personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Burlington, 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 Jessica Lynn Adair, Kentucky

Address: 4032 Idlebrook Ln Burlington, KY 41005-8759

Snapshot of U.S. Bankruptcy Proceeding Case 15-51673-grs: "In Burlington, KY, Jessica Lynn Adair filed for Chapter 7 bankruptcy in August 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-24."
Jessica Lynn Adair — Kentucky, 15-51673


ᐅ Keith W Adams, Kentucky

Address: 3012 Redstone Dr Burlington, KY 41005

Bankruptcy Case 12-20773-tnw Overview: "In a Chapter 7 bankruptcy case, Keith W Adams from Burlington, KY, saw their proceedings start in 04.19.2012 and complete by August 2012, involving asset liquidation."
Keith W Adams — Kentucky, 12-20773


ᐅ Robert Louis Adams, Kentucky

Address: PO Box 674 Burlington, KY 41005

Concise Description of Bankruptcy Case 12-21101-tnw7: "Robert Louis Adams's Chapter 7 bankruptcy, filed in Burlington, KY in May 31, 2012, led to asset liquidation, with the case closing in 09.16.2012."
Robert Louis Adams — Kentucky, 12-21101


ᐅ Joseph William Alig, Kentucky

Address: 5534 Strike the Gold Dr Burlington, KY 41005

Bankruptcy Case 12-22225-tnw Summary: "The case of Joseph William Alig in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph William Alig — Kentucky, 12-22225


ᐅ Kenneth Allen, Kentucky

Address: 1770 Tanglewood Ct Apt 4 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-22235-tnw: "Burlington, KY resident Kenneth Allen's 2012-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Kenneth Allen — Kentucky, 12-22235


ᐅ Jesse R Allen, Kentucky

Address: 3684 Akin Ln Burlington, KY 41005

Bankruptcy Case 11-21115-tnw Summary: "In Burlington, KY, Jesse R Allen filed for Chapter 7 bankruptcy in 04/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2011."
Jesse R Allen — Kentucky, 11-21115


ᐅ Jessica Anne Allgeier, Kentucky

Address: 6076 Taylor Dr Apt 187 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-21325-tnw: "In Burlington, KY, Jessica Anne Allgeier filed for Chapter 7 bankruptcy in 2011-05-26. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2011."
Jessica Anne Allgeier — Kentucky, 11-21325


ᐅ Melissa Anderson, Kentucky

Address: 5659 Limaburg Rd Burlington, KY 41005

Bankruptcy Case 10-22092-tnw Overview: "Melissa Anderson's Chapter 7 bankruptcy, filed in Burlington, KY in Jul 31, 2010, led to asset liquidation, with the case closing in 2010-11-16."
Melissa Anderson — Kentucky, 10-22092


ᐅ Roger Wayne Anderson, Kentucky

Address: 6113 Tanager Dr Apt 133 Burlington, KY 41005-9231

Snapshot of U.S. Bankruptcy Proceeding Case 15-20125-tnw: "The bankruptcy filing by Roger Wayne Anderson, undertaken in January 2015 in Burlington, KY under Chapter 7, concluded with discharge in 2015-05-01 after liquidating assets."
Roger Wayne Anderson — Kentucky, 15-20125


ᐅ Judy Arnett, Kentucky

Address: 2215 Teal Briar Ln Apt 206 Burlington, KY 41005

Bankruptcy Case 11-22619-tnw Overview: "In Burlington, KY, Judy Arnett filed for Chapter 7 bankruptcy in 2011-11-21. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-16."
Judy Arnett — Kentucky, 11-22619


ᐅ Merle Kenneth Arnold, Kentucky

Address: 1819 Val Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 13-20112-tnw: "The bankruptcy record of Merle Kenneth Arnold from Burlington, KY, shows a Chapter 7 case filed in 2013-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-28."
Merle Kenneth Arnold — Kentucky, 13-20112


ᐅ Sondra Ashbrook, Kentucky

Address: 1808 Bordeaux Blvd Apt H Burlington, KY 41005-8568

Bankruptcy Case 14-21817-tnw Overview: "The bankruptcy record of Sondra Ashbrook from Burlington, KY, shows a Chapter 7 case filed in 12.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-15."
Sondra Ashbrook — Kentucky, 14-21817


