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 Lora Carella, Kentucky

Address: 1739 Tanglewood Ct Apt 8 Burlington, KY 41005-7478

Bankruptcy Case 15-70228-tnw Overview: "The case of Lora Carella in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lora Carella — Kentucky, 15-70228


ᐅ Barry Carty, Kentucky

Address: 6068 Taylor Dr Apt 146 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-20793-tnw: "Barry Carty's bankruptcy, initiated in 2010-03-26 and concluded by 2010-07-12 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Carty — Kentucky, 10-20793


ᐅ Justin Paul Case, Kentucky

Address: 320 Rurel Ct Burlington, KY 41005

Bankruptcy Case 13-21112-tnw Overview: "The bankruptcy record of Justin Paul Case from Burlington, KY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2013."
Justin Paul Case — Kentucky, 13-21112


ᐅ James Casson, Kentucky

Address: 6039 S Orient St Burlington, KY 41005

Bankruptcy Case 11-22104-tnw Summary: "The case of James Casson in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Casson — Kentucky, 11-22104


ᐅ David F Caudill, Kentucky

Address: 6287 Riverside Dr Apt 2 Burlington, KY 41005-8689

Bankruptcy Case 15-21074-tnw Summary: "David F Caudill's bankruptcy, initiated in July 2015 and concluded by 2015-10-29 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David F Caudill — Kentucky, 15-21074


ᐅ Geoffrey A Cawood, Kentucky

Address: 6411 Kemper Ct Burlington, KY 41005

Brief Overview of Bankruptcy Case 13-21781-tnw: "Geoffrey A Cawood's Chapter 7 bankruptcy, filed in Burlington, KY in October 2013, led to asset liquidation, with the case closing in 01.12.2014."
Geoffrey A Cawood — Kentucky, 13-21781


ᐅ Richard Andrew Chamberlain, Kentucky

Address: 5952 Green Acres Burlington, KY 41005-9481

Brief Overview of Bankruptcy Case 15-01638-5-DMW: "The bankruptcy record of Richard Andrew Chamberlain from Burlington, KY, shows a Chapter 7 case filed in 2015-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2015."
Richard Andrew Chamberlain — Kentucky, 15-01638-5


ᐅ Kassi Lee Chamberlain, Kentucky

Address: 5952 Green Acres Burlington, KY 41005-9481

Bankruptcy Case 15-01638-5-DMW Summary: "The bankruptcy filing by Kassi Lee Chamberlain, undertaken in 2015-03-25 in Burlington, KY under Chapter 7, concluded with discharge in 2015-06-23 after liquidating assets."
Kassi Lee Chamberlain — Kentucky, 15-01638-5


ᐅ Jeffrey F Chumley, Kentucky

Address: 5002 Waterloo Rd Burlington, KY 41005

Bankruptcy Case 11-22227-tnw Overview: "Jeffrey F Chumley's Chapter 7 bankruptcy, filed in Burlington, KY in 2011-09-28, led to asset liquidation, with the case closing in 2012-01-14."
Jeffrey F Chumley — Kentucky, 11-22227


ᐅ Patricia Mae Cieslik, Kentucky

Address: 1751 Val Ct Burlington, KY 41005-9585

Snapshot of U.S. Bankruptcy Proceeding Case 14-21662-tnw: "In a Chapter 7 bankruptcy case, Patricia Mae Cieslik from Burlington, KY, saw her proceedings start in 11/07/2014 and complete by February 5, 2015, involving asset liquidation."
Patricia Mae Cieslik — Kentucky, 14-21662


ᐅ Melissa Ann Clare, Kentucky

Address: 6762 Crisler Ct Burlington, KY 41005-6509

Concise Description of Bankruptcy Case 14-21720-tnw7: "Burlington, KY resident Melissa Ann Clare's 11/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2015."
Melissa Ann Clare — Kentucky, 14-21720


ᐅ Ashley F Clark, Kentucky

Address: 6457 Elsinor Ct Burlington, KY 41005-7990

Snapshot of U.S. Bankruptcy Proceeding Case 16-20894-tnw: "The bankruptcy record of Ashley F Clark from Burlington, KY, shows a Chapter 7 case filed in 07/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-03."
Ashley F Clark — Kentucky, 16-20894


