personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Villa Hills, 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 James L Barton, Kentucky

Address: 1774 Highwater Rd Villa Hills, KY 41017

Bankruptcy Case 13-21498-tnw Overview: "Villa Hills, KY resident James L Barton's August 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-24."
James L Barton — Kentucky, 13-21498


ᐅ Erealyn Rose Bentley, Kentucky

Address: 2582 Buttermilk Pike Villa Hills, KY 41017-1158

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20739-tnw: "The bankruptcy filing by Erealyn Rose Bentley, undertaken in 2014-05-13 in Villa Hills, KY under Chapter 7, concluded with discharge in 08.11.2014 after liquidating assets."
Erealyn Rose Bentley — Kentucky, 2014-20739


ᐅ Keith Allen Bitter, Kentucky

Address: 1004 Palisades Ct Villa Hills, KY 41017-3657

Snapshot of U.S. Bankruptcy Proceeding Case 14-21266-tnw: "In Villa Hills, KY, Keith Allen Bitter filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2014."
Keith Allen Bitter — Kentucky, 14-21266


ᐅ Sheri Lynn Bitter, Kentucky

Address: 1004 Palisades Ct Villa Hills, KY 41017-3657

Brief Overview of Bankruptcy Case 14-21266-tnw: "The case of Sheri Lynn Bitter in Villa Hills, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri Lynn Bitter — Kentucky, 14-21266


ᐅ Richard William Blank, Kentucky

Address: 2516 Frank St Villa Hills, KY 41017-1116

Brief Overview of Bankruptcy Case 2014-21389-tnw: "The bankruptcy record of Richard William Blank from Villa Hills, KY, shows a Chapter 7 case filed in 09/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2014."
Richard William Blank — Kentucky, 2014-21389


ᐅ Robert E Burch, Kentucky

Address: 3020 Observatory Hill Ct Villa Hills, KY 41017-3652

Bankruptcy Case 2014-21499-tnw Summary: "The bankruptcy filing by Robert E Burch, undertaken in 10/09/2014 in Villa Hills, KY under Chapter 7, concluded with discharge in Jan 7, 2015 after liquidating assets."
Robert E Burch — Kentucky, 2014-21499


ᐅ Debra Sue Burton, Kentucky

Address: 1778 Highwater Rd Villa Hills, KY 41017

Bankruptcy Case 13-21537-tnw Summary: "Debra Sue Burton's bankruptcy, initiated in 08.29.2013 and concluded by 2013-12-03 in Villa Hills, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Sue Burton — Kentucky, 13-21537


ᐅ Karen M Cox, Kentucky

Address: 908 Wilderness Hill Ct Villa Hills, KY 41017-3689

Snapshot of U.S. Bankruptcy Proceeding Case 14-20266-tnw: "The bankruptcy filing by Karen M Cox, undertaken in February 2014 in Villa Hills, KY under Chapter 7, concluded with discharge in 2014-05-28 after liquidating assets."
Karen M Cox — Kentucky, 14-20266


ᐅ Charles Alvin Cross, Kentucky

Address: 933 High Knoll Ct Villa Hills, KY 41017-3644

Bankruptcy Case 08-20047-tnw Overview: "Chapter 13 bankruptcy for Charles Alvin Cross in Villa Hills, KY began in January 14, 2008, focusing on debt restructuring, concluding with plan fulfillment in Feb 5, 2013."
Charles Alvin Cross — Kentucky, 08-20047


ᐅ Cynthia Ann Deriso, Kentucky

Address: 2212 Amsterdam Rd Villa Hills, KY 41017-3708

Concise Description of Bankruptcy Case 14-20018-tnw7: "Villa Hills, KY resident Cynthia Ann Deriso's 01/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2014."
Cynthia Ann Deriso — Kentucky, 14-20018


ᐅ Chad W Dietz, Kentucky

Address: 904 Kenridge St Villa Hills, KY 41017-1156

Bankruptcy Case 08-20699-tnw Overview: "Chad W Dietz's Chapter 13 bankruptcy in Villa Hills, KY started in 2008-04-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-03."
Chad W Dietz — Kentucky, 08-20699