ᐅ Stephanie Audretch, Kentucky

Address: 1789 Pioneer Blvd Burlington, KY 41005

Concise Description of Bankruptcy Case 12-21847-tnw7: "In a Chapter 7 bankruptcy case, Stephanie Audretch from Burlington, KY, saw her proceedings start in September 28, 2012 and complete by Jan 2, 2013, involving asset liquidation."
Stephanie Audretch — Kentucky, 12-21847


ᐅ Cheryl A Aylward, Kentucky

Address: 6092 Taylor Dr Apt 231 Burlington, KY 41005

Bankruptcy Case 11-21861-tnw Summary: "Burlington, KY resident Cheryl A Aylward's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2011."
Cheryl A Aylward — Kentucky, 11-21861


ᐅ Bobbie Jo Bailey, Kentucky

Address: 5300 Country Club Ln Burlington, KY 41005

Concise Description of Bankruptcy Case 13-20908-tnw7: "The case of Bobbie Jo Bailey in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobbie Jo Bailey — Kentucky, 13-20908


ᐅ Lori R Baker, Kentucky

Address: 5578 Regal Ridge Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 13-21386-tnw7: "The case of Lori R Baker in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori R Baker — Kentucky, 13-21386


ᐅ Kevin Allen Baker, Kentucky

Address: 2073 Bluestem Dr Burlington, KY 41005-7819

Brief Overview of Bankruptcy Case 07-21975-tnw: "Kevin Allen Baker, a resident of Burlington, KY, entered a Chapter 13 bankruptcy plan in 12/29/2007, culminating in its successful completion by February 2013."
Kevin Allen Baker — Kentucky, 07-21975


ᐅ Suzanne Baldwin, Kentucky

Address: 7358 Ironwood Way Burlington, KY 41005

Bankruptcy Case 10-21509-tnw Summary: "Burlington, KY resident Suzanne Baldwin's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2010."
Suzanne Baldwin — Kentucky, 10-21509


ᐅ Terry Wayne Ball, Kentucky

Address: 6245 Stonehenge Cir Burlington, KY 41005-9542

Bankruptcy Case 14-20176-tnw Summary: "Burlington, KY resident Terry Wayne Ball's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-13."
Terry Wayne Ball — Kentucky, 14-20176


ᐅ Brandan Bamfield, Kentucky

Address: 2721 Dorado Ct Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-20332-tnw: "In a Chapter 7 bankruptcy case, Brandan Bamfield from Burlington, KY, saw their proceedings start in February 2010 and complete by 2010-05-18, involving asset liquidation."
Brandan Bamfield — Kentucky, 10-20332


ᐅ Jennifer M Bamfield, Kentucky

Address: 2721 Dorado Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-22064-tnw: "Jennifer M Bamfield's Chapter 7 bankruptcy, filed in Burlington, KY in October 2012, led to asset liquidation, with the case closing in February 3, 2013."
Jennifer M Bamfield — Kentucky, 12-22064


ᐅ Wesley O Bandy, Kentucky

Address: 2638 Granite Pass Burlington, KY 41005

Bankruptcy Case 11-21625-tnw Overview: "The bankruptcy filing by Wesley O Bandy, undertaken in 07.06.2011 in Burlington, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Wesley O Bandy — Kentucky, 11-21625


ᐅ Chris Todd Banks, Kentucky

Address: 4761 Burlington Pike Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-21084-tnw: "Burlington, KY resident Chris Todd Banks's April 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2011."
Chris Todd Banks — Kentucky, 11-21084


ᐅ Cassandra Barber, Kentucky

Address: 6046 Ethan Dr Burlington, KY 41005

Bankruptcy Case 09-22498-wsh Summary: "Cassandra Barber's Chapter 7 bankruptcy, filed in Burlington, KY in September 2009, led to asset liquidation, with the case closing in 2010-01-04."
Cassandra Barber — Kentucky, 09-22498


ᐅ Christopher Scott Barnes, Kentucky

Address: 6346 Clovernook Dr Burlington, KY 41005-9528

Bankruptcy Case 15-21418-tnw Summary: "In Burlington, KY, Christopher Scott Barnes filed for Chapter 7 bankruptcy in 2015-10-11. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2016."
Christopher Scott Barnes — Kentucky, 15-21418


