personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Burkesville, 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 Kimberly D Anderson, Kentucky

Address: PO Box 214 Burkesville, KY 42717

Bankruptcy Case 12-11566 Summary: "In Burkesville, KY, Kimberly D Anderson filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-25."
Kimberly D Anderson — Kentucky, 12-11566


ᐅ Terri Anderson, Kentucky

Address: 11830 Glasgow Rd Burkesville, KY 42717-7422

Brief Overview of Bankruptcy Case 14-10976-jal: "Terri Anderson's Chapter 7 bankruptcy, filed in Burkesville, KY in 09/12/2014, led to asset liquidation, with the case closing in Dec 11, 2014."
Terri Anderson — Kentucky, 14-10976


ᐅ Patricia Anderson, Kentucky

Address: PO Box 7095 Burkesville, KY 42717

Bankruptcy Case 10-10891 Overview: "Burkesville, KY resident Patricia Anderson's 06.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-18."
Patricia Anderson — Kentucky, 10-10891


ᐅ Charles Michael Anderson, Kentucky

Address: 12743 Glasgow Rd Burkesville, KY 42717

Brief Overview of Bankruptcy Case 13-11040-jal: "Burkesville, KY resident Charles Michael Anderson's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Charles Michael Anderson — Kentucky, 13-11040


ᐅ Jason Mikele Anderson, Kentucky

Address: 82 Mike Anderson Rd Burkesville, KY 42717

Bankruptcy Case 13-11344-jal Overview: "In Burkesville, KY, Jason Mikele Anderson filed for Chapter 7 bankruptcy in 2013-11-04. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Jason Mikele Anderson — Kentucky, 13-11344


ᐅ Keith Radford Anderson, Kentucky

Address: 3761 Judio Rd Burkesville, KY 42717-7610

Bankruptcy Case 14-10686-jal Summary: "Burkesville, KY resident Keith Radford Anderson's 2014-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2014."
Keith Radford Anderson — Kentucky, 14-10686


ᐅ Freddy J Appleby, Kentucky

Address: 1973 Celina Rd Burkesville, KY 42717

Bankruptcy Case 11-11690 Summary: "Burkesville, KY resident Freddy J Appleby's 2011-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 4, 2012."
Freddy J Appleby — Kentucky, 11-11690


ᐅ Jeffrey Avery, Kentucky

Address: 55 Red Banks Rd Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 10-11686: "In Burkesville, KY, Jeffrey Avery filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2011."
Jeffrey Avery — Kentucky, 10-11686


ᐅ Bruce Baird, Kentucky

Address: PO Box 282 Burkesville, KY 42717

Bankruptcy Case 12-10602 Overview: "Burkesville, KY resident Bruce Baird's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2012."
Bruce Baird — Kentucky, 12-10602


ᐅ Kim Baker, Kentucky

Address: 3863 Crocus Creek Rd Burkesville, KY 42717-9525

Brief Overview of Bankruptcy Case 14-10889-jal: "In Burkesville, KY, Kim Baker filed for Chapter 7 bankruptcy in Aug 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2014."
Kim Baker — Kentucky, 14-10889


ᐅ Iii Weldon Lee Baker, Kentucky

Address: 1015 Allen Creek Rd Burkesville, KY 42717

Bankruptcy Case 11-10725 Overview: "The bankruptcy record of Iii Weldon Lee Baker from Burkesville, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2011."
Iii Weldon Lee Baker — Kentucky, 11-10725


ᐅ Daniel Fitzpatrick Barrett, Kentucky

Address: 12200 Smith Grove Rd Burkesville, KY 42717-9365

Concise Description of Bankruptcy Case 14-11320-jal7: "In a Chapter 7 bankruptcy case, Daniel Fitzpatrick Barrett from Burkesville, KY, saw his proceedings start in 12.31.2014 and complete by 03/31/2015, involving asset liquidation."
Daniel Fitzpatrick Barrett — Kentucky, 14-11320


ᐅ Rickie Booher, Kentucky

Address: 1550 Red Banks Rd Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 10-10251: "Rickie Booher's Chapter 7 bankruptcy, filed in Burkesville, KY in February 2010, led to asset liquidation, with the case closing in May 2010."
Rickie Booher — Kentucky, 10-10251


