personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Walton, 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 Wayne L Fields, Kentucky

Address: PO Box 85 Walton, KY 41094

Brief Overview of Bankruptcy Case 13-22053-tnw: "The case of Wayne L Fields in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne L Fields — Kentucky, 13-22053


ᐅ Marla J Fish, Kentucky

Address: 12105 Old Lexington Pike Walton, KY 41094-9702

Brief Overview of Bankruptcy Case 2014-21317-tnw: "The bankruptcy record of Marla J Fish from Walton, KY, shows a Chapter 7 case filed in September 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Marla J Fish — Kentucky, 2014-21317


ᐅ Samuel Lee Fisher, Kentucky

Address: PO Box 124 Walton, KY 41094

Concise Description of Bankruptcy Case 13-21797-tnw7: "Samuel Lee Fisher's Chapter 7 bankruptcy, filed in Walton, KY in 10.11.2013, led to asset liquidation, with the case closing in 2014-01-15."
Samuel Lee Fisher — Kentucky, 13-21797


ᐅ Angela R Flerlage, Kentucky

Address: 124 Legends Way Apt 378 Walton, KY 41094-1210

Bankruptcy Case 15-21188-tnw Overview: "Angela R Flerlage's Chapter 7 bankruptcy, filed in Walton, KY in August 2015, led to asset liquidation, with the case closing in 2015-11-26."
Angela R Flerlage — Kentucky, 15-21188


ᐅ Vonda K Fletcher, Kentucky

Address: 105 Legends Way Apt 287 Walton, KY 41094

Concise Description of Bankruptcy Case 1:13-bk-153827: "The case of Vonda K Fletcher in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vonda K Fletcher — Kentucky, 1:13-bk-15382


ᐅ Kimberly M Floyd, Kentucky

Address: 6 Richland Ct Walton, KY 41094-1121

Concise Description of Bankruptcy Case 16-21067-tnw7: "In Walton, KY, Kimberly M Floyd filed for Chapter 7 bankruptcy in August 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2016."
Kimberly M Floyd — Kentucky, 16-21067


ᐅ Stephen W Freeze, Kentucky

Address: 10753 Calle Margarette Ln Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 12-20692-tnw: "In Walton, KY, Stephen W Freeze filed for Chapter 7 bankruptcy in 2012-04-06. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2012."
Stephen W Freeze — Kentucky, 12-20692


ᐅ Kenneth French, Kentucky

Address: 293 Walton Nicholson Rd Walton, KY 41094

Concise Description of Bankruptcy Case 09-22641-wsh7: "In a Chapter 7 bankruptcy case, Kenneth French from Walton, KY, saw their proceedings start in October 14, 2009 and complete by January 18, 2010, involving asset liquidation."
Kenneth French — Kentucky, 09-22641


ᐅ Kristina French, Kentucky

Address: 293 Walton Nicholson Rd Walton, KY 41094

Concise Description of Bankruptcy Case 10-23374-tnw7: "The bankruptcy filing by Kristina French, undertaken in December 29, 2010 in Walton, KY under Chapter 7, concluded with discharge in 04/16/2011 after liquidating assets."
Kristina French — Kentucky, 10-23374


ᐅ Casey William Gambrel, Kentucky

Address: 6 Richland Ct Walton, KY 41094-1121

Bankruptcy Case 15-21756-tnw Overview: "Casey William Gambrel's Chapter 7 bankruptcy, filed in Walton, KY in 2015-12-16, led to asset liquidation, with the case closing in March 2016."
Casey William Gambrel — Kentucky, 15-21756


ᐅ Gabriel Daniel Garcia, Kentucky

Address: 73 Bedinger Ave Walton, KY 41094-1005

Snapshot of U.S. Bankruptcy Proceeding Case 16-20107-tnw: "Walton, KY resident Gabriel Daniel Garcia's Jan 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 30, 2016."
Gabriel Daniel Garcia — Kentucky, 16-20107


ᐅ Ashley Marie Garcia, Kentucky

Address: 73 Bedinger Ave Walton, KY 41094-1005

Brief Overview of Bankruptcy Case 16-20107-tnw: "Ashley Marie Garcia's Chapter 7 bankruptcy, filed in Walton, KY in 01.31.2016, led to asset liquidation, with the case closing in April 30, 2016."
Ashley Marie Garcia — Kentucky, 16-20107


