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 Amit Kumar, Kentucky

Address: 2612 Majestic Prince Dr Burlington, KY 41005

Bankruptcy Case 11-22737-tnw Overview: "The bankruptcy filing by Amit Kumar, undertaken in 12.08.2011 in Burlington, KY under Chapter 7, concluded with discharge in 03.25.2012 after liquidating assets."
Amit Kumar — Kentucky, 11-22737


ᐅ Joseph L Lahner, Kentucky

Address: 6256 Baymiller Ln Burlington, KY 41005

Concise Description of Bankruptcy Case 12-20630-tnw7: "In a Chapter 7 bankruptcy case, Joseph L Lahner from Burlington, KY, saw their proceedings start in March 2012 and complete by 07/17/2012, involving asset liquidation."
Joseph L Lahner — Kentucky, 12-20630


ᐅ Christopher W Land, Kentucky

Address: 2728 Coachlight Ln Burlington, KY 41005-7783

Brief Overview of Bankruptcy Case 09-20590-tnw: "Christopher W Land's Chapter 13 bankruptcy in Burlington, KY started in 03/17/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 21, 2014."
Christopher W Land — Kentucky, 09-20590


ᐅ Gail M Langendorf, Kentucky

Address: 2728 Coachlight Ln Burlington, KY 41005-7783

Snapshot of U.S. Bankruptcy Proceeding Case 09-20590-tnw: "The bankruptcy record for Gail M Langendorf from Burlington, KY, under Chapter 13, filed in 03.17.2009, involved setting up a repayment plan, finalized by 2014-01-21."
Gail M Langendorf — Kentucky, 09-20590


ᐅ Brian T Lanter, Kentucky

Address: 2956 Collier Ln Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 13-20218-tnw: "The case of Brian T Lanter in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian T Lanter — Kentucky, 13-20218


ᐅ Christy Lassandro, Kentucky

Address: 1871 Fernwood Pl Burlington, KY 41005-9590

Brief Overview of Bankruptcy Case 14-21628-tnw: "The bankruptcy record of Christy Lassandro from Burlington, KY, shows a Chapter 7 case filed in October 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Christy Lassandro — Kentucky, 14-21628


ᐅ Michael Joseph Lassandro, Kentucky

Address: 1871 Fernwood Pl Burlington, KY 41005-9590

Snapshot of U.S. Bankruptcy Proceeding Case 14-21628-tnw: "Burlington, KY resident Michael Joseph Lassandro's October 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2015."
Michael Joseph Lassandro — Kentucky, 14-21628


ᐅ Ricky Laudermilk, Kentucky

Address: 5918 Noel Creek Ln Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-21681-tnw: "In Burlington, KY, Ricky Laudermilk filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2011."
Ricky Laudermilk — Kentucky, 11-21681


ᐅ Darlene Grace Lee, Kentucky

Address: 6048 Taylor Dr Apt 52 Burlington, KY 41005

Bankruptcy Case 12-20421-tnw Overview: "The case of Darlene Grace Lee in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Grace Lee — Kentucky, 12-20421


ᐅ Denise Marie Lehmkuhl, Kentucky

Address: 2712 Swaps Ct Burlington, KY 41005-7303

Concise Description of Bankruptcy Case 16-20620-tnw7: "Denise Marie Lehmkuhl's bankruptcy, initiated in May 6, 2016 and concluded by 08.04.2016 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Marie Lehmkuhl — Kentucky, 16-20620


ᐅ Eric Paul Lehmkuhl, Kentucky

Address: 2712 Swaps Ct Burlington, KY 41005-7303

Bankruptcy Case 16-20620-tnw Summary: "Burlington, KY resident Eric Paul Lehmkuhl's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2016."
Eric Paul Lehmkuhl — Kentucky, 16-20620


ᐅ Joseph Roland Lemberg, Kentucky

Address: 2355 Doublegate Ln Burlington, KY 41005-8840

Snapshot of U.S. Bankruptcy Proceeding Case 14-20039-tnw: "The bankruptcy filing by Joseph Roland Lemberg, undertaken in 2014-01-13 in Burlington, KY under Chapter 7, concluded with discharge in 2014-04-13 after liquidating assets."
Joseph Roland Lemberg — Kentucky, 14-20039