ᐅ Raymond Booker, Kentucky

Address: 122 Harris Rd Burkesville, KY 42717

Brief Overview of Bankruptcy Case 09-12192: "In Burkesville, KY, Raymond Booker filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2010."
Raymond Booker — Kentucky, 09-12192


ᐅ Elizabeth Bracksieck, Kentucky

Address: 255 Spring Branch Rd Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 10-10409: "Elizabeth Bracksieck's bankruptcy, initiated in March 2010 and concluded by 06.29.2010 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Bracksieck — Kentucky, 10-10409


ᐅ Deborah Branham, Kentucky

Address: 1735 Dutch Creek Rd Burkesville, KY 42717

Concise Description of Bankruptcy Case 10-117787: "The case of Deborah Branham in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Branham — Kentucky, 10-11778


ᐅ Sherman Branham, Kentucky

Address: 503 N Main St Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 10-11592: "In Burkesville, KY, Sherman Branham filed for Chapter 7 bankruptcy in 2010-10-19. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2011."
Sherman Branham — Kentucky, 10-11592


ᐅ Anthony Bullock, Kentucky

Address: PO Box 1005 Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 10-11283: "Anthony Bullock's bankruptcy, initiated in 08.19.2010 and concluded by 12/05/2010 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Bullock — Kentucky, 10-11283


ᐅ Andrew Adam Burchett, Kentucky

Address: 2438 Guthrie Chapel Rd Burkesville, KY 42717-8613

Snapshot of U.S. Bankruptcy Proceeding Case 16-10617-jal: "In a Chapter 7 bankruptcy case, Andrew Adam Burchett from Burkesville, KY, saw their proceedings start in 2016-07-07 and complete by October 2016, involving asset liquidation."
Andrew Adam Burchett — Kentucky, 16-10617


ᐅ Dorothy Cary, Kentucky

Address: PO Box 519 Burkesville, KY 42717

Bankruptcy Case 10-11022 Overview: "The case of Dorothy Cary in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Cary — Kentucky, 10-11022


ᐅ Maryellen Cash, Kentucky

Address: 2888 Irish Bottom Rd Burkesville, KY 42717

Bankruptcy Case 11-11376 Overview: "Burkesville, KY resident Maryellen Cash's Sep 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-30."
Maryellen Cash — Kentucky, 11-11376


ᐅ Gretchen Nycole Claunch, Kentucky

Address: PO Box 311 Burkesville, KY 42717-0311

Concise Description of Bankruptcy Case 15-10058-jal7: "In Burkesville, KY, Gretchen Nycole Claunch filed for Chapter 7 bankruptcy in 2015-01-21. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2015."
Gretchen Nycole Claunch — Kentucky, 15-10058


ᐅ Sandra Lynne Cook, Kentucky

Address: 1365 Guthrie Chapel Rd Burkesville, KY 42717-7000

Brief Overview of Bankruptcy Case 14-11148-jal: "Burkesville, KY resident Sandra Lynne Cook's November 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2015."
Sandra Lynne Cook — Kentucky, 14-11148


ᐅ Jotena Marie Cope, Kentucky

Address: PO Box 893 Burkesville, KY 42717

Brief Overview of Bankruptcy Case 13-10402-jal: "Burkesville, KY resident Jotena Marie Cope's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2013."
Jotena Marie Cope — Kentucky, 13-10402


ᐅ Charles D Cowgill, Kentucky

Address: 74 Junior Carter Rd Burkesville, KY 42717

Brief Overview of Bankruptcy Case 11-18988: "Charles D Cowgill's bankruptcy, initiated in May 3, 2011 and concluded by 08.17.2011 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles D Cowgill — Kentucky, 11-18988


ᐅ John Cox, Kentucky

Address: 187 Myrtle Moore Rd Burkesville, KY 42717

Concise Description of Bankruptcy Case 11-114547: "In Burkesville, KY, John Cox filed for Chapter 7 bankruptcy in 2011-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-04."
John Cox — Kentucky, 11-11454