ᐅ Craig Anthony Garoutte, Kentucky

Address: 658 Chambers Rd Walton, KY 41094-9505

Brief Overview of Bankruptcy Case 16-20366-tnw: "In a Chapter 7 bankruptcy case, Craig Anthony Garoutte from Walton, KY, saw his proceedings start in 2016-03-22 and complete by Jun 20, 2016, involving asset liquidation."
Craig Anthony Garoutte — Kentucky, 16-20366


ᐅ Claude Wayne Gay, Kentucky

Address: 177 Overland Rdg Apt 220 Walton, KY 41094-7258

Bankruptcy Case 16-10120-grs Overview: "The case of Claude Wayne Gay in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claude Wayne Gay — Kentucky, 16-10120


ᐅ Lois Ann Gay, Kentucky

Address: 177 Overland Rdg Apt 220 Walton, KY 41094-7258

Bankruptcy Case 16-10120-grs Summary: "The bankruptcy filing by Lois Ann Gay, undertaken in 2016-04-09 in Walton, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Lois Ann Gay — Kentucky, 16-10120


ᐅ Nathan Heath Gemmer, Kentucky

Address: 1255 Brookstone Dr Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 11-20308-tnw: "In Walton, KY, Nathan Heath Gemmer filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-28."
Nathan Heath Gemmer — Kentucky, 11-20308


ᐅ Danny Giles, Kentucky

Address: 621 Radnor Ln Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 13-20002-tnw: "Walton, KY resident Danny Giles's 01.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Danny Giles — Kentucky, 13-20002


ᐅ Gayle E Gillen, Kentucky

Address: 10639 Banklick Rd Walton, KY 41094

Concise Description of Bankruptcy Case 11-21227-tnw7: "The bankruptcy record of Gayle E Gillen from Walton, KY, shows a Chapter 7 case filed in 05.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Gayle E Gillen — Kentucky, 11-21227


ᐅ Charles Edward Gillum, Kentucky

Address: 241 University Dr Walton, KY 41094

Brief Overview of Bankruptcy Case 11-22324-tnw: "Charles Edward Gillum's bankruptcy, initiated in October 10, 2011 and concluded by 2012-01-26 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Edward Gillum — Kentucky, 11-22324


ᐅ Arlene Gilpin, Kentucky

Address: 315 Maiden Ct Apt 1 Walton, KY 41094

Brief Overview of Bankruptcy Case 12-21980-tnw: "In a Chapter 7 bankruptcy case, Arlene Gilpin from Walton, KY, saw her proceedings start in October 2012 and complete by Jan 22, 2013, involving asset liquidation."
Arlene Gilpin — Kentucky, 12-21980


ᐅ Anthony J Giordano, Kentucky

Address: 22 Alta Vista Dr Walton, KY 41094

Brief Overview of Bankruptcy Case 11-20729-tnw: "The bankruptcy record of Anthony J Giordano from Walton, KY, shows a Chapter 7 case filed in Mar 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-10."
Anthony J Giordano — Kentucky, 11-20729


ᐅ Brian Thomas Gordon, Kentucky

Address: 201 Edwards Ave Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 13-21010-tnw: "Brian Thomas Gordon's bankruptcy, initiated in May 31, 2013 and concluded by 09/04/2013 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Thomas Gordon — Kentucky, 13-21010


ᐅ Jerry L Gorman, Kentucky

Address: 168 Overland Rdg Apt 243 Walton, KY 41094

Concise Description of Bankruptcy Case 13-22005-tnw7: "The bankruptcy record of Jerry L Gorman from Walton, KY, shows a Chapter 7 case filed in 2013-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-22."
Jerry L Gorman — Kentucky, 13-22005


ᐅ Deborah D Goss, Kentucky

Address: 10471 Walnut Ridge Rd Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 11-22552-tnw: "Deborah D Goss's Chapter 7 bankruptcy, filed in Walton, KY in Nov 11, 2011, led to asset liquidation, with the case closing in February 2012."
Deborah D Goss — Kentucky, 11-22552


ᐅ Nicolle Green, Kentucky

Address: 188 Overland Rdg Apt 174 Walton, KY 41094

Brief Overview of Bankruptcy Case 10-22870-tnw: "Nicolle Green's Chapter 7 bankruptcy, filed in Walton, KY in 10.27.2010, led to asset liquidation, with the case closing in 2011-02-12."
Nicolle Green — Kentucky, 10-22870