ᐅ Iii Aurelius Leonard, Kentucky

Address: 6084 Taylor Dr Apt 200 Burlington, KY 41005

Bankruptcy Case 10-21214-tnw Overview: "The bankruptcy record of Iii Aurelius Leonard from Burlington, KY, shows a Chapter 7 case filed in 04/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2010."
Iii Aurelius Leonard — Kentucky, 10-21214


ᐅ Glena Levinson, Kentucky

Address: 3156 Burlington Pike Burlington, KY 41005

Concise Description of Bankruptcy Case 10-20652-tnw7: "Glena Levinson's Chapter 7 bankruptcy, filed in Burlington, KY in March 12, 2010, led to asset liquidation, with the case closing in 06.28.2010."
Glena Levinson — Kentucky, 10-20652


ᐅ Ralph Lewis, Kentucky

Address: 7486 Sterling Springs Way Burlington, KY 41005-8831

Snapshot of U.S. Bankruptcy Proceeding Case 15-21294-tnw: "Burlington, KY resident Ralph Lewis's 2015-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2015."
Ralph Lewis — Kentucky, 15-21294


ᐅ Angela M Lewis, Kentucky

Address: 6965 Gordon Blvd Burlington, KY 41005-6501

Bankruptcy Case 15-20145-tnw Summary: "Angela M Lewis's bankruptcy, initiated in 02/05/2015 and concluded by 2015-05-06 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Lewis — Kentucky, 15-20145


ᐅ Barbara A Lewis, Kentucky

Address: 7486 Sterling Springs Way Burlington, KY 41005-8831

Brief Overview of Bankruptcy Case 15-21294-tnw: "Burlington, KY resident Barbara A Lewis's September 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2015."
Barbara A Lewis — Kentucky, 15-21294


ᐅ Donald Gregory Linnemann, Kentucky

Address: 2675 Swaps Ct Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-21251-tnw: "The case of Donald Gregory Linnemann in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Gregory Linnemann — Kentucky, 11-21251


ᐅ Donald Theodore Linnemann, Kentucky

Address: 3227 Millakin Pl Burlington, KY 41005

Bankruptcy Case 12-20391-tnw Overview: "The bankruptcy record of Donald Theodore Linnemann from Burlington, KY, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Donald Theodore Linnemann — Kentucky, 12-20391


ᐅ Faron Linton, Kentucky

Address: 2522 Spring Mill Pl Burlington, KY 41005

Brief Overview of Bankruptcy Case 13-20199-tnw: "Faron Linton's bankruptcy, initiated in 01.31.2013 and concluded by May 7, 2013 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faron Linton — Kentucky, 13-20199


ᐅ Joann Lloyd, Kentucky

Address: 4394 Bullittsville Rd Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-22589-tnw: "Joann Lloyd's bankruptcy, initiated in 2011-11-16 and concluded by 2012-03-03 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Lloyd — Kentucky, 11-22589


ᐅ Amber R Louden, Kentucky

Address: 6439 Pepperwood Dr Burlington, KY 41005-8169

Bankruptcy Case 2014-21341-tnw Summary: "The bankruptcy filing by Amber R Louden, undertaken in September 2014 in Burlington, KY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Amber R Louden — Kentucky, 2014-21341


ᐅ Anne K Louis, Kentucky

Address: 6042 Southpointe Dr Burlington, KY 41005

Bankruptcy Case 12-20676-tnw Summary: "In a Chapter 7 bankruptcy case, Anne K Louis from Burlington, KY, saw her proceedings start in April 2012 and complete by July 21, 2012, involving asset liquidation."
Anne K Louis — Kentucky, 12-20676


ᐅ Scott Lozier, Kentucky

Address: 2988 Collier Ln Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-21516-tnw: "Scott Lozier's bankruptcy, initiated in 05.28.2010 and concluded by Sep 13, 2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Lozier — Kentucky, 10-21516


ᐅ Kenneth Lutz, Kentucky

Address: 2548 Samantha Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 09-23302-wsh: "In a Chapter 7 bankruptcy case, Kenneth Lutz from Burlington, KY, saw their proceedings start in December 22, 2009 and complete by 2010-03-28, involving asset liquidation."
Kenneth Lutz — Kentucky, 09-23302