ᐅ Gregory L Barnhill, Kentucky

Address: 5948 Carlton Dr Burlington, KY 41005

Bankruptcy Case 11-20790-tnw Overview: "Burlington, KY resident Gregory L Barnhill's Mar 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-15."
Gregory L Barnhill — Kentucky, 11-20790


ᐅ Tonya L Barrett, Kentucky

Address: 7685 Falls Creek Way Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-20079-tnw: "Burlington, KY resident Tonya L Barrett's 01.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-05."
Tonya L Barrett — Kentucky, 12-20079


ᐅ Jeffery C Barrett, Kentucky

Address: 1789 Tanglewood Ct Apt 11 Burlington, KY 41005

Concise Description of Bankruptcy Case 11-20495-tnw7: "In a Chapter 7 bankruptcy case, Jeffery C Barrett from Burlington, KY, saw his proceedings start in 2011-02-28 and complete by June 2011, involving asset liquidation."
Jeffery C Barrett — Kentucky, 11-20495


ᐅ Audrea E Bartley, Kentucky

Address: 6350 Thistlewood Ln Burlington, KY 41005

Bankruptcy Case 13-20460-tnw Summary: "The case of Audrea E Bartley in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrea E Bartley — Kentucky, 13-20460


ᐅ Ii Ralph D Baudendistel, Kentucky

Address: 3103 Allens Fork Dr Burlington, KY 41005

Bankruptcy Case 13-21377-tnw Summary: "Ii Ralph D Baudendistel's Chapter 7 bankruptcy, filed in Burlington, KY in 2013-07-31, led to asset liquidation, with the case closing in 2013-11-04."
Ii Ralph D Baudendistel — Kentucky, 13-21377


ᐅ Dawn Beardsley, Kentucky

Address: 6193 Rocky Fork Rd Apt 78 Burlington, KY 41005

Concise Description of Bankruptcy Case 09-22627-wsh7: "The case of Dawn Beardsley in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Beardsley — Kentucky, 09-22627


ᐅ Cindy M Becknell, Kentucky

Address: 3856 Miramar Dr Burlington, KY 41005-7109

Bankruptcy Case 15-21558-tnw Overview: "The bankruptcy record of Cindy M Becknell from Burlington, KY, shows a Chapter 7 case filed in Nov 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-03."
Cindy M Becknell — Kentucky, 15-21558


ᐅ Ashley Jeanine Begley, Kentucky

Address: 5903 Carlton Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 11-21611-tnw7: "Ashley Jeanine Begley's bankruptcy, initiated in 07.01.2011 and concluded by 2011-10-17 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Jeanine Begley — Kentucky, 11-21611


ᐅ Valerie A Besselman, Kentucky

Address: 178 Owl Overlook Burlington, KY 41005-6580

Bankruptcy Case 15-21810-tnw Overview: "The bankruptcy record of Valerie A Besselman from Burlington, KY, shows a Chapter 7 case filed in December 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2016."
Valerie A Besselman — Kentucky, 15-21810


ᐅ Frances D Bickers, Kentucky

Address: 1755 Tanglewood Ct Apt 2 Burlington, KY 41005

Bankruptcy Case 11-22479-tnw Summary: "The bankruptcy filing by Frances D Bickers, undertaken in Oct 31, 2011 in Burlington, KY under Chapter 7, concluded with discharge in Feb 16, 2012 after liquidating assets."
Frances D Bickers — Kentucky, 11-22479


ᐅ Jennifer L Biddle, Kentucky

Address: 3064 Redstone Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 12-20076-tnw7: "In a Chapter 7 bankruptcy case, Jennifer L Biddle from Burlington, KY, saw her proceedings start in 2012-01-17 and complete by May 4, 2012, involving asset liquidation."
Jennifer L Biddle — Kentucky, 12-20076


ᐅ Peggy Billups, Kentucky

Address: 3208 Mitchell Ct Burlington, KY 41005

Bankruptcy Case 12-20583-tnw Summary: "Peggy Billups's Chapter 7 bankruptcy, filed in Burlington, KY in March 28, 2012, led to asset liquidation, with the case closing in 2012-07-14."
Peggy Billups — Kentucky, 12-20583