ᐅ Lisa Eugenia Gregory, Kentucky

Address: 174 N Main St Walton, KY 41094-1134

Bankruptcy Case 11-21046-tnw Overview: "Chapter 13 bankruptcy for Lisa Eugenia Gregory in Walton, KY began in Apr 27, 2011, focusing on debt restructuring, concluding with plan fulfillment in 06.11.2013."
Lisa Eugenia Gregory — Kentucky, 11-21046


ᐅ Everett Griffin, Kentucky

Address: PO Box 374 Walton, KY 41094

Brief Overview of Bankruptcy Case 10-20785-tnw: "Walton, KY resident Everett Griffin's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2010."
Everett Griffin — Kentucky, 10-20785


ᐅ Stefanie J Guffey, Kentucky

Address: 120 Old Stephenson Mill Rd Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 11-20327-tnw: "Stefanie J Guffey's bankruptcy, initiated in February 2011 and concluded by 05.30.2011 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stefanie J Guffey — Kentucky, 11-20327


ᐅ Terry Gene Hacker, Kentucky

Address: 4B Willowood Ln Walton, KY 41094-1061

Bankruptcy Case 14-21667-tnw Summary: "Terry Gene Hacker's bankruptcy, initiated in November 10, 2014 and concluded by 02.08.2015 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Gene Hacker — Kentucky, 14-21667


ᐅ Thomas Hacker, Kentucky

Address: 141 Deer Trace Dr Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 10-51663-jms: "In Walton, KY, Thomas Hacker filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2010."
Thomas Hacker — Kentucky, 10-51663


ᐅ Timothy Ryan Hacker, Kentucky

Address: 197 Overland Rdg Apt 144 Walton, KY 41094

Concise Description of Bankruptcy Case 13-21556-tnw7: "In a Chapter 7 bankruptcy case, Timothy Ryan Hacker from Walton, KY, saw their proceedings start in 08.30.2013 and complete by 2013-12-04, involving asset liquidation."
Timothy Ryan Hacker — Kentucky, 13-21556


ᐅ Amy D Hacker, Kentucky

Address: 4B Willowood Ln Walton, KY 41094-1061

Snapshot of U.S. Bankruptcy Proceeding Case 14-21667-tnw: "Amy D Hacker's Chapter 7 bankruptcy, filed in Walton, KY in 11/10/2014, led to asset liquidation, with the case closing in February 2015."
Amy D Hacker — Kentucky, 14-21667


ᐅ William Walter Hafer, Kentucky

Address: 188 Overland Rdg Apt 181 Walton, KY 41094-7232

Bankruptcy Case 16-20335-tnw Summary: "The case of William Walter Hafer in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Walter Hafer — Kentucky, 16-20335


ᐅ Virginia Lee Hall, Kentucky

Address: 201 Edwards Ave Walton, KY 41094-1085

Concise Description of Bankruptcy Case 15-20826-tnw7: "Virginia Lee Hall's Chapter 7 bankruptcy, filed in Walton, KY in June 11, 2015, led to asset liquidation, with the case closing in 2015-09-09."
Virginia Lee Hall — Kentucky, 15-20826


ᐅ Benjamin J Hancock, Kentucky

Address: 12504 Merik St Walton, KY 41094

Brief Overview of Bankruptcy Case 13-20543-tnw: "The bankruptcy filing by Benjamin J Hancock, undertaken in 03.25.2013 in Walton, KY under Chapter 7, concluded with discharge in June 29, 2013 after liquidating assets."
Benjamin J Hancock — Kentucky, 13-20543


ᐅ Steven Dale Hathaway, Kentucky

Address: 11025 Pelphry Ln Walton, KY 41094

Brief Overview of Bankruptcy Case 13-21752-tnw: "The bankruptcy record of Steven Dale Hathaway from Walton, KY, shows a Chapter 7 case filed in Oct 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2014."
Steven Dale Hathaway — Kentucky, 13-21752


ᐅ Deborah J Hicks, Kentucky

Address: 220 Overland Rdg Apt 95 Walton, KY 41094-7205

Snapshot of U.S. Bankruptcy Proceeding Case 09-22960-tnw: "The bankruptcy record for Deborah J Hicks from Walton, KY, under Chapter 13, filed in 2009-11-13, involved setting up a repayment plan, finalized by 2012-11-08."
Deborah J Hicks — Kentucky, 09-22960