ᐅ Jennifer L Clark, Kentucky

Address: 5776 Bunkers Ave Burlington, KY 41005

Bankruptcy Case 13-21617-tnw Overview: "The bankruptcy record of Jennifer L Clark from Burlington, KY, shows a Chapter 7 case filed in September 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2013."
Jennifer L Clark — Kentucky, 13-21617


ᐅ Brian Clark, Kentucky

Address: 6653 Sperti Ln Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-20707-tnw: "Brian Clark's bankruptcy, initiated in March 17, 2010 and concluded by July 3, 2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Clark — Kentucky, 10-20707


ᐅ Brandy Clifford, Kentucky

Address: 6494 Utz Ln Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-20585-tnw: "Burlington, KY resident Brandy Clifford's Mar 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2010."
Brandy Clifford — Kentucky, 10-20585


ᐅ Ashley Marie Clouse, Kentucky

Address: 6019 Southpointe Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 13-20500-tnw: "In a Chapter 7 bankruptcy case, Ashley Marie Clouse from Burlington, KY, saw her proceedings start in 2013-03-20 and complete by June 24, 2013, involving asset liquidation."
Ashley Marie Clouse — Kentucky, 13-20500


ᐅ David Cobb, Kentucky

Address: 8420 Locust Grove Rd Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 09-22201-wsh: "The bankruptcy record of David Cobb from Burlington, KY, shows a Chapter 7 case filed in 08/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-06."
David Cobb — Kentucky, 09-22201


ᐅ Charles Franklin Coffelt, Kentucky

Address: 6535 Oak Crest Dr Burlington, KY 41005

Bankruptcy Case 11-20119-tnw Summary: "In a Chapter 7 bankruptcy case, Charles Franklin Coffelt from Burlington, KY, saw his proceedings start in 2011-01-19 and complete by 2011-05-07, involving asset liquidation."
Charles Franklin Coffelt — Kentucky, 11-20119


ᐅ Donald Coldiron, Kentucky

Address: 2950 Babbling Brook Way Burlington, KY 41005

Bankruptcy Case 10-23386-tnw Summary: "The bankruptcy record of Donald Coldiron from Burlington, KY, shows a Chapter 7 case filed in December 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2011."
Donald Coldiron — Kentucky, 10-23386


ᐅ Holly Marie Colemire, Kentucky

Address: 6175 Tanager Dr Apt 189 Burlington, KY 41005-9239

Brief Overview of Bankruptcy Case 16-20543-tnw: "The bankruptcy filing by Holly Marie Colemire, undertaken in 04/26/2016 in Burlington, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Holly Marie Colemire — Kentucky, 16-20543


ᐅ Gloria M Collini, Kentucky

Address: 5522 Carolina Way Burlington, KY 41005-9127

Snapshot of U.S. Bankruptcy Proceeding Case 07-21941-tnw: "Gloria M Collini, a resident of Burlington, KY, entered a Chapter 13 bankruptcy plan in 2007-12-19, culminating in its successful completion by December 2012."
Gloria M Collini — Kentucky, 07-21941


ᐅ Youlanda Collins, Kentucky

Address: 7290 Kirby Dr Burlington, KY 41005

Bankruptcy Case 11-22690-tnw Overview: "The case of Youlanda Collins in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Youlanda Collins — Kentucky, 11-22690


ᐅ Karen Sue Collins, Kentucky

Address: 533 Gabriella Ct Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-20032-tnw: "In a Chapter 7 bankruptcy case, Karen Sue Collins from Burlington, KY, saw her proceedings start in 01/10/2012 and complete by 04/27/2012, involving asset liquidation."
Karen Sue Collins — Kentucky, 12-20032


ᐅ Jennifer E Comose, Kentucky

Address: 6129 Tanager Dr Apt 151 Burlington, KY 41005-6200

Bankruptcy Case 15-21314-tnw Summary: "Jennifer E Comose's Chapter 7 bankruptcy, filed in Burlington, KY in 09.24.2015, led to asset liquidation, with the case closing in 12.23.2015."
Jennifer E Comose — Kentucky, 15-21314