ᐅ Dale Cross, Kentucky

Address: 2059 Palestine Rd Burkesville, KY 42717

Bankruptcy Case 10-11674 Summary: "Dale Cross's Chapter 7 bankruptcy, filed in Burkesville, KY in 2010-11-04, led to asset liquidation, with the case closing in February 2011."
Dale Cross — Kentucky, 10-11674


ᐅ Joanie Carol Cutshall, Kentucky

Address: 2788 Judio Rd Burkesville, KY 42717

Bankruptcy Case 12-10279 Overview: "Joanie Carol Cutshall's bankruptcy, initiated in 03/02/2012 and concluded by 2012-06-18 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanie Carol Cutshall — Kentucky, 12-10279


ᐅ Jaime Renee Daniels, Kentucky

Address: 17 Upchurch Dr Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 12-10823: "The case of Jaime Renee Daniels in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Renee Daniels — Kentucky, 12-10823


ᐅ James Edward Davidson, Kentucky

Address: 2714 Sulphur Creek Rd Burkesville, KY 42717

Bankruptcy Case 12-10643 Overview: "Burkesville, KY resident James Edward Davidson's 05/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2012."
James Edward Davidson — Kentucky, 12-10643


ᐅ Jerry Haywood Denney, Kentucky

Address: 8345 Albany Rd Burkesville, KY 42717

Brief Overview of Bankruptcy Case 11-11766: "Jerry Haywood Denney's Chapter 7 bankruptcy, filed in Burkesville, KY in 2011-12-08, led to asset liquidation, with the case closing in March 25, 2012."
Jerry Haywood Denney — Kentucky, 11-11766


ᐅ Mervin Dyer, Kentucky

Address: 769 Modoc Rd Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 09-12147: "Burkesville, KY resident Mervin Dyer's 2009-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-20."
Mervin Dyer — Kentucky, 09-12147


ᐅ Jennifer Farlee, Kentucky

Address: PO Box 7107 Burkesville, KY 42717

Brief Overview of Bankruptcy Case 10-10754: "The case of Jennifer Farlee in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Farlee — Kentucky, 10-10754


ᐅ Jerry Farlee, Kentucky

Address: 5140 Glasgow Rd Burkesville, KY 42717-7715

Snapshot of U.S. Bankruptcy Proceeding Case 08-11650-jal: "Filing for Chapter 13 bankruptcy in November 13, 2008, Jerry Farlee from Burkesville, KY, structured a repayment plan, achieving discharge in 2013-07-26."
Jerry Farlee — Kentucky, 08-11650


ᐅ Henry Lee Faulkner, Kentucky

Address: 643 Cumberland Dr Burkesville, KY 42717

Bankruptcy Case 11-10331 Overview: "Burkesville, KY resident Henry Lee Faulkner's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-23."
Henry Lee Faulkner — Kentucky, 11-10331


ᐅ Brandon W Fee, Kentucky

Address: 202 Happy Valley Rd Burkesville, KY 42717-7868

Brief Overview of Bankruptcy Case 15-10579-jal: "The bankruptcy filing by Brandon W Fee, undertaken in 06/08/2015 in Burkesville, KY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Brandon W Fee — Kentucky, 15-10579


ᐅ Carol A Finley, Kentucky

Address: 424 Liberty Church Rd Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 13-11135-jal: "The bankruptcy record of Carol A Finley from Burkesville, KY, shows a Chapter 7 case filed in 2013-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-24."
Carol A Finley — Kentucky, 13-11135


ᐅ Donald C Flowers, Kentucky

Address: PO Box 562 Burkesville, KY 42717-0562

Bankruptcy Case 2014-10816-jal Summary: "Donald C Flowers's Chapter 7 bankruptcy, filed in Burkesville, KY in 07/31/2014, led to asset liquidation, with the case closing in 2014-10-29."
Donald C Flowers — Kentucky, 2014-10816


ᐅ Joyce Flowers, Kentucky

Address: 8266 Modoc Rd Burkesville, KY 42717

Brief Overview of Bankruptcy Case 12-10853: "In Burkesville, KY, Joyce Flowers filed for Chapter 7 bankruptcy in 06/21/2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2012."
Joyce Flowers — Kentucky, 12-10853