ᐅ Christopher Keith Lynch, Kentucky

Address: 6298 Baymiller Ln Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-20255-tnw: "In Burlington, KY, Christopher Keith Lynch filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2012."
Christopher Keith Lynch — Kentucky, 12-20255


ᐅ Lonnie K Lynch, Kentucky

Address: 6298 Baymiller Ln Burlington, KY 41005-7962

Concise Description of Bankruptcy Case 08-20644-tnw7: "Apr 5, 2008 marked the beginning of Lonnie K Lynch's Chapter 13 bankruptcy in Burlington, KY, entailing a structured repayment schedule, completed by 2012-12-13."
Lonnie K Lynch — Kentucky, 08-20644


ᐅ Edward W Macht, Kentucky

Address: 2287 Teal Briar Lane Condo 207 Burlington, KY 41005

Brief Overview of Bankruptcy Case 14-21882-tnw: "The case of Edward W Macht in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward W Macht — Kentucky, 14-21882


ᐅ Danny D Magee, Kentucky

Address: PO Box 52 Burlington, KY 41005-0052

Snapshot of U.S. Bankruptcy Proceeding Case 07-20049-tnw: "Danny D Magee, a resident of Burlington, KY, entered a Chapter 13 bankruptcy plan in 2007-01-15, culminating in its successful completion by 10/18/2012."
Danny D Magee — Kentucky, 07-20049


ᐅ Jennifer Anne Mahoney, Kentucky

Address: 5969 Ethan Dr Burlington, KY 41005-6529

Concise Description of Bankruptcy Case 14-20045-tnw7: "Jennifer Anne Mahoney's bankruptcy, initiated in 2014-01-15 and concluded by Apr 15, 2014 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Anne Mahoney — Kentucky, 14-20045


ᐅ Michele Maines, Kentucky

Address: 2958 George Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 10-20803-tnw7: "The bankruptcy filing by Michele Maines, undertaken in 03/26/2010 in Burlington, KY under Chapter 7, concluded with discharge in 07.12.2010 after liquidating assets."
Michele Maines — Kentucky, 10-20803


ᐅ Michele L Maines, Kentucky

Address: 2958 George Dr Burlington, KY 41005-9642

Snapshot of U.S. Bankruptcy Proceeding Case 14-21610-tnw: "The bankruptcy filing by Michele L Maines, undertaken in 10.31.2014 in Burlington, KY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Michele L Maines — Kentucky, 14-21610


ᐅ Mary Ann Maloney, Kentucky

Address: 2239 Teal Briar Ln Apt 207 Burlington, KY 41005-8856

Concise Description of Bankruptcy Case 14-21676-tnw7: "Mary Ann Maloney's bankruptcy, initiated in 11/12/2014 and concluded by February 2015 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Maloney — Kentucky, 14-21676


ᐅ Angela Manns, Kentucky

Address: 5952 Peoples Ct Apt 10 Burlington, KY 41005

Concise Description of Bankruptcy Case 10-22977-tnw7: "The bankruptcy filing by Angela Manns, undertaken in November 8, 2010 in Burlington, KY under Chapter 7, concluded with discharge in Feb 24, 2011 after liquidating assets."
Angela Manns — Kentucky, 10-22977


ᐅ Patrick J Marckesano, Kentucky

Address: 5482 Andover Ct Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-20749-tnw: "The bankruptcy filing by Patrick J Marckesano, undertaken in 04.17.2012 in Burlington, KY under Chapter 7, concluded with discharge in August 3, 2012 after liquidating assets."
Patrick J Marckesano — Kentucky, 12-20749


ᐅ Wesley Markesbery, Kentucky

Address: 3678 Avalon Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 13-21983-tnw: "Wesley Markesbery's Chapter 7 bankruptcy, filed in Burlington, KY in November 13, 2013, led to asset liquidation, with the case closing in 02/17/2014."
Wesley Markesbery — Kentucky, 13-21983


ᐅ James Marksberry, Kentucky

Address: 10274 Lower River Rd Burlington, KY 41005

Bankruptcy Case 10-23180-tnw Overview: "The case of James Marksberry in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Marksberry — Kentucky, 10-23180


