruptcy, filed in Newport, KY in 12/21/2011, led to asset liquidation, with the case closing in April 7, 2012."
Scott W Young — Kentucky, 11-22833


ᐅ David W Ziegler, Kentucky

Address: 55 Linet Ave Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 12-21072-tnw: "David W Ziegler's bankruptcy, initiated in May 30, 2012 and concluded by September 15, 2012 in Newport, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Ziegler — Kentucky, 12-21072


ᐅ Joseph P Zimmerman, Kentucky

Address: 39 Amelia St Newport, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 12-20701-tnw: "Newport, KY resident Joseph P Zimmerman's April 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2012."
Joseph P Zimmerman — Kentucky, 12-20701


ᐅ Tonya Lee Zimpelman, Kentucky

Address: 611 Main Ave Newport, KY 41076

Snapshot of U.S. Bankruptcy Proceeding Case 11-21066-tnw: "The bankruptcy record of Tonya Lee Zimpelman from Newport, KY, shows a Chapter 7 case filed in April 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Tonya Lee Zimpelman — Kentucky, 11-21066


ᐅ Jaimy L Zorotovic, Kentucky

Address: 961 Bunning Ln Newport, KY 41076

Bankruptcy Case 11-21127-tnw Overview: "The bankruptcy filing by Jaimy L Zorotovic, undertaken in 2011-05-02 in Newport, KY under Chapter 7, concluded with discharge in 2011-08-18 after liquidating assets."
Jaimy L Zorotovic — Kentucky, 11-21127