ᐅ Sheri Higdon, Kentucky

Address: 1152 Brookstone Dr Walton, KY 41094

Concise Description of Bankruptcy Case 09-23253-wsh7: "In a Chapter 7 bankruptcy case, Sheri Higdon from Walton, KY, saw her proceedings start in 12/17/2009 and complete by Mar 23, 2010, involving asset liquidation."
Sheri Higdon — Kentucky, 09-23253


ᐅ Derrick Keith Hinton, Kentucky

Address: 12 Catalina Dr Walton, KY 41094

Concise Description of Bankruptcy Case 11-21340-tnw7: "The case of Derrick Keith Hinton in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick Keith Hinton — Kentucky, 11-21340


ᐅ Brooke Lee Hoehamer, Kentucky

Address: 4 Kuchle Dr Walton, KY 41094

Bankruptcy Case 11-20135-tnw Summary: "In a Chapter 7 bankruptcy case, Brooke Lee Hoehamer from Walton, KY, saw her proceedings start in 01.20.2011 and complete by 05.08.2011, involving asset liquidation."
Brooke Lee Hoehamer — Kentucky, 11-20135


ᐅ Charles Holland, Kentucky

Address: 116 Brookwood Dr Walton, KY 41094-9371

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20445-tnw: "The case of Charles Holland in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Holland — Kentucky, 2014-20445


ᐅ Luther Hollon, Kentucky

Address: 10409 Noelle Ct Walton, KY 41094

Bankruptcy Case 09-22916-wsh Overview: "In Walton, KY, Luther Hollon filed for Chapter 7 bankruptcy in November 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Luther Hollon — Kentucky, 09-22916


ᐅ Justin R Holt, Kentucky

Address: 152 Furlong Way Dr Walton, KY 41094-6103

Bankruptcy Case 15-20443-tnw Overview: "The bankruptcy record of Justin R Holt from Walton, KY, shows a Chapter 7 case filed in March 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Justin R Holt — Kentucky, 15-20443


ᐅ Brenda G Howe, Kentucky

Address: PO Box 12 Walton, KY 41094

Bankruptcy Case 11-21030-tnw Overview: "Walton, KY resident Brenda G Howe's 2011-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2011."
Brenda G Howe — Kentucky, 11-21030


ᐅ Debra Ann Hurt, Kentucky

Address: 12058 Green Rd Walton, KY 41094-8728

Bankruptcy Case 14-30775 Summary: "The case of Debra Ann Hurt in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Ann Hurt — Kentucky, 14-30775


ᐅ Arthur R Ingram, Kentucky

Address: 90 Old Stephenson Mill Rd Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 12-20996-tnw: "Arthur R Ingram's bankruptcy, initiated in May 16, 2012 and concluded by 2012-09-01 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur R Ingram — Kentucky, 12-20996


ᐅ Monica L Irvin, Kentucky

Address: 111 Old Stephenson Mill Rd Walton, KY 41094

Concise Description of Bankruptcy Case 12-22233-tnw7: "Monica L Irvin's Chapter 7 bankruptcy, filed in Walton, KY in 11.29.2012, led to asset liquidation, with the case closing in 2013-03-05."
Monica L Irvin — Kentucky, 12-22233


ᐅ Deborah Carder Ivey, Kentucky

Address: 12008 Ford Ct Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 12-21130-tnw: "In Walton, KY, Deborah Carder Ivey filed for Chapter 7 bankruptcy in 2012-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-22."
Deborah Carder Ivey — Kentucky, 12-21130


ᐅ Anne Jones, Kentucky

Address: 377 Rebecca Ct Walton, KY 41094

Bankruptcy Case 10-23161-tnw Overview: "In a Chapter 7 bankruptcy case, Anne Jones from Walton, KY, saw her proceedings start in 11.29.2010 and complete by March 17, 2011, involving asset liquidation."
Anne Jones — Kentucky, 10-23161


ᐅ Denita Jones, Kentucky

Address: 646 Chambers Rd Walton, KY 41094

Brief Overview of Bankruptcy Case 09-22517-wsh: "In a Chapter 7 bankruptcy case, Denita Jones from Walton, KY, saw her proceedings start in 2009-09-30 and complete by 2010-01-27, involving asset liquidation."
Denita Jones — Kentucky, 09-22517