ᐅ Jean Louise Cress, Kentucky

Address: 6486 Rosetta Dr Apt 5 Burlington, KY 41005-8157

Snapshot of U.S. Bankruptcy Proceeding Case 15-20277-tnw: "The bankruptcy record of Jean Louise Cress from Burlington, KY, shows a Chapter 7 case filed in 03.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2015."
Jean Louise Cress — Kentucky, 15-20277


ᐅ Carmen Creusere, Kentucky

Address: 3711 Avalon Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-22923-tnw: "Carmen Creusere's bankruptcy, initiated in 2010-10-31 and concluded by 2011-02-16 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Creusere — Kentucky, 10-22923


ᐅ Willard Crider, Kentucky

Address: 4102 Akin Ln Burlington, KY 41005

Bankruptcy Case 09-22777-wsh Overview: "The bankruptcy record of Willard Crider from Burlington, KY, shows a Chapter 7 case filed in 2009-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
Willard Crider — Kentucky, 09-22777


ᐅ Tina Marie Crotty, Kentucky

Address: 2263 Teal Briar Ln Apt 101 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-22758-tnw: "In a Chapter 7 bankruptcy case, Tina Marie Crotty from Burlington, KY, saw her proceedings start in 12/09/2011 and complete by 03.26.2012, involving asset liquidation."
Tina Marie Crotty — Kentucky, 11-22758


ᐅ Sr Mark A Cuneo, Kentucky

Address: 4346 Bullittsville Rd Burlington, KY 41005

Concise Description of Bankruptcy Case 11-22265-tnw7: "The bankruptcy filing by Sr Mark A Cuneo, undertaken in 2011-09-30 in Burlington, KY under Chapter 7, concluded with discharge in 01.16.2012 after liquidating assets."
Sr Mark A Cuneo — Kentucky, 11-22265


ᐅ Marian Curry, Kentucky

Address: 291 Kassady Ct Burlington, KY 41005-6567

Concise Description of Bankruptcy Case 2014-21326-tnw7: "Burlington, KY resident Marian Curry's 09/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2014."
Marian Curry — Kentucky, 2014-21326


ᐅ Michael E Curry, Kentucky

Address: 7355 Kirby Dr Burlington, KY 41005

Bankruptcy Case 11-22247-tnw Summary: "The bankruptcy record of Michael E Curry from Burlington, KY, shows a Chapter 7 case filed in Sep 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Michael E Curry — Kentucky, 11-22247


ᐅ Jr David Andre Dallas, Kentucky

Address: 2628 Myrtle Ln Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-20087-tnw: "The case of Jr David Andre Dallas in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Andre Dallas — Kentucky, 12-20087


ᐅ Kristine Robin Daniels, Kentucky

Address: 6014 S Orient St Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 13-21807-tnw: "The bankruptcy filing by Kristine Robin Daniels, undertaken in October 14, 2013 in Burlington, KY under Chapter 7, concluded with discharge in 01/18/2014 after liquidating assets."
Kristine Robin Daniels — Kentucky, 13-21807


ᐅ Lanail Fay Davis, Kentucky

Address: 3104 Piney Creek Cir Burlington, KY 41005

Bankruptcy Case 13-20046-tnw Overview: "Lanail Fay Davis's bankruptcy, initiated in January 9, 2013 and concluded by Apr 15, 2013 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lanail Fay Davis — Kentucky, 13-20046


ᐅ David Deal, Kentucky

Address: 8095 Over Par Ct Burlington, KY 41005

Bankruptcy Case 12-20900-tnw Overview: "Burlington, KY resident David Deal's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
David Deal — Kentucky, 12-20900


ᐅ Jr Owen Deaton, Kentucky

Address: 7399 Ironwood Way Burlington, KY 41005

Bankruptcy Case 09-22578-wsh Summary: "Jr Owen Deaton's Chapter 7 bankruptcy, filed in Burlington, KY in 2009-10-06, led to asset liquidation, with the case closing in January 2010."
Jr Owen Deaton — Kentucky, 09-22578


ᐅ Samantha K Denton, Kentucky

Address: 2682 Sterling Trce Burlington, KY 41005

Bankruptcy Case 13-21631-tnw Overview: "In Burlington, KY, Samantha K Denton filed for Chapter 7 bankruptcy in 09/13/2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Samantha K Denton — Kentucky, 13-21631