ᐅ John W Dunn, Kentucky

Address: 718 Lakeshore Dr Villa Hills, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 13-21795-tnw: "John W Dunn's Chapter 7 bankruptcy, filed in Villa Hills, KY in October 2013, led to asset liquidation, with the case closing in January 15, 2014."
John W Dunn — Kentucky, 13-21795


ᐅ Moustapha Fall, Kentucky

Address: 902 Lost Valley Ct Villa Hills, KY 41017-3648

Snapshot of U.S. Bankruptcy Proceeding Case 09-22855-tnw: "Chapter 13 bankruptcy for Moustapha Fall in Villa Hills, KY began in 2009-10-31, focusing on debt restructuring, concluding with plan fulfillment in November 17, 2014."
Moustapha Fall — Kentucky, 09-22855


ᐅ Jeffrey Michael Fichlie, Kentucky

Address: 1006 Colina Dr Villa Hills, KY 41017

Brief Overview of Bankruptcy Case 13-21157-tnw: "Jeffrey Michael Fichlie's Chapter 7 bankruptcy, filed in Villa Hills, KY in June 28, 2013, led to asset liquidation, with the case closing in 10/02/2013."
Jeffrey Michael Fichlie — Kentucky, 13-21157


ᐅ Jr Thomas E Garrard, Kentucky

Address: 2604 Villa Marie St Villa Hills, KY 41017-1133

Bankruptcy Case 14-20668-tnw Summary: "Villa Hills, KY resident Jr Thomas E Garrard's April 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2014."
Jr Thomas E Garrard — Kentucky, 14-20668


ᐅ Mary Margaret Grubbs, Kentucky

Address: 908 High Knoll Ct Apt 44 Villa Hills, KY 41017-3627

Concise Description of Bankruptcy Case 14-21763-tnw7: "The bankruptcy record of Mary Margaret Grubbs from Villa Hills, KY, shows a Chapter 7 case filed in 2014-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-28."
Mary Margaret Grubbs — Kentucky, 14-21763


ᐅ Ted Nicholas Imhoff, Kentucky

Address: 917 High Knoll Ct Villa Hills, KY 41017-3621

Snapshot of U.S. Bankruptcy Proceeding Case 14-20418-tnw: "In Villa Hills, KY, Ted Nicholas Imhoff filed for Chapter 7 bankruptcy in March 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2014."
Ted Nicholas Imhoff — Kentucky, 14-20418


ᐅ Derek Kelly James, Kentucky

Address: 939 Woodchuck Dr Villa Hills, KY 41017-5383

Brief Overview of Bankruptcy Case 2014-21216-tnw: "The case of Derek Kelly James in Villa Hills, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Kelly James — Kentucky, 2014-21216


ᐅ Gary W Jenkins, Kentucky

Address: 2726 Pineview Dr Villa Hills, KY 41017-1018

Bankruptcy Case 15-21010-tnw Overview: "In Villa Hills, KY, Gary W Jenkins filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Gary W Jenkins — Kentucky, 15-21010


ᐅ Charlene G Jenkins, Kentucky

Address: 2726 Pineview Dr Villa Hills, KY 41017-1018

Brief Overview of Bankruptcy Case 15-21010-tnw: "In Villa Hills, KY, Charlene G Jenkins filed for Chapter 7 bankruptcy in 2015-07-22. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Charlene G Jenkins — Kentucky, 15-21010


ᐅ Patrick Brian Kennedy, Kentucky

Address: 2724 Vera Cruz Dr Villa Hills, KY 41017-1035

Brief Overview of Bankruptcy Case 08-21590-tnw: "Patrick Brian Kennedy, a resident of Villa Hills, KY, entered a Chapter 13 bankruptcy plan in 08/13/2008, culminating in its successful completion by 09.09.2013."
Patrick Brian Kennedy — Kentucky, 08-21590