ᐅ William B Kesler, Kentucky

Address: 271 Macy Ct Walton, KY 41094-7825

Brief Overview of Bankruptcy Case 16-21118-tnw: "The case of William B Kesler in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William B Kesler — Kentucky, 16-21118


ᐅ Brian Douglas Kidd, Kentucky

Address: 540 Beaver Rd Walton, KY 41094-9555

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20606-tnw: "The case of Brian Douglas Kidd in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Douglas Kidd — Kentucky, 2014-20606


ᐅ Sherri A Kidd, Kentucky

Address: PO Box 364 Walton, KY 41094-0364

Snapshot of U.S. Bankruptcy Proceeding Case 15-20334-tnw: "Sherri A Kidd's bankruptcy, initiated in March 2015 and concluded by 2015-06-12 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri A Kidd — Kentucky, 15-20334


ᐅ Kipert King, Kentucky

Address: 953 Katie Dr Walton, KY 41094

Concise Description of Bankruptcy Case 10-20790-tnw7: "Walton, KY resident Kipert King's 03.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2010."
Kipert King — Kentucky, 10-20790


ᐅ Kenneth Bradley King, Kentucky

Address: 11552 Dixie Hwy Walton, KY 41094

Concise Description of Bankruptcy Case 11-21669-tnw7: "Kenneth Bradley King's bankruptcy, initiated in 2011-07-14 and concluded by October 2011 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Bradley King — Kentucky, 11-21669


ᐅ Christi Kinman, Kentucky

Address: 201 Overland Rdg Apt 148 Walton, KY 41094

Bankruptcy Case 09-16318-ajg Summary: "In a Chapter 7 bankruptcy case, Christi Kinman from Walton, KY, saw her proceedings start in October 2009 and complete by 2010-01-28, involving asset liquidation."
Christi Kinman — Kentucky, 09-16318


ᐅ Jr Chester R Kinsey, Kentucky

Address: 168 Overland Rdg Apt 245 Walton, KY 41094-7256

Snapshot of U.S. Bankruptcy Proceeding Case 08-20789-tnw: "The bankruptcy record for Jr Chester R Kinsey from Walton, KY, under Chapter 13, filed in April 24, 2008, involved setting up a repayment plan, finalized by 2013-07-01."
Jr Chester R Kinsey — Kentucky, 08-20789


ᐅ Corbin Charles Knochelmann, Kentucky

Address: 1360 Independence Rd Walton, KY 41094-8103

Bankruptcy Case 14-20131-tnw Summary: "The case of Corbin Charles Knochelmann in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corbin Charles Knochelmann — Kentucky, 14-20131


ᐅ Michael Knollman, Kentucky

Address: 1300 Bramlage Rd Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 10-22946-tnw: "In a Chapter 7 bankruptcy case, Michael Knollman from Walton, KY, saw their proceedings start in 2010-11-03 and complete by 2011-02-19, involving asset liquidation."
Michael Knollman — Kentucky, 10-22946


ᐅ Tara Louise Koors, Kentucky

Address: 119 S Main St Walton, KY 41094

Bankruptcy Case 13-20412-tnw Overview: "The bankruptcy filing by Tara Louise Koors, undertaken in Mar 6, 2013 in Walton, KY under Chapter 7, concluded with discharge in 06.12.2013 after liquidating assets."
Tara Louise Koors — Kentucky, 13-20412


ᐅ Desirae M Kramer, Kentucky

Address: 241 Trifecta Ct Apt 17 Walton, KY 41094-7223

Bankruptcy Case 15-20460-tnw Summary: "The bankruptcy filing by Desirae M Kramer, undertaken in 04/02/2015 in Walton, KY under Chapter 7, concluded with discharge in 07.01.2015 after liquidating assets."
Desirae M Kramer — Kentucky, 15-20460


ᐅ Robert A Kramer, Kentucky

Address: 241 Trifecta Ct Apt 17 Walton, KY 41094-7223

Brief Overview of Bankruptcy Case 15-20460-tnw: "In a Chapter 7 bankruptcy case, Robert A Kramer from Walton, KY, saw their proceedings start in 04.02.2015 and complete by July 2015, involving asset liquidation."
Robert A Kramer — Kentucky, 15-20460