ᐅ Austin Hunter Bishop, Kentucky

Address: 2591 Peoples Ct Apt 7 Burlington, KY 41005-8355

Brief Overview of Bankruptcy Case 16-20106-tnw: "In Burlington, KY, Austin Hunter Bishop filed for Chapter 7 bankruptcy in January 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2016."
Austin Hunter Bishop — Kentucky, 16-20106


ᐅ James Black, Kentucky

Address: 6486 Rosetta Dr Apt 10 Burlington, KY 41005

Concise Description of Bankruptcy Case 10-20397-tnw7: "Burlington, KY resident James Black's 02/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2010."
James Black — Kentucky, 10-20397


ᐅ Christopher Dale Blake, Kentucky

Address: 2917 E Gallatin St Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-20488-tnw: "In a Chapter 7 bankruptcy case, Christopher Dale Blake from Burlington, KY, saw their proceedings start in 2012-03-15 and complete by Jul 1, 2012, involving asset liquidation."
Christopher Dale Blake — Kentucky, 12-20488


ᐅ Gena Blasi, Kentucky

Address: 6285 Satin Wood Dr Burlington, KY 41005

Bankruptcy Case 10-21447-tnw Overview: "Gena Blasi's Chapter 7 bankruptcy, filed in Burlington, KY in 2010-05-24, led to asset liquidation, with the case closing in 09.09.2010."
Gena Blasi — Kentucky, 10-21447


ᐅ David Blaylock, Kentucky

Address: 2956 Jordon Ln Burlington, KY 41005

Bankruptcy Case 10-20516-tnw Summary: "The bankruptcy record of David Blaylock from Burlington, KY, shows a Chapter 7 case filed in 02/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2010."
David Blaylock — Kentucky, 10-20516


ᐅ Brian D Blevins, Kentucky

Address: 6399 Thistlewood Ln Burlington, KY 41005-9584

Snapshot of U.S. Bankruptcy Proceeding Case 15-20210-tnw: "The bankruptcy filing by Brian D Blevins, undertaken in 02/18/2015 in Burlington, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Brian D Blevins — Kentucky, 15-20210


ᐅ Deborah Bloom, Kentucky

Address: 2287 Teal Briar Ln Apt 104 Burlington, KY 41005

Bankruptcy Case 10-21432-tnw Overview: "Deborah Bloom's bankruptcy, initiated in May 2010 and concluded by 2010-09-06 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Bloom — Kentucky, 10-21432


ᐅ Winston Boatright, Kentucky

Address: 3775 Burlington Pike Burlington, KY 41005

Bankruptcy Case 10-20495-tnw Summary: "In a Chapter 7 bankruptcy case, Winston Boatright from Burlington, KY, saw his proceedings start in Feb 26, 2010 and complete by Jun 14, 2010, involving asset liquidation."
Winston Boatright — Kentucky, 10-20495


ᐅ Tommy Boone, Kentucky

Address: 2449 Ferdinand Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-23301-tnw: "Tommy Boone's Chapter 7 bankruptcy, filed in Burlington, KY in Dec 18, 2010, led to asset liquidation, with the case closing in 2011-04-05."
Tommy Boone — Kentucky, 10-23301


ᐅ Brian A Bova, Kentucky

Address: 2119 Bluestem Dr Burlington, KY 41005-9701

Snapshot of U.S. Bankruptcy Proceeding Case 15-20406-tnw: "Brian A Bova's bankruptcy, initiated in 2015-03-27 and concluded by 2015-06-25 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian A Bova — Kentucky, 15-20406


ᐅ Chelsea D Bova, Kentucky

Address: 2119 Bluestem Dr Burlington, KY 41005-9701

Concise Description of Bankruptcy Case 15-20406-tnw7: "The bankruptcy filing by Chelsea D Bova, undertaken in 03.27.2015 in Burlington, KY under Chapter 7, concluded with discharge in 06.25.2015 after liquidating assets."
Chelsea D Bova — Kentucky, 15-20406