ᐅ Laura A Marksberry, Kentucky

Address: 2292 Medlock Ln Apt 103 Burlington, KY 41005-8333

Concise Description of Bankruptcy Case 07-21427-tnw7: "In her Chapter 13 bankruptcy case filed in September 2007, Burlington, KY's Laura A Marksberry agreed to a debt repayment plan, which was successfully completed by 2012-10-29."
Laura A Marksberry — Kentucky, 07-21427


ᐅ Aaron Ray Marquis, Kentucky

Address: 5450 Andover Ct Burlington, KY 41005-7865

Concise Description of Bankruptcy Case 08-21728-tnw7: "The bankruptcy record for Aaron Ray Marquis from Burlington, KY, under Chapter 13, filed in 08/29/2008, involved setting up a repayment plan, finalized by July 15, 2013."
Aaron Ray Marquis — Kentucky, 08-21728


ᐅ Rebecca L Marshall, Kentucky

Address: 2476 Apollo Ct Burlington, KY 41005-9184

Snapshot of U.S. Bankruptcy Proceeding Case 16-20514-tnw: "Burlington, KY resident Rebecca L Marshall's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-20."
Rebecca L Marshall — Kentucky, 16-20514


ᐅ Pamela J Martin, Kentucky

Address: 2501 Ferdinand Dr Burlington, KY 41005

Bankruptcy Case 12-20854-tnw Summary: "In a Chapter 7 bankruptcy case, Pamela J Martin from Burlington, KY, saw her proceedings start in April 30, 2012 and complete by 08.16.2012, involving asset liquidation."
Pamela J Martin — Kentucky, 12-20854


ᐅ Jeffie Marty Martin, Kentucky

Address: 5822 Idlewild Rd Burlington, KY 41005

Bankruptcy Case 12-21965-tnw Overview: "In a Chapter 7 bankruptcy case, Jeffie Marty Martin from Burlington, KY, saw their proceedings start in October 16, 2012 and complete by January 20, 2013, involving asset liquidation."
Jeffie Marty Martin — Kentucky, 12-21965


ᐅ Jordan Mastin, Kentucky

Address: 5531 Limaburg Rd Apt H Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-20004-wsh: "The case of Jordan Mastin in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan Mastin — Kentucky, 10-20004


ᐅ Kenneth Charles Maxwell, Kentucky

Address: 5040 Waterloo Rd Burlington, KY 41005-8609

Brief Overview of Bankruptcy Case 14-20854-tnw: "Burlington, KY resident Kenneth Charles Maxwell's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2014."
Kenneth Charles Maxwell — Kentucky, 14-20854


ᐅ Mark E Maxwell, Kentucky

Address: 3288 Mitchell Ct Burlington, KY 41005

Bankruptcy Case 12-21167-tnw Summary: "In a Chapter 7 bankruptcy case, Mark E Maxwell from Burlington, KY, saw their proceedings start in 2012-06-13 and complete by 2012-09-29, involving asset liquidation."
Mark E Maxwell — Kentucky, 12-21167


ᐅ Karen L May, Kentucky

Address: 2839 Coachlight Ln Burlington, KY 41005

Bankruptcy Case 12-22251-tnw Summary: "In a Chapter 7 bankruptcy case, Karen L May from Burlington, KY, saw her proceedings start in 2012-11-30 and complete by March 6, 2013, involving asset liquidation."
Karen L May — Kentucky, 12-22251


ᐅ Katherine Mcclure, Kentucky

Address: PO Box 432 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-22166-tnw: "Burlington, KY resident Katherine Mcclure's 2010-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2010."
Katherine Mcclure — Kentucky, 10-22166


ᐅ Tyler S Mcdaniel, Kentucky

Address: 6052 Taylor Dr Apt 46 Burlington, KY 41005-7885

Snapshot of U.S. Bankruptcy Proceeding Case 15-20535-tnw: "The bankruptcy record of Tyler S Mcdaniel from Burlington, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2015."
Tyler S Mcdaniel — Kentucky, 15-20535


ᐅ Anthony Mcdaniel, Kentucky

Address: 2037 Bluestem Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-20596-tnw: "In Burlington, KY, Anthony Mcdaniel filed for Chapter 7 bankruptcy in 03.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-25."
Anthony Mcdaniel — Kentucky, 10-20596