ᐅ William F Kromer, Kentucky

Address: 75 Cami Ct Apt 204 Walton, KY 41094-1176

Concise Description of Bankruptcy Case 14-218717: "The bankruptcy filing by William F Kromer, undertaken in December 2014 in Walton, KY under Chapter 7, concluded with discharge in March 31, 2015 after liquidating assets."
William F Kromer — Kentucky, 14-21871


ᐅ Nora E Kromer, Kentucky

Address: 75 Cami Ct Apt 204 Walton, KY 41094-1176

Bankruptcy Case 14-21871 Overview: "The case of Nora E Kromer in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nora E Kromer — Kentucky, 14-21871


ᐅ Joseph Kuchle, Kentucky

Address: 68 Bud Pleasure Ct Apt 401 Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 09-22830-wsh: "Walton, KY resident Joseph Kuchle's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Joseph Kuchle — Kentucky, 09-22830


ᐅ Victoria Landrum, Kentucky

Address: 10357 Banklick Rd Walton, KY 41094

Brief Overview of Bankruptcy Case 10-22594-tnw: "Victoria Landrum's bankruptcy, initiated in 2010-09-27 and concluded by 01.13.2011 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Landrum — Kentucky, 10-22594


ᐅ Karol Lane, Kentucky

Address: 344 Walton Nicholson Rd Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 12-20512-tnw: "The case of Karol Lane in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karol Lane — Kentucky, 12-20512


ᐅ William Dale Lawson, Kentucky

Address: 959 Walton Nicholson Rd Walton, KY 41094

Brief Overview of Bankruptcy Case 11-21383-tnw: "In Walton, KY, William Dale Lawson filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2011."
William Dale Lawson — Kentucky, 11-21383


ᐅ Jennifer A Lay, Kentucky

Address: 1221 Maher Rd Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 11-20258-tnw: "Jennifer A Lay's bankruptcy, initiated in February 2, 2011 and concluded by 2011-05-21 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Lay — Kentucky, 11-20258


ᐅ Shawnee Rayne Lewis, Kentucky

Address: 979 Maher Rd Walton, KY 41094-8773

Concise Description of Bankruptcy Case 15-21503-tnw7: "In Walton, KY, Shawnee Rayne Lewis filed for Chapter 7 bankruptcy in 10.29.2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Shawnee Rayne Lewis — Kentucky, 15-21503


ᐅ Ronald Lewis, Kentucky

Address: 26 Catalina Dr Walton, KY 41094

Bankruptcy Case 10-21773-tnw Summary: "In a Chapter 7 bankruptcy case, Ronald Lewis from Walton, KY, saw their proceedings start in June 28, 2010 and complete by 2010-10-14, involving asset liquidation."
Ronald Lewis — Kentucky, 10-21773


ᐅ Vickie Lipscomb, Kentucky

Address: 144 Ashwood Dr Walton, KY 41094

Bankruptcy Case 09-22947-wsh Summary: "The bankruptcy record of Vickie Lipscomb from Walton, KY, shows a Chapter 7 case filed in 11.12.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2010."
Vickie Lipscomb — Kentucky, 09-22947


ᐅ Darrin Wayne Long, Kentucky

Address: 55 Old Stephenson Mill Rd Walton, KY 41094-1039

Bankruptcy Case 2014-20633-tnw Overview: "Walton, KY resident Darrin Wayne Long's Apr 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Darrin Wayne Long — Kentucky, 2014-20633


ᐅ Shaunna L Lowey, Kentucky

Address: 11016 Pelphry Ln Walton, KY 41094

Concise Description of Bankruptcy Case 12-21321-tnw7: "Walton, KY resident Shaunna L Lowey's Jul 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-29."
Shaunna L Lowey — Kentucky, 12-21321


ᐅ Thomas William Lubrecht, Kentucky

Address: 133 N Main St Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 11-20032-tnw: "Thomas William Lubrecht's Chapter 7 bankruptcy, filed in Walton, KY in 01.07.2011, led to asset liquidation, with the case closing in 04.25.2011."
Thomas William Lubrecht — Kentucky, 11-20032