ᐅ Karen D Bowland, Kentucky

Address: 6516 Camp Ernst Rd Burlington, KY 41005-8317

Brief Overview of Bankruptcy Case 2014-21029-tnw: "Burlington, KY resident Karen D Bowland's 07.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Karen D Bowland — Kentucky, 2014-21029


ᐅ Todd M Bowman, Kentucky

Address: 6432 Springwood Ct Burlington, KY 41005-9354

Bankruptcy Case 15-20421-tnw Overview: "Todd M Bowman's bankruptcy, initiated in 03.31.2015 and concluded by June 2015 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd M Bowman — Kentucky, 15-20421


ᐅ Dawn Nicole Bowyer, Kentucky

Address: 9383 Lower River Rd Burlington, KY 41005-8650

Concise Description of Bankruptcy Case 16-20256-tnw7: "Dawn Nicole Bowyer's Chapter 7 bankruptcy, filed in Burlington, KY in February 29, 2016, led to asset liquidation, with the case closing in 2016-05-29."
Dawn Nicole Bowyer — Kentucky, 16-20256


ᐅ Shannon Marie Boyce, Kentucky

Address: 6918 Sandbur Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-21781-tnw: "The bankruptcy record of Shannon Marie Boyce from Burlington, KY, shows a Chapter 7 case filed in July 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2011."
Shannon Marie Boyce — Kentucky, 11-21781


ᐅ Sunday D Boyd, Kentucky

Address: 497 Colby Ct Burlington, KY 41005

Bankruptcy Case 1:09-bk-16454 Overview: "The case of Sunday D Boyd in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sunday D Boyd — Kentucky, 1:09-bk-16454


ᐅ Lisa Boyle, Kentucky

Address: 3051 Feeley Rd Burlington, KY 41005

Bankruptcy Case 12-21519-tnw Summary: "Lisa Boyle's bankruptcy, initiated in Aug 10, 2012 and concluded by 11.26.2012 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Boyle — Kentucky, 12-21519


ᐅ William D Bramble, Kentucky

Address: 5072 Flintlock Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 13-21379-tnw7: "The case of William D Bramble in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William D Bramble — Kentucky, 13-21379


ᐅ Jerald Brantley, Kentucky

Address: 2332 Sawmill Ct Apt 309 Burlington, KY 41005

Concise Description of Bankruptcy Case 09-22707-wsh7: "The bankruptcy filing by Jerald Brantley, undertaken in Oct 21, 2009 in Burlington, KY under Chapter 7, concluded with discharge in 01.25.2010 after liquidating assets."
Jerald Brantley — Kentucky, 09-22707


ᐅ Gregory S Bray, Kentucky

Address: 6458 Southgate Pl Burlington, KY 41005

Brief Overview of Bankruptcy Case 13-20801-tnw: "The bankruptcy filing by Gregory S Bray, undertaken in April 2013 in Burlington, KY under Chapter 7, concluded with discharge in 2013-08-04 after liquidating assets."
Gregory S Bray — Kentucky, 13-20801


ᐅ Phillip Brearton, Kentucky

Address: 5279 Country Club Ln Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-21282-tnw: "Burlington, KY resident Phillip Brearton's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Phillip Brearton — Kentucky, 10-21282


ᐅ Jr Ronald L Brewer, Kentucky

Address: 5553 Strike the Gold Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 12-20399-tnw7: "In Burlington, KY, Jr Ronald L Brewer filed for Chapter 7 bankruptcy in 03/01/2012. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2012."
Jr Ronald L Brewer — Kentucky, 12-20399


ᐅ Matthew Brewer, Kentucky

Address: 2751 Coachlight Ln Burlington, KY 41005-7789

Bankruptcy Case 16-20099-tnw Overview: "In a Chapter 7 bankruptcy case, Matthew Brewer from Burlington, KY, saw their proceedings start in January 29, 2016 and complete by 04.28.2016, involving asset liquidation."
Matthew Brewer — Kentucky, 16-20099


ᐅ Michael Anthony Brittain, Kentucky

Address: 2924 Collier Ln Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-80237-FJO-7A: "The case of Michael Anthony Brittain in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Brittain — Kentucky, 11-80237-FJO-7A