ᐅ William Mcdaniel, Kentucky

Address: 1811 Clearbrook Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 09-23221-wsh: "Burlington, KY resident William Mcdaniel's December 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 20, 2010."
William Mcdaniel — Kentucky, 09-23221


ᐅ Michael Mcdavid, Kentucky

Address: 2731 Coachlight Ln Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-22708-tnw: "In Burlington, KY, Michael Mcdavid filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-22."
Michael Mcdavid — Kentucky, 10-22708


ᐅ Kimberly K Mcdonald, Kentucky

Address: 3017 Redstone Dr Burlington, KY 41005

Bankruptcy Case 13-20584-tnw Overview: "The case of Kimberly K Mcdonald in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly K Mcdonald — Kentucky, 13-20584


ᐅ Paul D Mcdonald, Kentucky

Address: 6151 Tanager Dr Apt 188 Burlington, KY 41005

Bankruptcy Case 11-22728-tnw Summary: "The bankruptcy filing by Paul D Mcdonald, undertaken in Dec 6, 2011 in Burlington, KY under Chapter 7, concluded with discharge in 2012-03-23 after liquidating assets."
Paul D Mcdonald — Kentucky, 11-22728


ᐅ Asha B Mcgowan, Kentucky

Address: 3005 Camp Ernst Ln Burlington, KY 41005-9319

Concise Description of Bankruptcy Case 2014-21138-tnw7: "Asha B Mcgowan's bankruptcy, initiated in 07/31/2014 and concluded by October 29, 2014 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asha B Mcgowan — Kentucky, 2014-21138


ᐅ Zachery A Mcintosh, Kentucky

Address: 2844 Sherwood Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 13-20264-tnw: "Burlington, KY resident Zachery A Mcintosh's 2013-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Zachery A Mcintosh — Kentucky, 13-20264


ᐅ Corrine S Mckeehan, Kentucky

Address: 3224 Cornerstone Dr Burlington, KY 41005-7127

Brief Overview of Bankruptcy Case 08-22539-tnw: "Corrine S Mckeehan's Burlington, KY bankruptcy under Chapter 13 in December 10, 2008 led to a structured repayment plan, successfully discharged in 2014-01-16."
Corrine S Mckeehan — Kentucky, 08-22539


ᐅ Shari A Mckenzie, Kentucky

Address: 5552 Strike the Gold Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 13-20223-tnw7: "Shari A Mckenzie's bankruptcy, initiated in 02/08/2013 and concluded by May 15, 2013 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari A Mckenzie — Kentucky, 13-20223


ᐅ Jennifer Mckinney, Kentucky

Address: 6114 Tanager Dr Apt 175 Burlington, KY 41005

Concise Description of Bankruptcy Case 09-23282-wsh7: "The case of Jennifer Mckinney in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Mckinney — Kentucky, 09-23282


ᐅ Ashley E Mclaughlin, Kentucky

Address: 6044 Taylor Dr Apt 84 Burlington, KY 41005-8548

Bankruptcy Case 14-21606-tnw Summary: "Ashley E Mclaughlin's Chapter 7 bankruptcy, filed in Burlington, KY in Oct 31, 2014, led to asset liquidation, with the case closing in 01/29/2015."
Ashley E Mclaughlin — Kentucky, 14-21606


ᐅ Patrick Bryan Mcmahon, Kentucky

Address: 2713 Dorado Ct Burlington, KY 41005

Bankruptcy Case 12-21146-tnw Summary: "Burlington, KY resident Patrick Bryan Mcmahon's 06.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-24."
Patrick Bryan Mcmahon — Kentucky, 12-21146


ᐅ Jeffrey Mcmanama, Kentucky

Address: 5040 Flintlock Dr Burlington, KY 41005

Bankruptcy Case 12-21026-tnw Overview: "Jeffrey Mcmanama's Chapter 7 bankruptcy, filed in Burlington, KY in May 22, 2012, led to asset liquidation, with the case closing in Sep 7, 2012."
Jeffrey Mcmanama — Kentucky, 12-21026


ᐅ James Matthew Mcmillan, Kentucky

Address: 5611 Damson Dr Burlington, KY 41005-7859

Snapshot of U.S. Bankruptcy Proceeding Case 08-20460-tnw: "James Matthew Mcmillan's Burlington, KY bankruptcy under Chapter 13 in March 2008 led to a structured repayment plan, successfully discharged in April 17, 2013."
James Matthew Mcmillan — Kentucky, 08-20460


