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 Iii Edmund Michael Secula, Kentucky

Address: 101 Gains Hill Cemetery Rd Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 12-10166: "Burkesville, KY resident Iii Edmund Michael Secula's Feb 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Iii Edmund Michael Secula — Kentucky, 12-10166


ᐅ Paul Jackson Sharp, Kentucky

Address: 300 A O Sharp Rd Burkesville, KY 42717-8633

Concise Description of Bankruptcy Case 15-10185-jal7: "Paul Jackson Sharp's Chapter 7 bankruptcy, filed in Burkesville, KY in 02/27/2015, led to asset liquidation, with the case closing in 2015-05-28."
Paul Jackson Sharp — Kentucky, 15-10185


ᐅ Christy Renee Sharp, Kentucky

Address: 300 A O Sharp Rd Burkesville, KY 42717-8633

Bankruptcy Case 15-10185-jal Overview: "The bankruptcy filing by Christy Renee Sharp, undertaken in 02/27/2015 in Burkesville, KY under Chapter 7, concluded with discharge in 05.28.2015 after liquidating assets."
Christy Renee Sharp — Kentucky, 15-10185


ᐅ Judith E Shipley, Kentucky

Address: 393 Cherry Tree Rd Burkesville, KY 42717-8731

Brief Overview of Bankruptcy Case 14-11246-jal: "Judith E Shipley's bankruptcy, initiated in December 2014 and concluded by 03/02/2015 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith E Shipley — Kentucky, 14-11246


ᐅ Bobby Gene Shive, Kentucky

Address: PO Box 11 Burkesville, KY 42717-0011

Brief Overview of Bankruptcy Case 2014-10369-jal: "The bankruptcy filing by Bobby Gene Shive, undertaken in 2014-04-03 in Burkesville, KY under Chapter 7, concluded with discharge in July 2, 2014 after liquidating assets."
Bobby Gene Shive — Kentucky, 2014-10369


ᐅ Robert Slinker, Kentucky

Address: PO Box 614 Burkesville, KY 42717

Concise Description of Bankruptcy Case 10-101317: "Burkesville, KY resident Robert Slinker's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Robert Slinker — Kentucky, 10-10131


ᐅ Debra K Thacker, Kentucky

Address: 70 Blakley Rd Burkesville, KY 42717-6602

Snapshot of U.S. Bankruptcy Proceeding Case 15-10706-jal: "Debra K Thacker's bankruptcy, initiated in July 16, 2015 and concluded by 2015-10-14 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra K Thacker — Kentucky, 15-10706


ᐅ Floyd Thacker, Kentucky

Address: 70 Blakley Rd Burkesville, KY 42717-6602

Bankruptcy Case 15-10706-jal Summary: "The bankruptcy filing by Floyd Thacker, undertaken in 2015-07-16 in Burkesville, KY under Chapter 7, concluded with discharge in 10/14/2015 after liquidating assets."
Floyd Thacker — Kentucky, 15-10706


ᐅ Jr Stanley Trent, Kentucky

Address: 223 Thrasher Rd Burkesville, KY 42717

Bankruptcy Case 09-11865 Summary: "Jr Stanley Trent's Chapter 7 bankruptcy, filed in Burkesville, KY in Oct 26, 2009, led to asset liquidation, with the case closing in January 30, 2010."
Jr Stanley Trent — Kentucky, 09-11865


ᐅ Bobby Thomas Vibbert, Kentucky

Address: PO Box 594 Burkesville, KY 42717

Bankruptcy Case 11-11493 Summary: "Bobby Thomas Vibbert's Chapter 7 bankruptcy, filed in Burkesville, KY in 2011-10-06, led to asset liquidation, with the case closing in 01.22.2012."
Bobby Thomas Vibbert — Kentucky, 11-11493


ᐅ Donald Eugene Vibbert, Kentucky

Address: 505 Bakerton Rd Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 13-10271: "Burkesville, KY resident Donald Eugene Vibbert's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Donald Eugene Vibbert — Kentucky, 13-10271


ᐅ Jennifer Kay Vibbert, Kentucky

Address: 1151 Hegira Rd Burkesville, KY 42717

Bankruptcy Case 11-10828 Overview: "Jennifer Kay Vibbert's Chapter 7 bankruptcy, filed in Burkesville, KY in May 2011, led to asset liquidation, with the case closing in Sep 11, 2011."
Jennifer Kay Vibbert — Kentucky, 11-10828


ᐅ Mark Brian Vibbert, Kentucky

Address: 62 Taylor Rd Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 12-10686: "The case of Mark Brian Vibbert in Burkesville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Brian Vibbert — Kentucky, 12-10686


