personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Southgate, 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 Melissa Cline Adams, Kentucky

Address: 301 Bluegrass Ave Southgate, KY 41071-3154

Bankruptcy Case 2014-20731-tnw Summary: "The case of Melissa Cline Adams in Southgate, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Cline Adams — Kentucky, 2014-20731


ᐅ Tammy Lynn Anderson, Kentucky

Address: 321 Snow Shoe Dr Southgate, KY 41071-2853

Brief Overview of Bankruptcy Case 10-23073-tnw: "Tammy Lynn Anderson's Southgate, KY bankruptcy under Chapter 13 in 2010-11-17 led to a structured repayment plan, successfully discharged in 2013-11-12."
Tammy Lynn Anderson — Kentucky, 10-23073


ᐅ Wayne N Ball, Kentucky

Address: 30 Fox Chase Ln Apt 6 Southgate, KY 41071-5431

Bankruptcy Case 3:08-bk-33828 Summary: "July 31, 2008 marked the beginning of Wayne N Ball's Chapter 13 bankruptcy in Southgate, KY, entailing a structured repayment schedule, completed by Sep 20, 2013."
Wayne N Ball — Kentucky, 3:08-bk-33828


ᐅ Ryan Christopher Bowman, Kentucky

Address: 80 Fox Chase Ln Apt 12 Southgate, KY 41071-5442

Brief Overview of Bankruptcy Case 16-20386-tnw: "The bankruptcy record of Ryan Christopher Bowman from Southgate, KY, shows a Chapter 7 case filed in 2016-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2016."
Ryan Christopher Bowman — Kentucky, 16-20386


ᐅ Krista Sue Bragg, Kentucky

Address: 340 Linden Ave Southgate, KY 41071-3250

Snapshot of U.S. Bankruptcy Proceeding Case 15-21651-tnw: "In Southgate, KY, Krista Sue Bragg filed for Chapter 7 bankruptcy in 11/25/2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2016."
Krista Sue Bragg — Kentucky, 15-21651


ᐅ Brian P Brockman, Kentucky

Address: 2414 Joyce Ave Southgate, KY 41071-3212

Concise Description of Bankruptcy Case 08-21243-tnw7: "Brian P Brockman's Chapter 13 bankruptcy in Southgate, KY started in 2008-06-20. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-22."
Brian P Brockman — Kentucky, 08-21243


ᐅ Rachael Cogsville, Kentucky

Address: 68 View Terrace Dr Ste 10 Southgate, KY 41071-5412

Brief Overview of Bankruptcy Case 15-21457: "In Southgate, KY, Rachael Cogsville filed for Chapter 7 bankruptcy in October 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-19."
Rachael Cogsville — Kentucky, 15-21457


ᐅ Melanie Eller, Kentucky

Address: 20 Woodland Hills Dr Ste 3 Southgate, KY 41071-2990

Brief Overview of Bankruptcy Case 2014-21181-tnw: "Melanie Eller's Chapter 7 bankruptcy, filed in Southgate, KY in Aug 8, 2014, led to asset liquidation, with the case closing in November 2014."
Melanie Eller — Kentucky, 2014-21181


ᐅ Rose F Fern, Kentucky

Address: 389 Linden Ave Southgate, KY 41071

Bankruptcy Case 13-20420-tnw Overview: "The bankruptcy record of Rose F Fern from Southgate, KY, shows a Chapter 7 case filed in 2013-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-05."
Rose F Fern — Kentucky, 13-20420


ᐅ Scott Michael Flynn, Kentucky

Address: 50 Woodland Hills Dr Ste 5 Southgate, KY 41071

Bankruptcy Case 13-22030-tnw Overview: "The bankruptcy record of Scott Michael Flynn from Southgate, KY, shows a Chapter 7 case filed in 2013-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2014."
Scott Michael Flynn — Kentucky, 13-22030


ᐅ Kari E Frank, Kentucky

Address: 216 W Walnut St Southgate, KY 41071-3142

Concise Description of Bankruptcy Case 15-21285-tnw7: "The case of Kari E Frank in Southgate, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kari E Frank — Kentucky, 15-21285


ᐅ Roger Douglas French, Kentucky

Address: 12 Woodland Hills Dr Southgate, KY 41071

Concise Description of Bankruptcy Case 13-21912-tnw7: "The case of Roger Douglas French in Southgate, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Douglas French — Kentucky, 13-21912