ᐅ Yunil Mcneary, Kentucky

Address: 6062 Southpointe Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-22205-tnw: "Yunil Mcneary's Chapter 7 bankruptcy, filed in Burlington, KY in November 2012, led to asset liquidation, with the case closing in 02/27/2013."
Yunil Mcneary — Kentucky, 12-22205


ᐅ Stacey L Mcneil, Kentucky

Address: 6171 Tanager Dr Apt 196 Burlington, KY 41005

Bankruptcy Case 13-21690-tnw Overview: "Stacey L Mcneil's Chapter 7 bankruptcy, filed in Burlington, KY in September 2013, led to asset liquidation, with the case closing in December 28, 2013."
Stacey L Mcneil — Kentucky, 13-21690


ᐅ Amber Mcnerney, Kentucky

Address: 3308 Elliott Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-20778-tnw: "The bankruptcy filing by Amber Mcnerney, undertaken in 03/28/2011 in Burlington, KY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Amber Mcnerney — Kentucky, 11-20778


ᐅ Catherine Mcpeak, Kentucky

Address: 3266 Millakin Pl Burlington, KY 41005

Bankruptcy Case 09-23054-wsh Overview: "Catherine Mcpeak's bankruptcy, initiated in 11/24/2009 and concluded by 02.28.2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Mcpeak — Kentucky, 09-23054


ᐅ Brandi Nicole Mcqueen, Kentucky

Address: 2636 Lynda Ct Burlington, KY 41005-9534

Snapshot of U.S. Bankruptcy Proceeding Case 14-20259-tnw: "Burlington, KY resident Brandi Nicole Mcqueen's 2014-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-28."
Brandi Nicole Mcqueen — Kentucky, 14-20259


ᐅ Tina Michelle Mcroberts, Kentucky

Address: 6151 Tanager Dr Apt 188 Burlington, KY 41005-9236

Brief Overview of Bankruptcy Case 15-20143-tnw: "In a Chapter 7 bankruptcy case, Tina Michelle Mcroberts from Burlington, KY, saw her proceedings start in 02/04/2015 and complete by May 5, 2015, involving asset liquidation."
Tina Michelle Mcroberts — Kentucky, 15-20143


ᐅ Bryan Menefee, Kentucky

Address: 3031 Canyon Overlook Burlington, KY 41005

Bankruptcy Case 09-22136-wsh Summary: "In Burlington, KY, Bryan Menefee filed for Chapter 7 bankruptcy in 08.24.2009. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2010."
Bryan Menefee — Kentucky, 09-22136


ᐅ Jamie Mercer, Kentucky

Address: 4024 Twilight Rdg Burlington, KY 41005

Concise Description of Bankruptcy Case 10-22475-tnw7: "In a Chapter 7 bankruptcy case, Jamie Mercer from Burlington, KY, saw their proceedings start in September 10, 2010 and complete by 12.27.2010, involving asset liquidation."
Jamie Mercer — Kentucky, 10-22475


ᐅ Linda Meredith, Kentucky

Address: 7400 Owl Creek Cir Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-22021-tnw: "Burlington, KY resident Linda Meredith's 07/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2010."
Linda Meredith — Kentucky, 10-22021


ᐅ Tammy Messer, Kentucky

Address: 6056 Taylor Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 09-22675-wsh7: "In a Chapter 7 bankruptcy case, Tammy Messer from Burlington, KY, saw her proceedings start in October 2009 and complete by 2010-01-21, involving asset liquidation."
Tammy Messer — Kentucky, 09-22675


ᐅ Michelle Jennifer Meyers, Kentucky

Address: 6151 Tanager Dr Apt 187 Burlington, KY 41005-9236

Snapshot of U.S. Bankruptcy Proceeding Case 14-21648-tnw: "Michelle Jennifer Meyers's bankruptcy, initiated in Nov 7, 2014 and concluded by 2015-02-05 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Jennifer Meyers — Kentucky, 14-21648


ᐅ Kelli Miller, Kentucky

Address: 5988 Carlton Dr Apt 5 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-21737-tnw: "In Burlington, KY, Kelli Miller filed for Chapter 7 bankruptcy in 07/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-10."
Kelli Miller — Kentucky, 11-21737