ᐅ Rosemary Flowers, Kentucky

Address: 8409 Albany Rd Burkesville, KY 42717

Bankruptcy Case 09-11960 Summary: "In a Chapter 7 bankruptcy case, Rosemary Flowers from Burkesville, KY, saw her proceedings start in 2009-11-11 and complete by 02.15.2010, involving asset liquidation."
Rosemary Flowers — Kentucky, 09-11960


ᐅ Phillip Ray Ford, Kentucky

Address: PO Box 786 Burkesville, KY 42717

Bankruptcy Case 11-10546 Summary: "The case of Phillip Ray Ford in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Ray Ford — Kentucky, 11-10546


ᐅ Angela Dawn Garmon, Kentucky

Address: PO Box 874 Burkesville, KY 42717-0874

Concise Description of Bankruptcy Case 15-11174-jal7: "In Burkesville, KY, Angela Dawn Garmon filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
Angela Dawn Garmon — Kentucky, 15-11174


ᐅ Patricia Gilbert, Kentucky

Address: 426 Cumberland Dr Burkesville, KY 42717

Bankruptcy Case 10-10235 Summary: "Burkesville, KY resident Patricia Gilbert's Feb 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Patricia Gilbert — Kentucky, 10-10235


ᐅ Diana Faye Groce, Kentucky

Address: PO Box 86 Burkesville, KY 42717-0086

Bankruptcy Case 15-10599-jal Overview: "In a Chapter 7 bankruptcy case, Diana Faye Groce from Burkesville, KY, saw her proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
Diana Faye Groce — Kentucky, 15-10599


ᐅ Elizabeth Gail Groce, Kentucky

Address: 6365 Albany Rd Burkesville, KY 42717-8306

Brief Overview of Bankruptcy Case 16-10011-jal: "Elizabeth Gail Groce's bankruptcy, initiated in January 6, 2016 and concluded by 04.05.2016 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Gail Groce — Kentucky, 16-10011


ᐅ James Groce, Kentucky

Address: PO Box 968 Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 10-11211: "James Groce's bankruptcy, initiated in 08.03.2010 and concluded by 2010-11-19 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Groce — Kentucky, 10-11211


ᐅ Sherri Groulx, Kentucky

Address: PO Box 1033 Burkesville, KY 42717

Bankruptcy Case 11-10590 Overview: "In a Chapter 7 bankruptcy case, Sherri Groulx from Burkesville, KY, saw her proceedings start in Apr 14, 2011 and complete by 2011-07-31, involving asset liquidation."
Sherri Groulx — Kentucky, 11-10590


ᐅ Alton Raydale Hall, Kentucky

Address: 3706 Poplar Grove Rd Burkesville, KY 42717

Concise Description of Bankruptcy Case 11-102207: "The bankruptcy filing by Alton Raydale Hall, undertaken in 2011-02-16 in Burkesville, KY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Alton Raydale Hall — Kentucky, 11-10220


ᐅ Tony Harris, Kentucky

Address: 504 Barger Rd Burkesville, KY 42717

Bankruptcy Case 10-10804 Overview: "The case of Tony Harris in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Harris — Kentucky, 10-10804


ᐅ Ashley Nicole Hicks, Kentucky

Address: 7830 Glasgow Rd Burkesville, KY 42717-9778

Concise Description of Bankruptcy Case 2014-10955-jal7: "Ashley Nicole Hicks's Chapter 7 bankruptcy, filed in Burkesville, KY in September 2014, led to asset liquidation, with the case closing in 12/03/2014."
Ashley Nicole Hicks — Kentucky, 2014-10955


ᐅ Michael W Holley, Kentucky

Address: 1707 Pine Branch Rd Burkesville, KY 42717-9137

Brief Overview of Bankruptcy Case 09-93489-BHL-13: "Michael W Holley's Burkesville, KY bankruptcy under Chapter 13 in 2009-10-01 led to a structured repayment plan, successfully discharged in 01/27/2015."
Michael W Holley — Kentucky, 09-93489-BHL-13