ᐅ Donald C Geiger, Kentucky

Address: 216 Heather Hill Dr Southgate, KY 41071-3011

Concise Description of Bankruptcy Case 15-21170-tnw7: "The bankruptcy filing by Donald C Geiger, undertaken in 08/26/2015 in Southgate, KY under Chapter 7, concluded with discharge in Nov 24, 2015 after liquidating assets."
Donald C Geiger — Kentucky, 15-21170


ᐅ Rosena K Gerike, Kentucky

Address: 318 Linden Ave Apt 2 Southgate, KY 41071-3281

Concise Description of Bankruptcy Case 2014-20494-tnw7: "The bankruptcy record of Rosena K Gerike from Southgate, KY, shows a Chapter 7 case filed in 03/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2014."
Rosena K Gerike — Kentucky, 2014-20494


ᐅ Steven Patrick Guilkey, Kentucky

Address: 180 Valley View Dr Southgate, KY 41071-3017

Bankruptcy Case 15-20343-tnw Summary: "In Southgate, KY, Steven Patrick Guilkey filed for Chapter 7 bankruptcy in 2015-03-17. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2015."
Steven Patrick Guilkey — Kentucky, 15-20343


ᐅ Kevin Andrew Hamm, Kentucky

Address: 10 Fox Chase Ln Apt 4 Southgate, KY 41071-5427

Snapshot of U.S. Bankruptcy Proceeding Case 08-80612-TLS: "Chapter 13 bankruptcy for Kevin Andrew Hamm in Southgate, KY began in March 11, 2008, focusing on debt restructuring, concluding with plan fulfillment in Nov 14, 2013."
Kevin Andrew Hamm — Kentucky, 08-80612


ᐅ Ruth F Hater, Kentucky

Address: 32 Woodland Hills Dr Ste 7 Southgate, KY 41071

Bankruptcy Case 13-20879-tnw Overview: "Ruth F Hater's Chapter 7 bankruptcy, filed in Southgate, KY in 05/10/2013, led to asset liquidation, with the case closing in Aug 14, 2013."
Ruth F Hater — Kentucky, 13-20879


ᐅ Sharon L Henson, Kentucky

Address: 120 Maple Ave Southgate, KY 41071-3122

Concise Description of Bankruptcy Case 08-20113-tnw7: "Sharon L Henson's Chapter 13 bankruptcy in Southgate, KY started in Jan 26, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/19/2013."
Sharon L Henson — Kentucky, 08-20113


ᐅ Brian Edward Hiser, Kentucky

Address: 118 North St Southgate, KY 41071-3160

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21118-tnw: "Brian Edward Hiser's bankruptcy, initiated in 2014-07-28 and concluded by Oct 26, 2014 in Southgate, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Edward Hiser — Kentucky, 2014-21118


ᐅ Meridy Lynn Hiser, Kentucky

Address: 118 North St Southgate, KY 41071-3160

Concise Description of Bankruptcy Case 14-21118-tnw7: "In Southgate, KY, Meridy Lynn Hiser filed for Chapter 7 bankruptcy in 07/28/2014. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2014."
Meridy Lynn Hiser — Kentucky, 14-21118


ᐅ Lindsey Anne Hurles, Kentucky

Address: 109 Harvard Pl Southgate, KY 41071-3119

Snapshot of U.S. Bankruptcy Proceeding Case 16-20269-tnw: "Lindsey Anne Hurles's bankruptcy, initiated in Mar 4, 2016 and concluded by 2016-06-02 in Southgate, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey Anne Hurles — Kentucky, 16-20269


ᐅ Karen Ann Issler, Kentucky

Address: 222 W Walnut St Southgate, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-22180-tnw: "Southgate, KY resident Karen Ann Issler's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2014."
Karen Ann Issler — Kentucky, 13-22180


ᐅ Zelina Tamara King, Kentucky

Address: 80 Fox Chase Ln Apt 5 Southgate, KY 41071-5441

Concise Description of Bankruptcy Case 15-21269-tnw7: "The bankruptcy record of Zelina Tamara King from Southgate, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2015."
Zelina Tamara King — Kentucky, 15-21269


ᐅ Emily Nicole Koch, Kentucky

Address: 14 E Walnut St Southgate, KY 41071-3136

Concise Description of Bankruptcy Case 16-20182-tnw7: "The bankruptcy record of Emily Nicole Koch from Southgate, KY, shows a Chapter 7 case filed in Feb 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2016."
Emily Nicole Koch — Kentucky, 16-20182


ᐅ Jerod Deandre Lindsey, Kentucky

Address: 28 Woodland Hills Dr Ste 9 Southgate, KY 41071

Concise Description of Bankruptcy Case 1:13-bk-142517: "Jerod Deandre Lindsey's Chapter 7 bankruptcy, filed in Southgate, KY in 2013-09-12, led to asset liquidation, with the case closing in 12/17/2013."
Jerod Deandre Lindsey — Kentucky, 1:13-bk-14251