ᐅ Katherine Mills, Kentucky

Address: 2670 Edenbridge Ct Burlington, KY 41005

Concise Description of Bankruptcy Case 10-21858-tnw7: "Katherine Mills's bankruptcy, initiated in 2010-07-07 and concluded by Oct 23, 2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Mills — Kentucky, 10-21858


ᐅ Tammara Jean Mitchell, Kentucky

Address: 6073 Tosha Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 13-21500-tnw7: "The bankruptcy record of Tammara Jean Mitchell from Burlington, KY, shows a Chapter 7 case filed in 2013-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-25."
Tammara Jean Mitchell — Kentucky, 13-21500


ᐅ Michael L Mizell, Kentucky

Address: 6862 Lillian Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-20200-tnw: "Michael L Mizell's bankruptcy, initiated in 2011-01-28 and concluded by 05/16/2011 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Mizell — Kentucky, 11-20200


ᐅ Gerald Lee Mock, Kentucky

Address: 1825 Tanglewood Ct Apt 7 Burlington, KY 41005

Bankruptcy Case 13-21546-tnw Summary: "Burlington, KY resident Gerald Lee Mock's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/04/2013."
Gerald Lee Mock — Kentucky, 13-21546


ᐅ James Thomas Monroe, Kentucky

Address: 2026 Bluestem Dr Burlington, KY 41005-7815

Brief Overview of Bankruptcy Case 15-20862-tnw: "The case of James Thomas Monroe in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Thomas Monroe — Kentucky, 15-20862


ᐅ Charles B Moody, Kentucky

Address: 6044 Taylor Dr Apt 80 Burlington, KY 41005-8548

Brief Overview of Bankruptcy Case 16-20476-tnw: "Charles B Moody's bankruptcy, initiated in Apr 11, 2016 and concluded by 2016-07-10 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles B Moody — Kentucky, 16-20476


ᐅ Matthew Z Moore, Kentucky

Address: 2638 Castle Ct Burlington, KY 41005-8918

Snapshot of U.S. Bankruptcy Proceeding Case 15-20735-tnw: "The bankruptcy filing by Matthew Z Moore, undertaken in 2015-05-28 in Burlington, KY under Chapter 7, concluded with discharge in 08.26.2015 after liquidating assets."
Matthew Z Moore — Kentucky, 15-20735


ᐅ Jimmy Moore, Kentucky

Address: 6579 Camp Ernst Rd Burlington, KY 41005

Bankruptcy Case 09-22994-wsh Summary: "Burlington, KY resident Jimmy Moore's 2009-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Jimmy Moore — Kentucky, 09-22994


ᐅ Timothy Moore, Kentucky

Address: PO Box 534 Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-22503-tnw: "The case of Timothy Moore in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Moore — Kentucky, 10-22503


ᐅ Jeremy M Moore, Kentucky

Address: 4883 Dartmouth Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 11-22836-tnw7: "In Burlington, KY, Jeremy M Moore filed for Chapter 7 bankruptcy in December 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jeremy M Moore — Kentucky, 11-22836


ᐅ Emily L Moore, Kentucky

Address: 2638 Castle Ct Burlington, KY 41005-8918

Bankruptcy Case 15-20735-tnw Summary: "Emily L Moore's bankruptcy, initiated in 2015-05-28 and concluded by 2015-08-26 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily L Moore — Kentucky, 15-20735


ᐅ Tara Renee Moore, Kentucky

Address: 2756 Dorado Ct Burlington, KY 41005-7872

Bankruptcy Case 16-20465-tnw Overview: "Burlington, KY resident Tara Renee Moore's 2016-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Tara Renee Moore — Kentucky, 16-20465


ᐅ David Brian Moore, Kentucky

Address: 2756 Dorado Ct Burlington, KY 41005-7872

Concise Description of Bankruptcy Case 16-20465-tnw7: "David Brian Moore's Chapter 7 bankruptcy, filed in Burlington, KY in 04.07.2016, led to asset liquidation, with the case closing in July 2016."
David Brian Moore — Kentucky, 16-20465