ᐅ Priscilla A Holley, Kentucky

Address: 1707 Pine Branch Rd Burkesville, KY 42717-9137

Bankruptcy Case 09-93489-BHL-13 Summary: "Chapter 13 bankruptcy for Priscilla A Holley in Burkesville, KY began in 2009-10-01, focusing on debt restructuring, concluding with plan fulfillment in 01/27/2015."
Priscilla A Holley — Kentucky, 09-93489-BHL-13


ᐅ David Hunter, Kentucky

Address: 163 HARDY CEMENTARY RD Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 09-11957: "David Hunter's Chapter 7 bankruptcy, filed in Burkesville, KY in November 10, 2009, led to asset liquidation, with the case closing in Feb 14, 2010."
David Hunter — Kentucky, 09-11957


ᐅ Eric Jensen, Kentucky

Address: 810 Gains Hill Rd Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 10-10688: "The bankruptcy filing by Eric Jensen, undertaken in 04/30/2010 in Burkesville, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Eric Jensen — Kentucky, 10-10688


ᐅ Kenneth Johnson, Kentucky

Address: 124 Doug Spears Rd Burkesville, KY 42717-8677

Bankruptcy Case 16-10094-jal Summary: "The bankruptcy filing by Kenneth Johnson, undertaken in 02.08.2016 in Burkesville, KY under Chapter 7, concluded with discharge in 05/08/2016 after liquidating assets."
Kenneth Johnson — Kentucky, 16-10094


ᐅ Nicholas George Jones, Kentucky

Address: 471 W Fork Spur Burkesville, KY 42717-9543

Concise Description of Bankruptcy Case 2014-10412-jal7: "Burkesville, KY resident Nicholas George Jones's 2014-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2014."
Nicholas George Jones — Kentucky, 2014-10412


ᐅ Betty Lynn Jones, Kentucky

Address: 2940 Mud Camp Rd Burkesville, KY 42717

Bankruptcy Case 13-10630-jal Summary: "The case of Betty Lynn Jones in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Lynn Jones — Kentucky, 13-10630


ᐅ Deborah A Keaton, Kentucky

Address: 409 Woodland St Burkesville, KY 42717-9049

Bankruptcy Case 08-10853 Summary: "Deborah A Keaton's Burkesville, KY bankruptcy under Chapter 13 in Jun 13, 2008 led to a structured repayment plan, successfully discharged in March 1, 2013."
Deborah A Keaton — Kentucky, 08-10853


ᐅ Cassandra Lynn Keen, Kentucky

Address: 1276 Williams Creek Rd Burkesville, KY 42717

Bankruptcy Case 11-11415 Overview: "The bankruptcy record of Cassandra Lynn Keen from Burkesville, KY, shows a Chapter 7 case filed in 09.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2012."
Cassandra Lynn Keen — Kentucky, 11-11415


ᐅ Jack Richard King, Kentucky

Address: PO Box 81 Burkesville, KY 42717-0081

Snapshot of U.S. Bankruptcy Proceeding Case 14-10236-jal: "In Burkesville, KY, Jack Richard King filed for Chapter 7 bankruptcy in 2014-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2014."
Jack Richard King — Kentucky, 14-10236


ᐅ Kenneth John Lanning, Kentucky

Address: 530 Arat Rd Burkesville, KY 42717

Bankruptcy Case 13-11352-jal Overview: "Kenneth John Lanning's Chapter 7 bankruptcy, filed in Burkesville, KY in 2013-11-05, led to asset liquidation, with the case closing in 02/09/2014."
Kenneth John Lanning — Kentucky, 13-11352


ᐅ Randy D Likens, Kentucky

Address: PO Box 865 Burkesville, KY 42717

Bankruptcy Case 11-10416 Overview: "Randy D Likens's Chapter 7 bankruptcy, filed in Burkesville, KY in March 17, 2011, led to asset liquidation, with the case closing in 07/03/2011."
Randy D Likens — Kentucky, 11-10416


ᐅ Keith Alan Long, Kentucky

Address: 3465 Judio Rd Burkesville, KY 42717

Concise Description of Bankruptcy Case 11-105707: "In Burkesville, KY, Keith Alan Long filed for Chapter 7 bankruptcy in 2011-04-10. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2011."
Keith Alan Long — Kentucky, 11-10570