ᐅ Hector M Diaz, Kentucky

Address: 2917 Spring Cove Way Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-21672-tnw: "In a Chapter 7 bankruptcy case, Hector M Diaz from Burlington, KY, saw his proceedings start in 07.14.2011 and complete by 10/30/2011, involving asset liquidation."
Hector M Diaz — Kentucky, 11-21672


ᐅ Pamela J Dickman, Kentucky

Address: 4148 Country Mill Rdg Burlington, KY 41005-1507

Bankruptcy Case 08-22625-tnw Summary: "In her Chapter 13 bankruptcy case filed in 2008-12-20, Burlington, KY's Pamela J Dickman agreed to a debt repayment plan, which was successfully completed by Jan 13, 2014."
Pamela J Dickman — Kentucky, 08-22625


ᐅ Randal R Dickman, Kentucky

Address: 2512 Northern Dancer Ct Burlington, KY 41005-9116

Brief Overview of Bankruptcy Case 08-22625-tnw: "Randal R Dickman, a resident of Burlington, KY, entered a Chapter 13 bankruptcy plan in Dec 20, 2008, culminating in its successful completion by 2014-01-13."
Randal R Dickman — Kentucky, 08-22625


ᐅ Janae Dixon, Kentucky

Address: 5527 Limaburg Rd Apt F Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 09-22732-wsh: "Burlington, KY resident Janae Dixon's October 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2010."
Janae Dixon — Kentucky, 09-22732


ᐅ Benjamin Dixon, Kentucky

Address: 7412 Indian Ridge Way Burlington, KY 41005

Concise Description of Bankruptcy Case 09-22294-wsh7: "Benjamin Dixon's bankruptcy, initiated in Sep 4, 2009 and concluded by 2010-01-08 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Dixon — Kentucky, 09-22294


ᐅ Gregory Dixon, Kentucky

Address: 5603 Damson Dr Burlington, KY 41005

Bankruptcy Case 09-22731-wsh Overview: "Gregory Dixon's Chapter 7 bankruptcy, filed in Burlington, KY in Oct 24, 2009, led to asset liquidation, with the case closing in January 28, 2010."
Gregory Dixon — Kentucky, 09-22731


ᐅ Susan M Dorgan, Kentucky

Address: 6077 Kingsgate Dr Burlington, KY 41005-8907

Bankruptcy Case 2014-21286-tnw Summary: "Susan M Dorgan's Chapter 7 bankruptcy, filed in Burlington, KY in 08.29.2014, led to asset liquidation, with the case closing in November 2014."
Susan M Dorgan — Kentucky, 2014-21286


ᐅ Mark Doyle, Kentucky

Address: 3109 Roberts Ln Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-21722-tnw: "Mark Doyle's Chapter 7 bankruptcy, filed in Burlington, KY in 06.22.2010, led to asset liquidation, with the case closing in October 8, 2010."
Mark Doyle — Kentucky, 10-21722


ᐅ Charles A Droz, Kentucky

Address: 5599 Damson Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 11-21123-tnw7: "Burlington, KY resident Charles A Droz's 2011-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-17."
Charles A Droz — Kentucky, 11-21123


ᐅ Stephanie Duffield, Kentucky

Address: 5527 Limaburg Rd Apt E Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-20672-tnw: "Stephanie Duffield's bankruptcy, initiated in Mar 15, 2010 and concluded by 2010-07-01 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Duffield — Kentucky, 10-20672


ᐅ Jr John Duncan, Kentucky

Address: 6448 Pepperwood Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 09-22899-wsh: "Jr John Duncan's bankruptcy, initiated in 11/06/2009 and concluded by 2010-02-10 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Duncan — Kentucky, 09-22899


ᐅ Joan Dunn, Kentucky

Address: 2711 Swaps Ct Burlington, KY 41005

Bankruptcy Case 10-22560-tnw Overview: "Burlington, KY resident Joan Dunn's Sep 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-08."
Joan Dunn — Kentucky, 10-22560


ᐅ Jeffrey Michael Durr, Kentucky

Address: 6302 Autumn Trl Burlington, KY 41005

Bankruptcy Case 1:11-bk-11808 Summary: "The bankruptcy filing by Jeffrey Michael Durr, undertaken in March 2011 in Burlington, KY under Chapter 7, concluded with discharge in 07/14/2011 after liquidating assets."
Jeffrey Michael Durr — Kentucky, 1:11-bk-11808