ᐅ Gary Brock, Kentucky

Address: 154 Owl Overlook Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-20865-tnw: "In a Chapter 7 bankruptcy case, Gary Brock from Burlington, KY, saw their proceedings start in March 31, 2010 and complete by 07.17.2010, involving asset liquidation."
Gary Brock — Kentucky, 10-20865


ᐅ Gary Brookover, Kentucky

Address: 4432 Bullittsville Rd Burlington, KY 41005-7326

Snapshot of U.S. Bankruptcy Proceeding Case 14-20798-tnw: "Gary Brookover's bankruptcy, initiated in May 2014 and concluded by August 2014 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Brookover — Kentucky, 14-20798


ᐅ Sabin Brothers, Kentucky

Address: 2910 Douglas Dr Burlington, KY 41005

Bankruptcy Case 10-22710-tnw Overview: "In Burlington, KY, Sabin Brothers filed for Chapter 7 bankruptcy in 2010-10-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-22."
Sabin Brothers — Kentucky, 10-22710


ᐅ Dorothy Brown, Kentucky

Address: 6048 Taylor Dr Apt 50 Burlington, KY 41005

Concise Description of Bankruptcy Case 10-23035-tnw7: "The case of Dorothy Brown in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Brown — Kentucky, 10-23035


ᐅ Gregory K Brown, Kentucky

Address: 5590 Carolina Way Burlington, KY 41005

Concise Description of Bankruptcy Case 11-21641-tnw7: "The bankruptcy record of Gregory K Brown from Burlington, KY, shows a Chapter 7 case filed in 07.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2011."
Gregory K Brown — Kentucky, 11-21641


ᐅ Joseph Brown, Kentucky

Address: 6561 Rogers Ln Burlington, KY 41005

Bankruptcy Case 10-22933-tnw Overview: "The bankruptcy filing by Joseph Brown, undertaken in October 2010 in Burlington, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Joseph Brown — Kentucky, 10-22933


ᐅ Angela Kay Brown, Kentucky

Address: 5639 Damson Dr Burlington, KY 41005

Bankruptcy Case 12-22050-tnw Overview: "Angela Kay Brown's bankruptcy, initiated in 2012-10-30 and concluded by Feb 3, 2013 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Kay Brown — Kentucky, 12-22050


ᐅ Timothy M Brown, Kentucky

Address: 2933 Douglas Dr Burlington, KY 41005-8441

Concise Description of Bankruptcy Case 15-21378-tnw7: "The case of Timothy M Brown in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy M Brown — Kentucky, 15-21378


ᐅ Denise Brumer, Kentucky

Address: 6233 Tanager Dr Apt 213 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-23212-tnw: "The case of Denise Brumer in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Brumer — Kentucky, 10-23212


ᐅ Tracy Elizabeth Buckley, Kentucky

Address: 370 Keegan Ct Burlington, KY 41005-6587

Bankruptcy Case 14-20347-tnw Overview: "The bankruptcy record of Tracy Elizabeth Buckley from Burlington, KY, shows a Chapter 7 case filed in 2014-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Tracy Elizabeth Buckley — Kentucky, 14-20347


ᐅ Kiesha A Buckner, Kentucky

Address: 1773 Tanglewood Ct Apt 3 Burlington, KY 41005-7465

Bankruptcy Case 15-21410-tnw Summary: "Kiesha A Buckner's Chapter 7 bankruptcy, filed in Burlington, KY in 2015-10-09, led to asset liquidation, with the case closing in Jan 7, 2016."
Kiesha A Buckner — Kentucky, 15-21410


ᐅ Melisa Buechel, Kentucky

Address: 2643 Castle Ct Burlington, KY 41005

Concise Description of Bankruptcy Case 10-21605-tnw7: "The case of Melisa Buechel in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melisa Buechel — Kentucky, 10-21605


ᐅ William Bundy, Kentucky

Address: 3015 Trail Ridge Way Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-20661-tnw: "The bankruptcy record of William Bundy from Burlington, KY, shows a Chapter 7 case filed in 2010-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28."
William Bundy — Kentucky, 10-20661