ᐅ Jackie Mcclister, Kentucky

Address: 1855 Pine Branch Rd Burkesville, KY 42717-9137

Concise Description of Bankruptcy Case 15-10685-jal7: "In Burkesville, KY, Jackie Mcclister filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2015."
Jackie Mcclister — Kentucky, 15-10685


ᐅ Peggy L Mcclister, Kentucky

Address: 1855 Pine Branch Rd Burkesville, KY 42717-9137

Bankruptcy Case 15-10685-jal Summary: "The case of Peggy L Mcclister in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy L Mcclister — Kentucky, 15-10685


ᐅ Crystal Mclerran, Kentucky

Address: PO Box 636 Burkesville, KY 42717

Concise Description of Bankruptcy Case 2:10-bk-052077: "The case of Crystal Mclerran in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Mclerran — Kentucky, 2:10-bk-05207


ᐅ Vivie Neal Melton, Kentucky

Address: 407 Cumberland Dr Burkesville, KY 42717-9650

Snapshot of U.S. Bankruptcy Proceeding Case 16-10535-jal: "Vivie Neal Melton's Chapter 7 bankruptcy, filed in Burkesville, KY in 06.12.2016, led to asset liquidation, with the case closing in September 10, 2016."
Vivie Neal Melton — Kentucky, 16-10535


ᐅ Raymond O Melton, Kentucky

Address: 407 Cumberland Dr Burkesville, KY 42717-9650

Bankruptcy Case 16-10535-jal Summary: "Raymond O Melton's Chapter 7 bankruptcy, filed in Burkesville, KY in June 12, 2016, led to asset liquidation, with the case closing in 2016-09-10."
Raymond O Melton — Kentucky, 16-10535


ᐅ Perry Monte Miller, Kentucky

Address: PO Box 861 Burkesville, KY 42717

Bankruptcy Case 13-10325 Overview: "Perry Monte Miller's bankruptcy, initiated in Mar 22, 2013 and concluded by 06/26/2013 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perry Monte Miller — Kentucky, 13-10325


ᐅ Ii Keith L Monday, Kentucky

Address: 9706 Glasgow Rd Burkesville, KY 42717-7414

Bankruptcy Case 14-10154-jal Overview: "The case of Ii Keith L Monday in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Keith L Monday — Kentucky, 14-10154


ᐅ Danny Gene Munday, Kentucky

Address: PO Box 471 Burkesville, KY 42717

Brief Overview of Bankruptcy Case 13-10348: "The bankruptcy record of Danny Gene Munday from Burkesville, KY, shows a Chapter 7 case filed in 03/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Danny Gene Munday — Kentucky, 13-10348


ᐅ Angela Christine Neal, Kentucky

Address: 146 Taylor Rd Burkesville, KY 42717

Bankruptcy Case 13-11085-jal Overview: "The case of Angela Christine Neal in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Christine Neal — Kentucky, 13-11085


ᐅ Jeffrey Douglas Norris, Kentucky

Address: 8117 Albany Rd Burkesville, KY 42717-9316

Bankruptcy Case 14-10648-jal Overview: "The case of Jeffrey Douglas Norris in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Douglas Norris — Kentucky, 14-10648


ᐅ Timmie Norris, Kentucky

Address: PO Box 7122 Burkesville, KY 42717

Concise Description of Bankruptcy Case 10-106007: "Timmie Norris's Chapter 7 bankruptcy, filed in Burkesville, KY in 04/15/2010, led to asset liquidation, with the case closing in 2010-08-01."
Timmie Norris — Kentucky, 10-10600


ᐅ Karl Henry Orr, Kentucky

Address: PO Box 912 Burkesville, KY 42717

Bankruptcy Case 12-10803 Overview: "Karl Henry Orr's bankruptcy, initiated in 2012-06-11 and concluded by 2012-09-27 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl Henry Orr — Kentucky, 12-10803


ᐅ Joey Ray Owens, Kentucky

Address: 3870 Salt Lick Rd Burkesville, KY 42717-7649

Brief Overview of Bankruptcy Case 14-10231-jal: "In Burkesville, KY, Joey Ray Owens filed for Chapter 7 bankruptcy in March 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-02."
Joey Ray Owens — Kentucky, 14-10231