ᐅ Jr James Victor Lucas, Kentucky

Address: 18 Old Stephenson Mill Rd Apt 3 Walton, KY 41094-1219

Brief Overview of Bankruptcy Case 15-20990-tnw: "The bankruptcy filing by Jr James Victor Lucas, undertaken in 07.20.2015 in Walton, KY under Chapter 7, concluded with discharge in 10/18/2015 after liquidating assets."
Jr James Victor Lucas — Kentucky, 15-20990


ᐅ Jean Bruin Lunsford, Kentucky

Address: PO Box 99 Walton, KY 41094

Brief Overview of Bankruptcy Case 11-21740-tnw: "In Walton, KY, Jean Bruin Lunsford filed for Chapter 7 bankruptcy in July 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2011."
Jean Bruin Lunsford — Kentucky, 11-21740


ᐅ Brian Edward Lyter, Kentucky

Address: 188 Deer Trace Dr Walton, KY 41094-8401

Bankruptcy Case 07-21854-tnw Summary: "2007-11-30 marked the beginning of Brian Edward Lyter's Chapter 13 bankruptcy in Walton, KY, entailing a structured repayment schedule, completed by December 19, 2012."
Brian Edward Lyter — Kentucky, 07-21854


ᐅ Jennifer Macdougall, Kentucky

Address: 86 Pine Top Dr Walton, KY 41094

Bankruptcy Case 10-21240-tnw Summary: "In a Chapter 7 bankruptcy case, Jennifer Macdougall from Walton, KY, saw her proceedings start in April 30, 2010 and complete by August 16, 2010, involving asset liquidation."
Jennifer Macdougall — Kentucky, 10-21240


ᐅ Stephanie Manning, Kentucky

Address: 12076 Rachel Ann Dr Walton, KY 41094

Bankruptcy Case 10-21822-tnw Overview: "In Walton, KY, Stephanie Manning filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2010."
Stephanie Manning — Kentucky, 10-21822


ᐅ Carol Marcum, Kentucky

Address: 12389 Mccoys Fork Rd Walton, KY 41094

Concise Description of Bankruptcy Case 13-21369-tnw7: "In Walton, KY, Carol Marcum filed for Chapter 7 bankruptcy in Jul 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2013."
Carol Marcum — Kentucky, 13-21369


ᐅ Earl R Mardis, Kentucky

Address: 39 Boone Lake Cir Walton, KY 41094-1007

Bankruptcy Case 07-21699-tnw Overview: "In his Chapter 13 bankruptcy case filed in 2007-10-31, Walton, KY's Earl R Mardis agreed to a debt repayment plan, which was successfully completed by November 29, 2012."
Earl R Mardis — Kentucky, 07-21699


ᐅ Darla H Martin, Kentucky

Address: 50 Boone Lake Cir Walton, KY 41094-1008

Concise Description of Bankruptcy Case 15-21358-tnw7: "Darla H Martin's Chapter 7 bankruptcy, filed in Walton, KY in September 2015, led to asset liquidation, with the case closing in Dec 29, 2015."
Darla H Martin — Kentucky, 15-21358


ᐅ Flossie D Martin, Kentucky

Address: 1 Plum St Walton, KY 41094

Bankruptcy Case 12-20864-tnw Summary: "The bankruptcy record of Flossie D Martin from Walton, KY, shows a Chapter 7 case filed in April 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-16."
Flossie D Martin — Kentucky, 12-20864


ᐅ Sherry L Maxey, Kentucky

Address: 43 Kuchle Dr Walton, KY 41094

Brief Overview of Bankruptcy Case 11-22375-tnw: "Walton, KY resident Sherry L Maxey's 2011-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2012."
Sherry L Maxey — Kentucky, 11-22375


ᐅ Brady Mcclure, Kentucky

Address: 461 Maher Rd Walton, KY 41094-9376

Snapshot of U.S. Bankruptcy Proceeding Case 15-21110-tnw: "The bankruptcy record of Brady Mcclure from Walton, KY, shows a Chapter 7 case filed in Aug 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Brady Mcclure — Kentucky, 15-21110


ᐅ Melissa R Mcdaniel, Kentucky

Address: 265 Trifecta Ct Apt 73 Walton, KY 41094

Bankruptcy Case 12-20542-tnw Overview: "The bankruptcy record of Melissa R Mcdaniel from Walton, KY, shows a Chapter 7 case filed in 2012-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2012."
Melissa R Mcdaniel — Kentucky, 12-20542