ᐅ Celeste N Duvall, Kentucky

Address: 1789 Tanglewood Ct Apt 3 Burlington, KY 41005-7460

Bankruptcy Case 16-20767-tnw Summary: "In a Chapter 7 bankruptcy case, Celeste N Duvall from Burlington, KY, saw her proceedings start in 2016-06-08 and complete by 2016-09-06, involving asset liquidation."
Celeste N Duvall — Kentucky, 16-20767


ᐅ Barbara Edmunds, Kentucky

Address: 3550 Petersburg Rd Burlington, KY 41005

Bankruptcy Case 10-23146-tnw Overview: "In Burlington, KY, Barbara Edmunds filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-17."
Barbara Edmunds — Kentucky, 10-23146


ᐅ Peggy Edwards, Kentucky

Address: 3344 Beech Ln Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-23198-tnw: "Peggy Edwards's bankruptcy, initiated in 12/02/2010 and concluded by March 20, 2011 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Edwards — Kentucky, 10-23198


ᐅ Jason Dean Ellis, Kentucky

Address: 397 Keegan Ct Burlington, KY 41005

Bankruptcy Case 11-22842-tnw Summary: "Jason Dean Ellis's Chapter 7 bankruptcy, filed in Burlington, KY in Dec 23, 2011, led to asset liquidation, with the case closing in April 9, 2012."
Jason Dean Ellis — Kentucky, 11-22842


ᐅ Rebecca Emody, Kentucky

Address: 3068 Allens Fork Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 09-23156-wsh7: "Rebecca Emody's bankruptcy, initiated in 2009-12-04 and concluded by 2010-03-10 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Emody — Kentucky, 09-23156


ᐅ Amy Engelman, Kentucky

Address: 10246 Lower River Rd Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-21463-tnw: "In Burlington, KY, Amy Engelman filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-16."
Amy Engelman — Kentucky, 12-21463


ᐅ Carlo Erna, Kentucky

Address: 1767 Clearbrook Dr Burlington, KY 41005-9385

Concise Description of Bankruptcy Case 14-20038-tnw7: "In Burlington, KY, Carlo Erna filed for Chapter 7 bankruptcy in Jan 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-13."
Carlo Erna — Kentucky, 14-20038


ᐅ John C Erwin, Kentucky

Address: 1779 Tanglewood Ct Apt 11 Burlington, KY 41005

Brief Overview of Bankruptcy Case 13-21478-tnw: "Burlington, KY resident John C Erwin's 08/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2013."
John C Erwin — Kentucky, 13-21478


ᐅ June Estenfelder, Kentucky

Address: PO Box 571 Burlington, KY 41005-0571

Bankruptcy Case 15-21591-tnw Overview: "The case of June Estenfelder in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Estenfelder — Kentucky, 15-21591


ᐅ Christopher D Evans, Kentucky

Address: 3682 Avalon Dr Burlington, KY 41005-8750

Bankruptcy Case 14-20121-tnw Summary: "In Burlington, KY, Christopher D Evans filed for Chapter 7 bankruptcy in January 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2014."
Christopher D Evans — Kentucky, 14-20121


ᐅ Ronald W Fairbanks, Kentucky

Address: 6766 Crisler Ct Burlington, KY 41005-6509

Snapshot of U.S. Bankruptcy Proceeding Case 15-20598-tnw: "In Burlington, KY, Ronald W Fairbanks filed for Chapter 7 bankruptcy in 04.30.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2015."
Ronald W Fairbanks — Kentucky, 15-20598


ᐅ Brenda J Fairbanks, Kentucky

Address: 6766 Crisler Ct Burlington, KY 41005-6509

Bankruptcy Case 15-20598-tnw Overview: "In a Chapter 7 bankruptcy case, Brenda J Fairbanks from Burlington, KY, saw her proceedings start in 04/30/2015 and complete by 2015-07-29, involving asset liquidation."
Brenda J Fairbanks — Kentucky, 15-20598


ᐅ Sheila Fales, Kentucky

Address: 6516 Oak Crest Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-23403-tnw: "The bankruptcy record of Sheila Fales from Burlington, KY, shows a Chapter 7 case filed in 2010-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-18."
Sheila Fales — Kentucky, 10-23403


