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 Teresa Mehler, Kentucky

Address: 6044 Tosha Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 10-20382-tnw7: "In a Chapter 7 bankruptcy case, Teresa Mehler from Burlington, KY, saw her proceedings start in 02/18/2010 and complete by 06.06.2010, involving asset liquidation."
Teresa Mehler — Kentucky, 10-20382


ᐅ Andrea Melton, Kentucky

Address: 405 Keegan Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-20465-tnw: "In Burlington, KY, Andrea Melton filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-13."
Andrea Melton — Kentucky, 11-20465


ᐅ Jessica Nantz, Kentucky

Address: 1883 Fernwood Pl Burlington, KY 41005

Concise Description of Bankruptcy Case 10-21787-tnw7: "Jessica Nantz's Chapter 7 bankruptcy, filed in Burlington, KY in 06/29/2010, led to asset liquidation, with the case closing in October 2010."
Jessica Nantz — Kentucky, 10-21787


ᐅ Ada Napolis, Kentucky

Address: 6018 Southpointe Dr Burlington, KY 41005

Bankruptcy Case 10-21778-tnw Overview: "Burlington, KY resident Ada Napolis's Jun 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2010."
Ada Napolis — Kentucky, 10-21778


ᐅ Kelly Nichole Neace, Kentucky

Address: 3008 Trail Ridge Way Burlington, KY 41005

Bankruptcy Case 11-20176-tnw Summary: "Burlington, KY resident Kelly Nichole Neace's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-14."
Kelly Nichole Neace — Kentucky, 11-20176


ᐅ Victoria Allexis Neglia, Kentucky

Address: 6576 Ortiz Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 13-21826-tnw: "In Burlington, KY, Victoria Allexis Neglia filed for Chapter 7 bankruptcy in 10.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-22."
Victoria Allexis Neglia — Kentucky, 13-21826


ᐅ William E Niehoff, Kentucky

Address: 3481 Mary Teal Ln Burlington, KY 41005-8034

Bankruptcy Case 08-21211-tnw Overview: "William E Niehoff's Burlington, KY bankruptcy under Chapter 13 in June 2008 led to a structured repayment plan, successfully discharged in August 19, 2013."
William E Niehoff — Kentucky, 08-21211


ᐅ Jennette Nilson, Kentucky

Address: 2769 Dorado Ct Burlington, KY 41005-7873

Brief Overview of Bankruptcy Case 15-20304-tnw: "Burlington, KY resident Jennette Nilson's Mar 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2015."
Jennette Nilson — Kentucky, 15-20304


ᐅ Mary Jean Noble, Kentucky

Address: 2263 Bluegrama Dr Burlington, KY 41005-6801

Bankruptcy Case 15-20559-tnw Overview: "The bankruptcy filing by Mary Jean Noble, undertaken in Apr 27, 2015 in Burlington, KY under Chapter 7, concluded with discharge in July 26, 2015 after liquidating assets."
Mary Jean Noble — Kentucky, 15-20559


ᐅ Robert W Noble, Kentucky

Address: 2263 Bluegrama Dr Burlington, KY 41005-6801

Snapshot of U.S. Bankruptcy Proceeding Case 15-20559-tnw: "The case of Robert W Noble in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert W Noble — Kentucky, 15-20559


ᐅ Ted Tommy Nyari, Kentucky

Address: 2099 Bluestem Dr Burlington, KY 41005-7819

Bankruptcy Case 2014-20425-tnw Summary: "The bankruptcy filing by Ted Tommy Nyari, undertaken in 2014-03-26 in Burlington, KY under Chapter 7, concluded with discharge in 2014-06-24 after liquidating assets."
Ted Tommy Nyari — Kentucky, 2014-20425


ᐅ Michael Chusuk Obrien, Kentucky

Address: 6720 Gordon Blvd Burlington, KY 41005

Brief Overview of Bankruptcy Case 13-20661-tnw: "Michael Chusuk Obrien's Chapter 7 bankruptcy, filed in Burlington, KY in 2013-04-12, led to asset liquidation, with the case closing in 2013-07-17."
Michael Chusuk Obrien — Kentucky, 13-20661


ᐅ Sandra M Oldendick, Kentucky

Address: 3682 Avalon Dr Burlington, KY 41005-8750

Brief Overview of Bankruptcy Case 2014-21139-tnw: "The case of Sandra M Oldendick in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra M Oldendick — Kentucky, 2014-21139


ᐅ Michael W Oldfield, Kentucky

Address: 2670 Swaps Ct Burlington, KY 41005

Bankruptcy Case 11-21063-tnw Overview: "Burlington, KY resident Michael W Oldfield's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Michael W Oldfield — Kentucky, 11-21063


ᐅ Micah Justin Ollier, Kentucky

Address: 2214 Parliament Ct Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-22247-tnw: "In a Chapter 7 bankruptcy case, Micah Justin Ollier from Burlington, KY, saw their proceedings start in 2012-11-30 and complete by March 2013, involving asset liquidation."
Micah Justin Ollier — Kentucky, 12-22247


ᐅ Melissa Mary Osterbur, Kentucky

Address: 7083 Putters Pt Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-20977-tnw: "The bankruptcy filing by Melissa Mary Osterbur, undertaken in 2012-05-14 in Burlington, KY under Chapter 7, concluded with discharge in August 30, 2012 after liquidating assets."
Melissa Mary Osterbur — Kentucky, 12-20977