ᐅ Paul Shannon Watkins, Kentucky

Address: 514 Cumberland Dr Burkesville, KY 42717

Snapshot of U.S. Bankruptcy Proceeding Case 12-10338: "In Burkesville, KY, Paul Shannon Watkins filed for Chapter 7 bankruptcy in Mar 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-30."
Paul Shannon Watkins — Kentucky, 12-10338


ᐅ David Watson, Kentucky

Address: 179 Homer Watson Rd Burkesville, KY 42717-8754

Concise Description of Bankruptcy Case 15-11135-jal7: "In Burkesville, KY, David Watson filed for Chapter 7 bankruptcy in 2015-11-16. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2016."
David Watson — Kentucky, 15-11135


ᐅ Christina M Watson, Kentucky

Address: 839 Scotts Ferry Rd Burkesville, KY 42717-9106

Concise Description of Bankruptcy Case 15-11135-jal7: "In a Chapter 7 bankruptcy case, Christina M Watson from Burkesville, KY, saw her proceedings start in November 2015 and complete by 02/14/2016, involving asset liquidation."
Christina M Watson — Kentucky, 15-11135


ᐅ Bobby D Wheat, Kentucky

Address: 3501 Allen Creek Rd Burkesville, KY 42717-9182

Bankruptcy Case 14-10474-jal Summary: "Bobby D Wheat's bankruptcy, initiated in Apr 28, 2014 and concluded by 2014-07-27 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby D Wheat — Kentucky, 14-10474


ᐅ Bobby D Wheat, Kentucky

Address: 3501 Allen Creek Rd Burkesville, KY 42717-9182

Bankruptcy Case 2014-10474-jal Overview: "In Burkesville, KY, Bobby D Wheat filed for Chapter 7 bankruptcy in 2014-04-28. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2014."
Bobby D Wheat — Kentucky, 2014-10474


ᐅ Anastasia White, Kentucky

Address: PO Box 473 Burkesville, KY 42717-0473

Brief Overview of Bankruptcy Case 14-10048-jal: "In Burkesville, KY, Anastasia White filed for Chapter 7 bankruptcy in 01.19.2014. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2014."
Anastasia White — Kentucky, 14-10048


ᐅ Tonya L Williams, Kentucky

Address: 410 Woodland St Burkesville, KY 42717-9048

Brief Overview of Bankruptcy Case 15-50199-thf: "The bankruptcy filing by Tonya L Williams, undertaken in Apr 14, 2015 in Burkesville, KY under Chapter 7, concluded with discharge in 07/13/2015 after liquidating assets."
Tonya L Williams — Kentucky, 15-50199


ᐅ Artha Willis, Kentucky

Address: PO Box 165 Burkesville, KY 42717

Bankruptcy Case 10-11570 Overview: "Artha Willis's bankruptcy, initiated in 2010-10-13 and concluded by 2011-01-29 in Burkesville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Artha Willis — Kentucky, 10-11570


ᐅ Jr Marion Wilson, Kentucky

Address: 5484 Glasgow Rd Burkesville, KY 42717

Bankruptcy Case 10-11233 Overview: "The bankruptcy filing by Jr Marion Wilson, undertaken in 08.10.2010 in Burkesville, KY under Chapter 7, concluded with discharge in 11.26.2010 after liquidating assets."
Jr Marion Wilson — Kentucky, 10-11233


ᐅ Jr Albert Lewis Wilson, Kentucky

Address: 2597 Judio Rd Burkesville, KY 42717

Concise Description of Bankruptcy Case 13-10964-jal7: "In Burkesville, KY, Jr Albert Lewis Wilson filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-11."
Jr Albert Lewis Wilson — Kentucky, 13-10964


ᐅ Otha Joe Wray, Kentucky

Address: PO Box 595 Burkesville, KY 42717-0595

Brief Overview of Bankruptcy Case 2014-10800-jal: "The bankruptcy record of Otha Joe Wray from Burkesville, KY, shows a Chapter 7 case filed in Jul 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-26."
Otha Joe Wray — Kentucky, 2014-10800


ᐅ Felicia Evon Wray, Kentucky

Address: PO Box 595 Burkesville, KY 42717-0595

Brief Overview of Bankruptcy Case 14-10800-jal: "Felicia Evon Wray's Chapter 7 bankruptcy, filed in Burkesville, KY in Jul 28, 2014, led to asset liquidation, with the case closing in Oct 26, 2014."
Felicia Evon Wray — Kentucky, 14-10800


ᐅ Tamala Lee Wright, Kentucky

Address: 441 Thrasher Rd Burkesville, KY 42717-8815

Brief Overview of Bankruptcy Case 09-11965-JJG-13: "Tamala Lee Wright, a resident of Burkesville, KY, entered a Chapter 13 bankruptcy plan in August 17, 2009, culminating in its successful completion by 11.10.2014."
Tamala Lee Wright — Kentucky, 09-11965-JJG-13