ᐅ Sr David G Farmer, Kentucky

Address: 2929 Watts Rd Burlington, KY 41005

Brief Overview of Bankruptcy Case 13-21730-tnw: "In Burlington, KY, Sr David G Farmer filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2014."
Sr David G Farmer — Kentucky, 13-21730


ᐅ Tammy R Feldhaus, Kentucky

Address: 1781 Val Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-20047-tnw: "In a Chapter 7 bankruptcy case, Tammy R Feldhaus from Burlington, KY, saw her proceedings start in 2012-01-12 and complete by April 29, 2012, involving asset liquidation."
Tammy R Feldhaus — Kentucky, 12-20047


ᐅ Thomas J Ferguson, Kentucky

Address: 3627 Benton Ct Burlington, KY 41005-7984

Brief Overview of Bankruptcy Case 10-20048-tnw: "In their Chapter 13 bankruptcy case filed in 01.12.2010, Burlington, KY's Thomas J Ferguson agreed to a debt repayment plan, which was successfully completed by February 19, 2013."
Thomas J Ferguson — Kentucky, 10-20048


ᐅ Alisa Fidler, Kentucky

Address: 6611 Jade Ct Burlington, KY 41005

Bankruptcy Case 10-20582-tnw Overview: "The bankruptcy filing by Alisa Fidler, undertaken in March 2010 in Burlington, KY under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Alisa Fidler — Kentucky, 10-20582


ᐅ Thomas E Findley, Kentucky

Address: 2271 Teal Briar Ln Apt 206 Burlington, KY 41005-8385

Brief Overview of Bankruptcy Case 15-20347-tnw: "Burlington, KY resident Thomas E Findley's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2015."
Thomas E Findley — Kentucky, 15-20347


ᐅ Cheryl L Finnicum, Kentucky

Address: 2909 Timber Ridge Way Burlington, KY 41005

Bankruptcy Case 11-22587-tnw Overview: "Cheryl L Finnicum's Chapter 7 bankruptcy, filed in Burlington, KY in 11/16/2011, led to asset liquidation, with the case closing in 2012-03-03."
Cheryl L Finnicum — Kentucky, 11-22587


ᐅ Andrew S Fitch, Kentucky

Address: 6239 Baymiller Ln Burlington, KY 41005-7124

Brief Overview of Bankruptcy Case 15-21202-tnw: "In a Chapter 7 bankruptcy case, Andrew S Fitch from Burlington, KY, saw their proceedings start in 2015-08-31 and complete by 2015-11-29, involving asset liquidation."
Andrew S Fitch — Kentucky, 15-21202


ᐅ Chevetta R Fitch, Kentucky

Address: 6239 Baymiller Ln Burlington, KY 41005-7124

Concise Description of Bankruptcy Case 15-21202-tnw7: "Chevetta R Fitch's bankruptcy, initiated in 08/31/2015 and concluded by November 29, 2015 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chevetta R Fitch — Kentucky, 15-21202


ᐅ Elizabeth M Fitzwater, Kentucky

Address: 3065 Sundance Blvd Burlington, KY 41005

Brief Overview of Bankruptcy Case 13-20728-tnw: "Elizabeth M Fitzwater's bankruptcy, initiated in 04/23/2013 and concluded by July 28, 2013 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth M Fitzwater — Kentucky, 13-20728


ᐅ Richard Alvin Fornash, Kentucky

Address: 3686 Avalon Dr Burlington, KY 41005-8750

Snapshot of U.S. Bankruptcy Proceeding Case 16-20539-tnw: "In Burlington, KY, Richard Alvin Fornash filed for Chapter 7 bankruptcy in 04/25/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-24."
Richard Alvin Fornash — Kentucky, 16-20539


ᐅ Julie Foy, Kentucky

Address: PO Box 552 Burlington, KY 41005

Bankruptcy Case 10-21739-tnw Overview: "Julie Foy's bankruptcy, initiated in 06/24/2010 and concluded by 2010-10-10 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Foy — Kentucky, 10-21739


ᐅ Amanda Franklin, Kentucky

Address: 6060 Southpointe Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-20540-tnw: "Burlington, KY resident Amanda Franklin's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2011."
Amanda Franklin — Kentucky, 11-20540