ᐅ Patricia Morales, Kentucky

Address: 5912 Peoples Ct Apt 6 Burlington, KY 41005

Bankruptcy Case 09-23225-wsh Summary: "The bankruptcy record of Patricia Morales from Burlington, KY, shows a Chapter 7 case filed in 12/14/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Patricia Morales — Kentucky, 09-23225


ᐅ Barry Moravec, Kentucky

Address: 6275 Riverside Dr Apt 3 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-20184-tnw: "Barry Moravec's Chapter 7 bankruptcy, filed in Burlington, KY in Jan 26, 2010, led to asset liquidation, with the case closing in 05.02.2010."
Barry Moravec — Kentucky, 10-20184


ᐅ Paula J Morgan, Kentucky

Address: 2647 Sterling Trce Burlington, KY 41005-8482

Bankruptcy Case 09-21147-tnw Summary: "Filing for Chapter 13 bankruptcy in 2009-05-08, Paula J Morgan from Burlington, KY, structured a repayment plan, achieving discharge in 01.21.2014."
Paula J Morgan — Kentucky, 09-21147


ᐅ Cynthia Louise Morgan, Kentucky

Address: 2616 Red Sky Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-22666-tnw: "The bankruptcy filing by Cynthia Louise Morgan, undertaken in 2011-11-29 in Burlington, KY under Chapter 7, concluded with discharge in Mar 16, 2012 after liquidating assets."
Cynthia Louise Morgan — Kentucky, 11-22666


ᐅ Kathy Mospens, Kentucky

Address: 8260 E Bend Rd Burlington, KY 41005

Bankruptcy Case 09-23171-wsh Overview: "The bankruptcy filing by Kathy Mospens, undertaken in December 2009 in Burlington, KY under Chapter 7, concluded with discharge in 2010-03-14 after liquidating assets."
Kathy Mospens — Kentucky, 09-23171


ᐅ John Michael Muchmore, Kentucky

Address: 6939 Sandbur Ct Burlington, KY 41005-7851

Bankruptcy Case 10-92086-BHL-13 Overview: "Filing for Chapter 13 bankruptcy in June 30, 2010, John Michael Muchmore from Burlington, KY, structured a repayment plan, achieving discharge in 11/04/2014."
John Michael Muchmore — Kentucky, 10-92086-BHL-13


ᐅ Howard Mueller, Kentucky

Address: 6267 Woodcrest Dr Burlington, KY 41005

Bankruptcy Case 09-22149-wsh Summary: "In Burlington, KY, Howard Mueller filed for Chapter 7 bankruptcy in 2009-08-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-13."
Howard Mueller — Kentucky, 09-22149


ᐅ Jr Steven C Mueller, Kentucky

Address: 6016 Southpointe Dr Burlington, KY 41005

Bankruptcy Case 13-20851-tnw Summary: "The case of Jr Steven C Mueller in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Steven C Mueller — Kentucky, 13-20851


ᐅ Henry Ford Mullins, Kentucky

Address: 5983 Nicholas St Apt 2 Burlington, KY 41005-8229

Brief Overview of Bankruptcy Case 2014-20518-tnw: "Burlington, KY resident Henry Ford Mullins's 04/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Henry Ford Mullins — Kentucky, 2014-20518


ᐅ Darrin Jeffrey Mullins, Kentucky

Address: 2925 Douglas Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-20963-tnw: "In Burlington, KY, Darrin Jeffrey Mullins filed for Chapter 7 bankruptcy in April 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-04."
Darrin Jeffrey Mullins — Kentucky, 11-20963


ᐅ Wanda L Murphy, Kentucky

Address: 2844 Sherwood Ct Burlington, KY 41005

Bankruptcy Case 11-20689-tnw Summary: "The bankruptcy record of Wanda L Murphy from Burlington, KY, shows a Chapter 7 case filed in Mar 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2011."
Wanda L Murphy — Kentucky, 11-20689


ᐅ Everett Murray, Kentucky

Address: 1910 Cambridge Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 09-23085-wsh: "Burlington, KY resident Everett Murray's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/04/2010."
Everett Murray — Kentucky, 09-23085


ᐅ Michael Myers, Kentucky

Address: 5533 Limaburg Rd Apt F Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-21349-tnw: "Michael Myers's bankruptcy, initiated in 05.14.2010 and concluded by 08/30/2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Myers — Kentucky, 10-21349