Northern Kentucky University, Salmon P. Chase College of Law Award Listing

Student Name Course Titlesort ascending Semester View Award
Brent M. Stinnett
Bankruptcy
Fall
2006
Ronald C. Taylor
Bankruptcy
Fall
2006
Erin C. Renneker
Bankruptcy
Fall
2002
Jessica Antoinette Hannika
Bankruptcy
Fall
2021
Kyle R. Knauf
Bankruptcy
Fall
2017
Matthew William McCullough
Bankruptcy
Fall
2020
Robert B. Ousley
Bankruptcy
Fall
2005
Kimberly A. Petty
Bankruptcy
Fall
2000
Megan N. Price
Bankruptcy
Fall
2019
Kenneth H. Kinder
Bankruptcy
Fall
1999
Kenneth H. Kinder
B.E.T.: Reorganizations
Spring
2000
Samantha
Bela
Lanyi
Artificial Intelligence and the Law
Spring
2023
Lori N. Wight
Art Repatriation Movement
Summer
2005
Randy D. Trammell
Art Repatriation Movement
Summer
2006
Brent M. Stinnett
Art Law
Spring
2006
Elivia Michelle Rabe
Applied Ethics
Spring
2018
Christopher
John
Grayson
Appellate Advocacy
Summer
2023
Jay T. Manire
Antitrust
Fall
2005
Douglas Baldridge
Antitrust
Fall
2000
Jonathan E. Tracy
Antitrust
Fall
2000
Ryan K. Liebengood
Antitrust
Fall
2007
Kristin J. Phero
Antitrust
Fall
2005
Michael L. DeMichele
Alternative Dispute Resolution in the Workplace
Spring
2006
Anthony H. Handmaker
Alternative Dispute Resolution
Fall
2006
Aimee K. Clymer
Alternative Dispute Resolution
Spring
2008
Dave R. Collins
Alternative Dispute Resolution
Spring
2003
Heather E. DePremio
Alternative Dispute Resolution
Spring
2006
Ian S. Robinson
Alternative Dispute Resolution
Spring
2002
Mia L. Connor
Agency, Partnership and LLCs
Spring
2004
Christopher S. Harwood
Agency, Partnership and LLCs
Fall
2005
Jennifer J. Loomis
Agency, Partnership and LLCs
Fall
2004
Robert A. Herking
Agency, Partnership and LLCs
Fall
2005
William T. Lunceford
Agency, Partnership and LLCs
Summer
2006
Michael E. Nitardy
Agency, Partnership and LLCs
Spring
2005
Kimberly L. DeGraaf
Agency, Partnership and LLCs
Fall
2007
Jeff R. Pfirrman
Agency, Partnership and LLCs
Spring
2007
Joseph S. Burns
Agency, Partnership & LLCs
Spring
2002
Anne M. Kinsman
Agency, Partnership & LLCs
Fall
2001
Monica L. Dias
Agency, Partnership & LLCs
Fall
2000
Benjamin M. Salyers
Agency, Partnership & LLCs
Spring
2001
Ann D. Jennings
Agency, Partnership & LLC's
Fall
1999
William D. Leach
Agency, Partnership & LLC's
Spring
2003
Paula J. Dehan
Agency, Partnership & LLC's
Fall
2002
Joan M. Gearding
Agency, Partnership & LLC's
Spring
2000
Pamela A. Roller
Agency, Partnership & LLC's
Fall
1999
Kenneth L. Baker
Advanced Torts
Spring
2019
Nathan Thomas Sparks
Advanced Torts
Spring
2022
Jordan
Landon
Sherrow
Advanced Torts
Fall
2022
Jeffrey P. Rosenberger
Advanced Torts
Spring
2018
Robert A. Herking
Advanced Legal Research
Summer
2005

Pages