ᐅ John Franklin, Kentucky

Address: 6056 Caroline Williams Way Burlington, KY 41005

Bankruptcy Case 10-21600-tnw Overview: "The bankruptcy record of John Franklin from Burlington, KY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
John Franklin — Kentucky, 10-21600


ᐅ Debbie Freeman, Kentucky

Address: PO Box 210 Burlington, KY 41005

Bankruptcy Case 10-22435-tnw Overview: "Debbie Freeman's bankruptcy, initiated in Sep 7, 2010 and concluded by Dec 24, 2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Freeman — Kentucky, 10-22435


ᐅ Kathy L Freudenberg, Kentucky

Address: 1747 Tanglewood Ct Apt 4 Burlington, KY 41005

Brief Overview of Bankruptcy Case 13-20316-tnw: "Kathy L Freudenberg's bankruptcy, initiated in February 25, 2013 and concluded by June 1, 2013 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy L Freudenberg — Kentucky, 13-20316


ᐅ Cameron Clay Frodge, Kentucky

Address: 2960 Timber Ridge Way Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-20477-tnw: "Burlington, KY resident Cameron Clay Frodge's 02.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2011."
Cameron Clay Frodge — Kentucky, 11-20477


ᐅ Dana B Fryman, Kentucky

Address: 9556 E Bend Rd Burlington, KY 41005

Bankruptcy Case 13-21289-tnw Summary: "Dana B Fryman's Chapter 7 bankruptcy, filed in Burlington, KY in July 2013, led to asset liquidation, with the case closing in 2013-10-23."
Dana B Fryman — Kentucky, 13-21289


ᐅ Jeffrey L Fugate, Kentucky

Address: 4009 Burlington Pike Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-21449-tnw: "The bankruptcy filing by Jeffrey L Fugate, undertaken in 07/31/2012 in Burlington, KY under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
Jeffrey L Fugate — Kentucky, 12-21449


ᐅ Florence C Gamble, Kentucky

Address: 6478 Elsinor Ct Burlington, KY 41005

Brief Overview of Bankruptcy Case 13-21894-tnw: "Burlington, KY resident Florence C Gamble's Oct 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-03."
Florence C Gamble — Kentucky, 13-21894


ᐅ Jessica Gambrel, Kentucky

Address: 6084 Taylor Dr Apt 210 Burlington, KY 41005

Concise Description of Bankruptcy Case 10-20858-tnw7: "In Burlington, KY, Jessica Gambrel filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2010."
Jessica Gambrel — Kentucky, 10-20858


ᐅ Stephanie Jo Ganns, Kentucky

Address: 1856 Bordeaux Blvd Apt G Burlington, KY 41005-8583

Concise Description of Bankruptcy Case 14-20271-tnw7: "The bankruptcy filing by Stephanie Jo Ganns, undertaken in February 2014 in Burlington, KY under Chapter 7, concluded with discharge in May 28, 2014 after liquidating assets."
Stephanie Jo Ganns — Kentucky, 14-20271


ᐅ Travis Garland, Kentucky

Address: 2332 Sawmill Ct Apt 207 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 09-22313-wsh: "Travis Garland's bankruptcy, initiated in 2009-09-08 and concluded by 01/06/2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Garland — Kentucky, 09-22313


ᐅ Cheryl Garman, Kentucky

Address: 6047 Caroline Williams Way Burlington, KY 41005

Brief Overview of Bankruptcy Case 09-23297-wsh: "In a Chapter 7 bankruptcy case, Cheryl Garman from Burlington, KY, saw her proceedings start in 12.22.2009 and complete by 03.28.2010, involving asset liquidation."
Cheryl Garman — Kentucky, 09-23297


ᐅ Andrew Garratt, Kentucky

Address: 6271 Riverside Dr Apt 1 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-20589-tnw: "Andrew Garratt's bankruptcy, initiated in March 2010 and concluded by 06/24/2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Garratt — Kentucky, 10-20589


ᐅ Sean M Gifford, Kentucky

Address: 6244 Mathew Cir Burlington, KY 41005-9671

Snapshot of U.S. Bankruptcy Proceeding Case 15-21765-tnw: "The bankruptcy record of Sean M Gifford from Burlington, KY, shows a Chapter 7 case filed in 12.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2016."
Sean M Gifford — Kentucky, 15-21765