ᐅ Marlene Parham, Kentucky

Address: 429 S High St Burkesville, KY 42717

Concise Description of Bankruptcy Case 10-113847: "The bankruptcy record of Marlene Parham from Burkesville, KY, shows a Chapter 7 case filed in 2010-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-25."
Marlene Parham — Kentucky, 10-11384


ᐅ Jonathan Pharis, Kentucky

Address: 8210 Albany Rd Burkesville, KY 42717

Concise Description of Bankruptcy Case 10-105257: "The bankruptcy filing by Jonathan Pharis, undertaken in April 1, 2010 in Burkesville, KY under Chapter 7, concluded with discharge in 07/18/2010 after liquidating assets."
Jonathan Pharis — Kentucky, 10-10525


ᐅ Charlie Pharis, Kentucky

Address: 8152 Albany Rd Burkesville, KY 42717

Brief Overview of Bankruptcy Case 09-11888: "The bankruptcy filing by Charlie Pharis, undertaken in 2009-10-29 in Burkesville, KY under Chapter 7, concluded with discharge in 2010-02-02 after liquidating assets."
Charlie Pharis — Kentucky, 09-11888


ᐅ Jeannie Picknell, Kentucky

Address: PO Box 705 Burkesville, KY 42717

Brief Overview of Bankruptcy Case 10-10963: "In Burkesville, KY, Jeannie Picknell filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-03."
Jeannie Picknell — Kentucky, 10-10963


ᐅ Cynthia Gail Pitcock, Kentucky

Address: PO Box 41 Burkesville, KY 42717-0041

Bankruptcy Case 15-10174-jal Summary: "Burkesville, KY resident Cynthia Gail Pitcock's February 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2015."
Cynthia Gail Pitcock — Kentucky, 15-10174


ᐅ Jared Lee Pitcock, Kentucky

Address: PO Box 41 Burkesville, KY 42717-0041

Concise Description of Bankruptcy Case 15-10174-jal7: "The case of Jared Lee Pitcock in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared Lee Pitcock — Kentucky, 15-10174


ᐅ Jeremy Lee Platt, Kentucky

Address: 647 Leslie Rd Burkesville, KY 42717-9758

Snapshot of U.S. Bankruptcy Proceeding Case 16-10420-jal: "The case of Jeremy Lee Platt in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Lee Platt — Kentucky, 16-10420


ᐅ Billy Pollock, Kentucky

Address: 6081 COLUMBIA RD Burkesville, KY 42717

Brief Overview of Bankruptcy Case 10-10290: "The case of Billy Pollock in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Pollock — Kentucky, 10-10290


ᐅ Kathleen Marie Rexroth, Kentucky

Address: 1300 Carter Branch Rd Burkesville, KY 42717

Bankruptcy Case 13-10556-jal Overview: "The bankruptcy filing by Kathleen Marie Rexroth, undertaken in May 2, 2013 in Burkesville, KY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Kathleen Marie Rexroth — Kentucky, 13-10556


ᐅ April Lynn Riddle, Kentucky

Address: 2489 Sexton Fork Rd Burkesville, KY 42717-8827

Bankruptcy Case 16-10017-jal Overview: "In a Chapter 7 bankruptcy case, April Lynn Riddle from Burkesville, KY, saw her proceedings start in 2016-01-08 and complete by 04.07.2016, involving asset liquidation."
April Lynn Riddle — Kentucky, 16-10017


ᐅ Bobby Shawn Riddle, Kentucky

Address: 2489 Sexton Fork Rd Burkesville, KY 42717-8827

Brief Overview of Bankruptcy Case 16-10017-jal: "The case of Bobby Shawn Riddle in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Shawn Riddle — Kentucky, 16-10017


ᐅ Ricky Riley, Kentucky

Address: PO Box 827 Burkesville, KY 42717

Brief Overview of Bankruptcy Case 13-11196-jal: "Ricky Riley's Chapter 7 bankruptcy, filed in Burkesville, KY in 2013-10-02, led to asset liquidation, with the case closing in 01/06/2014."
Ricky Riley — Kentucky, 13-11196