ᐅ Michael C Mcmillen, Kentucky

Address: 12859 Green Rd Walton, KY 41094-8733

Concise Description of Bankruptcy Case 2014-20717-tnw7: "In Walton, KY, Michael C Mcmillen filed for Chapter 7 bankruptcy in 2014-05-07. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2014."
Michael C Mcmillen — Kentucky, 2014-20717


ᐅ James C Meece, Kentucky

Address: 10485 Banklick Rd Walton, KY 41094-8702

Bankruptcy Case 16-20137-tnw Overview: "The case of James C Meece in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Meece — Kentucky, 16-20137


ᐅ Sr Dallas Messer, Kentucky

Address: 13022 Percival Rd Walton, KY 41094

Bankruptcy Case 11-21216-tnw Overview: "Sr Dallas Messer's Chapter 7 bankruptcy, filed in Walton, KY in May 2011, led to asset liquidation, with the case closing in August 2011."
Sr Dallas Messer — Kentucky, 11-21216


ᐅ Lori Messner, Kentucky

Address: 99 Brookwood Dr Walton, KY 41094

Brief Overview of Bankruptcy Case 13-21504-tnw: "In a Chapter 7 bankruptcy case, Lori Messner from Walton, KY, saw her proceedings start in August 2013 and complete by November 25, 2013, involving asset liquidation."
Lori Messner — Kentucky, 13-21504


ᐅ Kenneth C Meyer, Kentucky

Address: PO Box 458 Walton, KY 41094-0458

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20702-tnw: "In a Chapter 7 bankruptcy case, Kenneth C Meyer from Walton, KY, saw their proceedings start in 05/03/2014 and complete by August 2014, involving asset liquidation."
Kenneth C Meyer — Kentucky, 2014-20702


ᐅ Robert D Meyers, Kentucky

Address: 12383 Sheppard Way Walton, KY 41094

Bankruptcy Case 13-21130-tnw Summary: "The bankruptcy record of Robert D Meyers from Walton, KY, shows a Chapter 7 case filed in June 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2013."
Robert D Meyers — Kentucky, 13-21130


ᐅ James F Mobley, Kentucky

Address: PO Box 244 Walton, KY 41094

Concise Description of Bankruptcy Case 12-20532-tnw7: "James F Mobley's Chapter 7 bankruptcy, filed in Walton, KY in March 21, 2012, led to asset liquidation, with the case closing in 07.07.2012."
James F Mobley — Kentucky, 12-20532


ᐅ Roy G Moore, Kentucky

Address: 451 Deer Trace Dr Walton, KY 41094-8411

Bankruptcy Case 16-20906-tnw Overview: "Roy G Moore's Chapter 7 bankruptcy, filed in Walton, KY in July 12, 2016, led to asset liquidation, with the case closing in October 2016."
Roy G Moore — Kentucky, 16-20906


ᐅ Deborah C Moore, Kentucky

Address: 451 Deer Trace Dr Walton, KY 41094-8411

Snapshot of U.S. Bankruptcy Proceeding Case 16-20906-tnw: "Walton, KY resident Deborah C Moore's 2016-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2016."
Deborah C Moore — Kentucky, 16-20906


ᐅ Louis Moore, Kentucky

Address: 125 Legends Way Apt 345 Walton, KY 41094-1196

Snapshot of U.S. Bankruptcy Proceeding Case 16-20510-tnw: "The case of Louis Moore in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Moore — Kentucky, 16-20510


ᐅ Gary Charles Moreland, Kentucky

Address: 312 Cathy Ct Walton, KY 41094-8284

Bankruptcy Case 15-21417-tnw Overview: "The case of Gary Charles Moreland in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Charles Moreland — Kentucky, 15-21417


ᐅ Gary Mullikin, Kentucky

Address: 10643 Tonya Dr Walton, KY 41094

Bankruptcy Case 10-22815-tnw Overview: "Walton, KY resident Gary Mullikin's Oct 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2011."
Gary Mullikin — Kentucky, 10-22815


ᐅ Jr Roger Neal, Kentucky

Address: 12 Needmore St Walton, KY 41094

Bankruptcy Case 09-23045-wsh Overview: "The bankruptcy filing by Jr Roger Neal, undertaken in November 2009 in Walton, KY under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets."
Jr Roger Neal — Kentucky, 09-23045