ᐅ Linda Sue Koo, Kentucky

Address: 2721 Surfside Dr Villa Hills, KY 41017-1075

Bankruptcy Case 14-21517-tnw Overview: "Villa Hills, KY resident Linda Sue Koo's Oct 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Linda Sue Koo — Kentucky, 14-21517


ᐅ Robert Thomas Koo, Kentucky

Address: 2721 Surfside Dr Villa Hills, KY 41017-1075

Bankruptcy Case 2014-21517-tnw Overview: "The bankruptcy record of Robert Thomas Koo from Villa Hills, KY, shows a Chapter 7 case filed in Oct 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2015."
Robert Thomas Koo — Kentucky, 2014-21517


ᐅ Valerie A Mineer, Kentucky

Address: 814 Kenridge St Villa Hills, KY 41017-1124

Concise Description of Bankruptcy Case 2014-20601-tnw7: "In Villa Hills, KY, Valerie A Mineer filed for Chapter 7 bankruptcy in April 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2014."
Valerie A Mineer — Kentucky, 2014-20601


ᐅ Rebecca Jean Mobley, Kentucky

Address: 2727 Surfside Dr Villa Hills, KY 41017

Snapshot of U.S. Bankruptcy Proceeding Case 13-21977-tnw: "The case of Rebecca Jean Mobley in Villa Hills, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Jean Mobley — Kentucky, 13-21977


ᐅ Boyd Edward Mullins, Kentucky

Address: 2645 Valley Trails Dr Villa Hills, KY 41017-1031

Concise Description of Bankruptcy Case 15-21214-tnw7: "Boyd Edward Mullins's Chapter 7 bankruptcy, filed in Villa Hills, KY in 2015-09-01, led to asset liquidation, with the case closing in 11.30.2015."
Boyd Edward Mullins — Kentucky, 15-21214


ᐅ Stacey Neuhaus, Kentucky

Address: 971 Woodchuck Dr Villa Hills, KY 41017

Bankruptcy Case 13-21418-tnw Summary: "In Villa Hills, KY, Stacey Neuhaus filed for Chapter 7 bankruptcy in 08/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2013."
Stacey Neuhaus — Kentucky, 13-21418


ᐅ James Allen Newton, Kentucky

Address: 763 Rogers Rd Villa Hills, KY 41017

Bankruptcy Case 13-21658-tnw Overview: "James Allen Newton's Chapter 7 bankruptcy, filed in Villa Hills, KY in Sep 17, 2013, led to asset liquidation, with the case closing in December 2013."
James Allen Newton — Kentucky, 13-21658


ᐅ Rachel A Nier, Kentucky

Address: 907 High Knoll Ct Apt 67 Villa Hills, KY 41017

Brief Overview of Bankruptcy Case 13-21689-tnw: "The case of Rachel A Nier in Villa Hills, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel A Nier — Kentucky, 13-21689


ᐅ Christina M Reinersman, Kentucky

Address: 1045 Carpenters Trce Villa Hills, KY 41017-4413

Concise Description of Bankruptcy Case 16-21156-tnw7: "The bankruptcy record of Christina M Reinersman from Villa Hills, KY, shows a Chapter 7 case filed in 09/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-30."
Christina M Reinersman — Kentucky, 16-21156


ᐅ Stephen A Ruebusch, Kentucky

Address: 2566 Buttermilk Pike Villa Hills, KY 41017-1159

Bankruptcy Case 15-20890-tnw Overview: "In Villa Hills, KY, Stephen A Ruebusch filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2015."
Stephen A Ruebusch — Kentucky, 15-20890


ᐅ Delma Lucas Santos, Kentucky

Address: 2564 Sierra Dr Villa Hills, KY 41017-1057

Snapshot of U.S. Bankruptcy Proceeding Case 09-22168-tnw: "In her Chapter 13 bankruptcy case filed in 08.27.2009, Villa Hills, KY's Delma Lucas Santos agreed to a debt repayment plan, which was successfully completed by 12.16.2014."
Delma Lucas Santos — Kentucky, 09-22168