ᐅ William Earl Ritz, Kentucky

Address: 1300 Carter Branch Rd Burkesville, KY 42717

Bankruptcy Case 11-11158 Summary: "In a Chapter 7 bankruptcy case, William Earl Ritz from Burkesville, KY, saw his proceedings start in Jul 28, 2011 and complete by 11/13/2011, involving asset liquidation."
William Earl Ritz — Kentucky, 11-11158


ᐅ William Michael Rogers, Kentucky

Address: 653 Garmon Ferry Rd Burkesville, KY 42717-9196

Bankruptcy Case 09-10898 Summary: "Filing for Chapter 13 bankruptcy in May 2009, William Michael Rogers from Burkesville, KY, structured a repayment plan, achieving discharge in 08/06/2012."
William Michael Rogers — Kentucky, 09-10898


ᐅ Edgar Vicente Sanchez, Kentucky

Address: 1018 Red Banks Rd Burkesville, KY 42717

Bankruptcy Case 11-10810 Summary: "The case of Edgar Vicente Sanchez in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Vicente Sanchez — Kentucky, 11-10810


ᐅ Albert M Schindler, Kentucky

Address: 539 Cary Ln Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 11-11213: "The bankruptcy record of Albert M Schindler from Burkesville, KY, shows a Chapter 7 case filed in Aug 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Albert M Schindler — Kentucky, 11-11213


ᐅ Beatrice A Scott, Kentucky

Address: 1496 Cherry Tree Rd Burkesville, KY 42717

Bankruptcy Case 11-10646 Overview: "In a Chapter 7 bankruptcy case, Beatrice A Scott from Burkesville, KY, saw her proceedings start in April 23, 2011 and complete by 2011-08-03, involving asset liquidation."
Beatrice A Scott — Kentucky, 11-10646


ᐅ Robert Craig Scott, Kentucky

Address: PO Box 480 Burkesville, KY 42717-0480

Bankruptcy Case 16-10575-jal Summary: "The bankruptcy record of Robert Craig Scott from Burkesville, KY, shows a Chapter 7 case filed in June 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-25."
Robert Craig Scott — Kentucky, 16-10575


ᐅ Tonya Renea Scott, Kentucky

Address: PO Box 480 Burkesville, KY 42717-0480

Bankruptcy Case 16-10575-jal Summary: "In Burkesville, KY, Tonya Renea Scott filed for Chapter 7 bankruptcy in June 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2016."
Tonya Renea Scott — Kentucky, 16-10575


ᐅ Ashley Scott, Kentucky

Address: 5334 Glasgow Rd Burkesville, KY 42717-7772

Bankruptcy Case 14-10107-jal Overview: "Ashley Scott's bankruptcy, initiated in 01/31/2014 and concluded by May 2014 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Scott — Kentucky, 14-10107


ᐅ Sammy Smith, Kentucky

Address: 1558 SMITH GROVE RD Burkesville, KY 42717

Concise Description of Bankruptcy Case 09-122457: "Sammy Smith's bankruptcy, initiated in December 31, 2009 and concluded by 04.06.2010 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sammy Smith — Kentucky, 09-12245


ᐅ Teresa Smith, Kentucky

Address: PO Box 489 Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 09-12139: "Teresa Smith's bankruptcy, initiated in Dec 14, 2009 and concluded by March 20, 2010 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Smith — Kentucky, 09-12139


ᐅ Debbie Carter Spears, Kentucky

Address: 1508 Smith Grove Rd Burkesville, KY 42717

Concise Description of Bankruptcy Case 12-103787: "Debbie Carter Spears's bankruptcy, initiated in March 2012 and concluded by 07.07.2012 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Carter Spears — Kentucky, 12-10378


ᐅ Larry Steven Spears, Kentucky

Address: 9081 Columbia Rd Burkesville, KY 42717

Brief Overview of Bankruptcy Case 09-11779: "The bankruptcy filing by Larry Steven Spears, undertaken in October 2009 in Burkesville, KY under Chapter 7, concluded with discharge in 01.15.2010 after liquidating assets."
Larry Steven Spears — Kentucky, 09-11779