ᐅ Dannie Elizabeth Losito, Kentucky

Address: 20 Fox Chase Ln Apt 10 Southgate, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-21476-tnw: "Southgate, KY resident Dannie Elizabeth Losito's 08.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-20."
Dannie Elizabeth Losito — Kentucky, 13-21476


ᐅ Anthony R Lung, Kentucky

Address: 122 Maple Ave Southgate, KY 41071

Bankruptcy Case 13-21739-tnw Overview: "In a Chapter 7 bankruptcy case, Anthony R Lung from Southgate, KY, saw their proceedings start in 2013-09-30 and complete by 01/04/2014, involving asset liquidation."
Anthony R Lung — Kentucky, 13-21739


ᐅ Jesse J Lyke, Kentucky

Address: 366 Linden Ave Southgate, KY 41071-3250

Snapshot of U.S. Bankruptcy Proceeding Case 15-21732-tnw: "In a Chapter 7 bankruptcy case, Jesse J Lyke from Southgate, KY, saw their proceedings start in December 11, 2015 and complete by Mar 10, 2016, involving asset liquidation."
Jesse J Lyke — Kentucky, 15-21732


ᐅ Tonya A Lynch, Kentucky

Address: 40 Fox Chase Ln Apt 11 Southgate, KY 41071-5434

Bankruptcy Case 14-20318-tnw Summary: "The bankruptcy filing by Tonya A Lynch, undertaken in 2014-03-06 in Southgate, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Tonya A Lynch — Kentucky, 14-20318


ᐅ Krista L Mefford, Kentucky

Address: 366 Linden Ave Southgate, KY 41071-3250

Brief Overview of Bankruptcy Case 15-21732-tnw: "Southgate, KY resident Krista L Mefford's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2016."
Krista L Mefford — Kentucky, 15-21732


ᐅ Amanda Marie Nageleisen, Kentucky

Address: 251 Ridgeway Ave Southgate, KY 41071

Snapshot of U.S. Bankruptcy Proceeding Case 13-22147-tnw: "The bankruptcy filing by Amanda Marie Nageleisen, undertaken in Dec 18, 2013 in Southgate, KY under Chapter 7, concluded with discharge in 03/24/2014 after liquidating assets."
Amanda Marie Nageleisen — Kentucky, 13-22147


ᐅ Melissa Garnet Reynolds, Kentucky

Address: 70 View Terrace Dr Ste 1 Southgate, KY 41071-5413

Concise Description of Bankruptcy Case 09-21725-tnw7: "In her Chapter 13 bankruptcy case filed in 2009-07-13, Southgate, KY's Melissa Garnet Reynolds agreed to a debt repayment plan, which was successfully completed by 2012-12-06."
Melissa Garnet Reynolds — Kentucky, 09-21725


ᐅ Cindy Lee Roberts, Kentucky

Address: 20 Woodland Hills Dr Southgate, KY 41071-5448

Brief Overview of Bankruptcy Case 2014-20644-tnw: "In Southgate, KY, Cindy Lee Roberts filed for Chapter 7 bankruptcy in Apr 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-28."
Cindy Lee Roberts — Kentucky, 2014-20644


ᐅ Dennis Eugene Robinson, Kentucky

Address: 18 Woodland Hills Dr Ste 3 Southgate, KY 41071-2969

Bankruptcy Case 15-20027-tnw Overview: "Dennis Eugene Robinson's bankruptcy, initiated in January 2015 and concluded by April 14, 2015 in Southgate, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Eugene Robinson — Kentucky, 15-20027


ᐅ Pamela Jean Robinson, Kentucky

Address: 18 Woodland Hills Dr Ste 3 Southgate, KY 41071-2969

Snapshot of U.S. Bankruptcy Proceeding Case 15-20027-tnw: "Pamela Jean Robinson's Chapter 7 bankruptcy, filed in Southgate, KY in 01.14.2015, led to asset liquidation, with the case closing in 2015-04-14."
Pamela Jean Robinson — Kentucky, 15-20027


ᐅ Brian Francis Schlosser, Kentucky

Address: 46 Woodland Hills Dr Ste 8 Southgate, KY 41071

Brief Overview of Bankruptcy Case 13-20579-tnw: "The bankruptcy record of Brian Francis Schlosser from Southgate, KY, shows a Chapter 7 case filed in Mar 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-01."
Brian Francis Schlosser — Kentucky, 13-20579