ᐅ Linda Kay Gillispie, Kentucky

Address: 1429 Urlage Dr Burlington, KY 41005-6507

Brief Overview of Bankruptcy Case 16-21135-tnw: "Linda Kay Gillispie's Chapter 7 bankruptcy, filed in Burlington, KY in 2016-08-31, led to asset liquidation, with the case closing in November 29, 2016."
Linda Kay Gillispie — Kentucky, 16-21135


ᐅ Wanda Gillum, Kentucky

Address: 1744 Val Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-22472-tnw: "The case of Wanda Gillum in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Gillum — Kentucky, 10-22472


ᐅ Jacqueline Glenn, Kentucky

Address: 2901 Douglas Dr Burlington, KY 41005

Bankruptcy Case 1:09-bk-16553 Summary: "The bankruptcy record of Jacqueline Glenn from Burlington, KY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jacqueline Glenn — Kentucky, 1:09-bk-16553


ᐅ Courtney E Glenn, Kentucky

Address: 6114 Tanager Dr Apt 175 Burlington, KY 41005

Concise Description of Bankruptcy Case 12-21447-tnw7: "In a Chapter 7 bankruptcy case, Courtney E Glenn from Burlington, KY, saw their proceedings start in 2012-07-31 and complete by 2012-11-16, involving asset liquidation."
Courtney E Glenn — Kentucky, 12-21447


ᐅ Robert J Golde, Kentucky

Address: 6439 Pepperwood Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-20477-tnw: "Robert J Golde's Chapter 7 bankruptcy, filed in Burlington, KY in 2012-03-14, led to asset liquidation, with the case closing in Jun 30, 2012."
Robert J Golde — Kentucky, 12-20477


ᐅ Dawn Goodness, Kentucky

Address: 6704 Summertime Ln Burlington, KY 41005

Concise Description of Bankruptcy Case 10-20924-tnw7: "Dawn Goodness's bankruptcy, initiated in Mar 31, 2010 and concluded by July 17, 2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Goodness — Kentucky, 10-20924


ᐅ Bob B Gossman, Kentucky

Address: 2604 Majestic Prince Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 12-21868-tnw7: "The bankruptcy record of Bob B Gossman from Burlington, KY, shows a Chapter 7 case filed in September 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2013."
Bob B Gossman — Kentucky, 12-21868


ᐅ Benjamin Barrott Grant, Kentucky

Address: 6044 Taylor Dr Apt 88 Burlington, KY 41005-8549

Bankruptcy Case 15-21237-tnw Summary: "The bankruptcy record of Benjamin Barrott Grant from Burlington, KY, shows a Chapter 7 case filed in 2015-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2015."
Benjamin Barrott Grant — Kentucky, 15-21237


ᐅ Jason Paul Grant, Kentucky

Address: 8236 E Bend Rd Burlington, KY 41005-9627

Bankruptcy Case 16-20071-tnw Summary: "The bankruptcy record of Jason Paul Grant from Burlington, KY, shows a Chapter 7 case filed in 2016-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-27."
Jason Paul Grant — Kentucky, 16-20071


ᐅ Cheryl Ann Grant, Kentucky

Address: 6044 Taylor Dr Apt 88 Burlington, KY 41005-8549

Brief Overview of Bankruptcy Case 15-21237-tnw: "In a Chapter 7 bankruptcy case, Cheryl Ann Grant from Burlington, KY, saw her proceedings start in September 2015 and complete by 2015-12-03, involving asset liquidation."
Cheryl Ann Grant — Kentucky, 15-21237


ᐅ Christopher Greene, Kentucky

Address: 4795 Cornell Dr Burlington, KY 41005

Bankruptcy Case 11-22591-tnw Summary: "Christopher Greene's bankruptcy, initiated in 2011-11-17 and concluded by Mar 4, 2012 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Greene — Kentucky, 11-22591


ᐅ Tamara Gregory, Kentucky

Address: 2864 Douglas Dr Burlington, KY 41005

Bankruptcy Case 10-22330-tnw Summary: "In Burlington, KY, Tamara Gregory filed for Chapter 7 bankruptcy in August 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-13."
Tamara Gregory — Kentucky, 10-22330