ᐅ Gary Burch, Kentucky

Address: 6425 Cottontail Trl Burlington, KY 41005

Concise Description of Bankruptcy Case 10-22421-tnw7: "In a Chapter 7 bankruptcy case, Gary Burch from Burlington, KY, saw their proceedings start in 09.02.2010 and complete by Dec 19, 2010, involving asset liquidation."
Gary Burch — Kentucky, 10-22421


ᐅ Lovelle H Burley, Kentucky

Address: 3647 Avalon Dr Burlington, KY 41005-8751

Concise Description of Bankruptcy Case 15-20265-tnw7: "The case of Lovelle H Burley in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lovelle H Burley — Kentucky, 15-20265


ᐅ Walter Burlingame, Kentucky

Address: 1693 Val Ct Burlington, KY 41005

Bankruptcy Case 09-22952-wsh Summary: "Walter Burlingame's bankruptcy, initiated in November 12, 2009 and concluded by 02.16.2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Burlingame — Kentucky, 09-22952


ᐅ Matthew Burns, Kentucky

Address: 2980 Douglas Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-22534-tnw: "Burlington, KY resident Matthew Burns's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2011."
Matthew Burns — Kentucky, 10-22534


ᐅ Jason Burton, Kentucky

Address: 2729 Dorado Ct Burlington, KY 41005

Brief Overview of Bankruptcy Case 09-22703-wsh: "In a Chapter 7 bankruptcy case, Jason Burton from Burlington, KY, saw their proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Jason Burton — Kentucky, 09-22703


ᐅ Dorothy Louise Butts, Kentucky

Address: 5902 Ethan Dr Burlington, KY 41005-6527

Snapshot of U.S. Bankruptcy Proceeding Case 15-21791-tnw: "Burlington, KY resident Dorothy Louise Butts's 12.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-29."
Dorothy Louise Butts — Kentucky, 15-21791


ᐅ Daniel G Bzdyl, Kentucky

Address: 5890 Ethan Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-22744-tnw: "Burlington, KY resident Daniel G Bzdyl's 2011-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2012."
Daniel G Bzdyl — Kentucky, 11-22744


ᐅ Deborah A Camfield, Kentucky

Address: 5027 White Tail Ct Burlington, KY 41005-9778

Concise Description of Bankruptcy Case 16-20801-tnw7: "The bankruptcy filing by Deborah A Camfield, undertaken in June 13, 2016 in Burlington, KY under Chapter 7, concluded with discharge in Sep 11, 2016 after liquidating assets."
Deborah A Camfield — Kentucky, 16-20801


ᐅ Phillip D Camfield, Kentucky

Address: 5027 White Tail Ct Burlington, KY 41005-9778

Bankruptcy Case 16-20801-tnw Overview: "The case of Phillip D Camfield in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip D Camfield — Kentucky, 16-20801


ᐅ Stephan Campbell, Kentucky

Address: 6291 Baymiller Ln Burlington, KY 41005-7963

Bankruptcy Case 2014-21414-tnw Summary: "Burlington, KY resident Stephan Campbell's 09.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2014."
Stephan Campbell — Kentucky, 2014-21414


ᐅ Edward C Campbell, Kentucky

Address: 3336 Beech Ln Burlington, KY 41005

Bankruptcy Case 13-21003-tnw Summary: "Edward C Campbell's Chapter 7 bankruptcy, filed in Burlington, KY in May 2013, led to asset liquidation, with the case closing in Sep 4, 2013."
Edward C Campbell — Kentucky, 13-21003


ᐅ Angela Congleton, Kentucky

Address: 5285 Country Club Ln Burlington, KY 41005

Bankruptcy Case 10-20198-tnw Overview: "Burlington, KY resident Angela Congleton's 2010-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Angela Congleton — Kentucky, 10-20198


ᐅ Jr Thomas W Connley, Kentucky

Address: 5531 Limaburg Rd Apt A Burlington, KY 41005

Bankruptcy Case 13-20991-tnw Summary: "Burlington, KY resident Jr Thomas W Connley's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Jr Thomas W Connley — Kentucky, 13-20991


ᐅ Jr William Edward Connor, Kentucky

Address: 2231 Bluegrama Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 12-22214-tnw7: "Jr William Edward Connor's Chapter 7 bankruptcy, filed in Burlington, KY in 2012-11-27, led to asset liquidation, with the case closing in 03/03/2013."
Jr William Edward Connor — Kentucky, 12-22214