ᐅ Michele Lynn Scott, Kentucky

Address: 217 Vail Ct Southgate, KY 41071-2874

Bankruptcy Case 2014-20471-tnw Summary: "In Southgate, KY, Michele Lynn Scott filed for Chapter 7 bankruptcy in 2014-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-28."
Michele Lynn Scott — Kentucky, 2014-20471


ᐅ Eleanor Louise Simmons, Kentucky

Address: 164 Tracy Ln Southgate, KY 41071

Concise Description of Bankruptcy Case 13-21653-tnw7: "In Southgate, KY, Eleanor Louise Simmons filed for Chapter 7 bankruptcy in 2013-09-17. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2013."
Eleanor Louise Simmons — Kentucky, 13-21653


ᐅ Amy Gabrielle Simpson, Kentucky

Address: 160 Valley View Dr Southgate, KY 41071

Bankruptcy Case 13-21405-tnw Overview: "The case of Amy Gabrielle Simpson in Southgate, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Gabrielle Simpson — Kentucky, 13-21405


ᐅ Timothy Lloyd Starcher, Kentucky

Address: 30 Fox Chase Ln Apt 1 Southgate, KY 41071

Concise Description of Bankruptcy Case 13-21283-tnw7: "The bankruptcy filing by Timothy Lloyd Starcher, undertaken in 07.18.2013 in Southgate, KY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Timothy Lloyd Starcher — Kentucky, 13-21283


ᐅ Claude R Sullivan, Kentucky

Address: 263 Bluegrass Ave Southgate, KY 41071-3157

Concise Description of Bankruptcy Case 14-20230-tnw7: "Claude R Sullivan's bankruptcy, initiated in 2014-02-21 and concluded by May 22, 2014 in Southgate, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude R Sullivan — Kentucky, 14-20230


ᐅ Stacey Lynn Tolle, Kentucky

Address: 247 Bluegrass Ave Southgate, KY 41071-3157

Concise Description of Bankruptcy Case 16-20574-tnw7: "The bankruptcy record of Stacey Lynn Tolle from Southgate, KY, shows a Chapter 7 case filed in Apr 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-27."
Stacey Lynn Tolle — Kentucky, 16-20574


ᐅ Brenda Ann Tuemler, Kentucky

Address: 20 Fox Chase Ln Apt 4 Southgate, KY 41071

Bankruptcy Case 13-21778-tnw Overview: "In Southgate, KY, Brenda Ann Tuemler filed for Chapter 7 bankruptcy in October 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-12."
Brenda Ann Tuemler — Kentucky, 13-21778


ᐅ Brittany Nicole Turner, Kentucky

Address: 333 Linden Ave Southgate, KY 41071-3251

Concise Description of Bankruptcy Case 16-20429-tnw7: "In a Chapter 7 bankruptcy case, Brittany Nicole Turner from Southgate, KY, saw her proceedings start in March 2016 and complete by 2016-06-29, involving asset liquidation."
Brittany Nicole Turner — Kentucky, 16-20429


ᐅ Brandon Ray Turner, Kentucky

Address: 333 Linden Ave Southgate, KY 41071-3251

Bankruptcy Case 16-20429-tnw Summary: "The bankruptcy filing by Brandon Ray Turner, undertaken in 03.31.2016 in Southgate, KY under Chapter 7, concluded with discharge in 06.29.2016 after liquidating assets."
Brandon Ray Turner — Kentucky, 16-20429


ᐅ Virginia K Vance, Kentucky

Address: 2335 Alexandria Pike Apt 57B Southgate, KY 41071-3270

Snapshot of U.S. Bankruptcy Proceeding Case 15-20241-tnw: "Virginia K Vance's bankruptcy, initiated in February 2015 and concluded by 05/25/2015 in Southgate, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia K Vance — Kentucky, 15-20241


ᐅ Ronald M Vanpelt, Kentucky

Address: 44 Woodland Hills Dr Ste 10 Southgate, KY 41071

Concise Description of Bankruptcy Case 13-21346-tnw7: "The bankruptcy record of Ronald M Vanpelt from Southgate, KY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-02."
Ronald M Vanpelt — Kentucky, 13-21346


ᐅ Edgar William Watson, Kentucky

Address: 58 Woodland Hills Dr Ste 8 Southgate, KY 41071-2966

Concise Description of Bankruptcy Case 07-21899-tnw7: "Edgar William Watson's Southgate, KY bankruptcy under Chapter 13 in 12.11.2007 led to a structured repayment plan, successfully discharged in December 4, 2012."
Edgar William Watson — Kentucky, 07-21899