ᐅ Teri L Scott, Kentucky

Address: 944 Lost Valley Ct Villa Hills, KY 41017

Concise Description of Bankruptcy Case 13-21077-tnw7: "Teri L Scott's Chapter 7 bankruptcy, filed in Villa Hills, KY in Jun 18, 2013, led to asset liquidation, with the case closing in 2013-09-22."
Teri L Scott — Kentucky, 13-21077


ᐅ Amanda Sebastian, Kentucky

Address: 735 Meadow View Dr Villa Hills, KY 41017-1134

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21373-tnw: "The bankruptcy record of Amanda Sebastian from Villa Hills, KY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2014."
Amanda Sebastian — Kentucky, 2014-21373


ᐅ Ashley J Smith, Kentucky

Address: 903 High Knoll Ct Apt 9 Villa Hills, KY 41017-3619

Bankruptcy Case 15-20416-tnw Overview: "In Villa Hills, KY, Ashley J Smith filed for Chapter 7 bankruptcy in 03/30/2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2015."
Ashley J Smith — Kentucky, 15-20416


ᐅ Brady R Smith, Kentucky

Address: 903 High Knoll Ct Apt 9 Villa Hills, KY 41017-3619

Concise Description of Bankruptcy Case 15-20416-tnw7: "In Villa Hills, KY, Brady R Smith filed for Chapter 7 bankruptcy in Mar 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-28."
Brady R Smith — Kentucky, 15-20416


ᐅ Linda Strong, Kentucky

Address: 921 High Knoll Ct Apt 111 Villa Hills, KY 41017-3638

Bankruptcy Case 2014-20984-tnw Summary: "In a Chapter 7 bankruptcy case, Linda Strong from Villa Hills, KY, saw her proceedings start in 06.30.2014 and complete by 2014-09-28, involving asset liquidation."
Linda Strong — Kentucky, 2014-20984


ᐅ Jason Mark Theriot, Kentucky

Address: 2621 Amsterdam Rd Villa Hills, KY 41017

Concise Description of Bankruptcy Case 13-20393-tnw7: "The case of Jason Mark Theriot in Villa Hills, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Mark Theriot — Kentucky, 13-20393


ᐅ Jonathan Viscuso, Kentucky

Address: 806 Valley Trails Dr Villa Hills, KY 41017

Bankruptcy Case 09-23033-wsh Overview: "The bankruptcy record of Jonathan Viscuso from Villa Hills, KY, shows a Chapter 7 case filed in 11/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-27."
Jonathan Viscuso — Kentucky, 09-23033


ᐅ Michael S Wagner, Kentucky

Address: 931 High Knoll Ct Apt 144 Villa Hills, KY 41017-3643

Bankruptcy Case 2014-20457-tnw Overview: "The case of Michael S Wagner in Villa Hills, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Wagner — Kentucky, 2014-20457


ᐅ Thomas Wagner, Kentucky

Address: 930 Villa Dr Villa Hills, KY 41017

Concise Description of Bankruptcy Case 13-20565-tnw7: "The bankruptcy filing by Thomas Wagner, undertaken in 03.27.2013 in Villa Hills, KY under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Thomas Wagner — Kentucky, 13-20565


ᐅ Jennifer L White, Kentucky

Address: 2532 Frank St Villa Hills, KY 41017-1116

Bankruptcy Case 11-90459-BHL-13 Summary: "Chapter 13 bankruptcy for Jennifer L White in Villa Hills, KY began in 2011-02-22, focusing on debt restructuring, concluding with plan fulfillment in Mar 23, 2015."
Jennifer L White — Kentucky, 11-90459-BHL-13


ᐅ Robert Richard Wiebe, Kentucky

Address: 2083 Vina Ln Villa Hills, KY 41017

Bankruptcy Case 13-21253-tnw Overview: "The case of Robert Richard Wiebe in Villa Hills, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Richard Wiebe — Kentucky, 13-21253