ᐅ Carrie Cook, Kentucky

Address: 6392 Thistlewood Ln Burlington, KY 41005

Concise Description of Bankruptcy Case 10-21790-tnw7: "Burlington, KY resident Carrie Cook's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2010."
Carrie Cook — Kentucky, 10-21790


ᐅ Wesley Corbin, Kentucky

Address: 2988 Douglas Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 10-22700-tnw7: "Wesley Corbin's bankruptcy, initiated in Oct 5, 2010 and concluded by 2011-01-21 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wesley Corbin — Kentucky, 10-22700


ᐅ Nathan D Coulter, Kentucky

Address: 3100 Onavey Way Burlington, KY 41005

Bankruptcy Case 13-21479-tnw Overview: "Nathan D Coulter's Chapter 7 bankruptcy, filed in Burlington, KY in August 2013, led to asset liquidation, with the case closing in 2013-11-20."
Nathan D Coulter — Kentucky, 13-21479


ᐅ Tamara L Courtney, Kentucky

Address: 6076 Taylor Dr Apt 181 Burlington, KY 41005

Bankruptcy Case 13-20694-tnw Summary: "The case of Tamara L Courtney in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara L Courtney — Kentucky, 13-20694


ᐅ Nicholas Edward Covelle, Kentucky

Address: 2535 Alysheba Dr Burlington, KY 41005-9143

Bankruptcy Case 07-21547-tnw Overview: "Chapter 13 bankruptcy for Nicholas Edward Covelle in Burlington, KY began in 10/06/2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-05."
Nicholas Edward Covelle — Kentucky, 07-21547


ᐅ Gregory Scott Cozzart, Kentucky

Address: 2819 Burnside Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-22724-tnw: "In a Chapter 7 bankruptcy case, Gregory Scott Cozzart from Burlington, KY, saw their proceedings start in 12/06/2011 and complete by March 23, 2012, involving asset liquidation."
Gregory Scott Cozzart — Kentucky, 11-22724


ᐅ Jones Rachel Craddock, Kentucky

Address: 2653 Edenbridge Ct Burlington, KY 41005

Concise Description of Bankruptcy Case 12-22418-tnw7: "The bankruptcy filing by Jones Rachel Craddock, undertaken in December 28, 2012 in Burlington, KY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Jones Rachel Craddock — Kentucky, 12-22418


ᐅ Elizabeth A Craver, Kentucky

Address: 2529 Chateaugay Ct Burlington, KY 41005-9169

Brief Overview of Bankruptcy Case 16-20937-tnw: "The bankruptcy filing by Elizabeth A Craver, undertaken in 07/19/2016 in Burlington, KY under Chapter 7, concluded with discharge in 2016-10-17 after liquidating assets."
Elizabeth A Craver — Kentucky, 16-20937


ᐅ Jr William Seward Crawford, Kentucky

Address: 8295 Kelly Rd Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-21981-tnw: "The bankruptcy filing by Jr William Seward Crawford, undertaken in 2012-10-18 in Burlington, KY under Chapter 7, concluded with discharge in January 22, 2013 after liquidating assets."
Jr William Seward Crawford — Kentucky, 12-21981


ᐅ Adam Crawford, Kentucky

Address: 3638 Trevor Ln Burlington, KY 41005

Concise Description of Bankruptcy Case 12-22071-tnw7: "Burlington, KY resident Adam Crawford's October 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-03."
Adam Crawford — Kentucky, 12-22071


ᐅ Cynthia K Crawford, Kentucky

Address: 4871 Dartmouth Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-22157-tnw: "The bankruptcy record of Cynthia K Crawford from Burlington, KY, shows a Chapter 7 case filed in September 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2012."
Cynthia K Crawford — Kentucky, 11-22157


ᐅ Rose N Creekmore, Kentucky

Address: 1377 Urlage Dr Burlington, KY 41005-6607

Brief Overview of Bankruptcy Case 2014-20516-tnw: "The case of Rose N Creekmore in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose N Creekmore — Kentucky, 2014-20516