ᐅ Courtney Jane Osterhage, Kentucky

Address: 6076 Taylor Dr Apt 178 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-21286-tnw: "Burlington, KY resident Courtney Jane Osterhage's 07.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2012."
Courtney Jane Osterhage — Kentucky, 12-21286


ᐅ Peter Papucci, Kentucky

Address: 6586 E Bend Rd Burlington, KY 41005

Bankruptcy Case 10-23141-tnw Overview: "The case of Peter Papucci in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Papucci — Kentucky, 10-23141


ᐅ Due Steven Par, Kentucky

Address: 6468 Westland Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 10-22833-tnw7: "Burlington, KY resident Due Steven Par's 10/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2011."
Due Steven Par — Kentucky, 10-22833


ᐅ Karen D Parchment, Kentucky

Address: 6076 Taylor Dr Apt 191 Burlington, KY 41005-7956

Concise Description of Bankruptcy Case 15-90194-BHL-77: "The bankruptcy record of Karen D Parchment from Burlington, KY, shows a Chapter 7 case filed in February 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2015."
Karen D Parchment — Kentucky, 15-90194-BHL-7


ᐅ David Joseph Parker, Kentucky

Address: 6232 Baymiller Ln Burlington, KY 41005

Concise Description of Bankruptcy Case 12-20089-tnw7: "The bankruptcy filing by David Joseph Parker, undertaken in 2012-01-23 in Burlington, KY under Chapter 7, concluded with discharge in 05/10/2012 after liquidating assets."
David Joseph Parker — Kentucky, 12-20089


ᐅ Jr William Martin Parker, Kentucky

Address: 2543 Spring Mill Pl Burlington, KY 41005-8503

Bankruptcy Case 14-20300-tnw Overview: "Jr William Martin Parker's bankruptcy, initiated in February 2014 and concluded by 05/29/2014 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Martin Parker — Kentucky, 14-20300


ᐅ Tary Faye Paskal, Kentucky

Address: 5478 Andover Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-21507-tnw: "The case of Tary Faye Paskal in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tary Faye Paskal — Kentucky, 11-21507


ᐅ Michael Patterson, Kentucky

Address: 3469 Idlewild Rd Burlington, KY 41005

Bankruptcy Case 10-20488-tnw Overview: "The case of Michael Patterson in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Patterson — Kentucky, 10-20488


ᐅ Jr Chris Peffers, Kentucky

Address: 1815 Clearbrook Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-22213-tnw: "Jr Chris Peffers's bankruptcy, initiated in 2010-08-17 and concluded by December 2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Chris Peffers — Kentucky, 10-22213


ᐅ Melissa Pelley, Kentucky

Address: 6478 Rosetta Dr Burlington, KY 41005

Bankruptcy Case 09-22418-wsh Overview: "The bankruptcy filing by Melissa Pelley, undertaken in Sep 23, 2009 in Burlington, KY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Melissa Pelley — Kentucky, 09-22418


ᐅ Lindsey R Pemberton, Kentucky

Address: 7005 Lucia Dr Burlington, KY 41005

Bankruptcy Case 13-20746-tnw Overview: "The case of Lindsey R Pemberton in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsey R Pemberton — Kentucky, 13-20746


ᐅ Jr David Pemberton, Kentucky

Address: 7005 Lucia Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 10-21649-tnw7: "Burlington, KY resident Jr David Pemberton's 2010-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2010."
Jr David Pemberton — Kentucky, 10-21649


ᐅ Marla Penick, Kentucky

Address: 3116 Featherstone Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-21693-tnw: "The case of Marla Penick in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marla Penick — Kentucky, 10-21693


ᐅ Trina Lea Penick, Kentucky

Address: PO Box 485 Burlington, KY 41005

Bankruptcy Case 13-21996-tnw Overview: "In Burlington, KY, Trina Lea Penick filed for Chapter 7 bankruptcy in 11/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 02/19/2014."
Trina Lea Penick — Kentucky, 13-21996


ᐅ Lisa Penny, Kentucky

Address: 6250 Streamside Dr Apt 64 Burlington, KY 41005

Bankruptcy Case 10-20195-tnw Summary: "The bankruptcy record of Lisa Penny from Burlington, KY, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2010."
Lisa Penny — Kentucky, 10-20195


ᐅ Pamala K Perin, Kentucky

Address: 6092 Burlington Pike Burlington, KY 41005

Concise Description of Bankruptcy Case 11-22834-tnw7: "Pamala K Perin's bankruptcy, initiated in December 2011 and concluded by April 2012 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamala K Perin — Kentucky, 11-22834


ᐅ Sr Robert Perkey, Kentucky

Address: 5961 Nicholas St Burlington, KY 41005

Concise Description of Bankruptcy Case 10-22245-tnw7: "The case of Sr Robert Perkey in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Robert Perkey — Kentucky, 10-22245


ᐅ Angela Peters, Kentucky

Address: 7396 Indian Ridge Way Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-20770-tnw: "The bankruptcy filing by Angela Peters, undertaken in 2010-03-24 in Burlington, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Angela Peters — Kentucky, 10-20770


ᐅ Martin E Peterson, Kentucky

Address: PO Box 376 Burlington, KY 41005

Concise Description of Bankruptcy Case 13-21251-tnw7: "Martin E Peterson's Chapter 7 bankruptcy, filed in Burlington, KY in 2013-07-15, led to asset liquidation, with the case closing in 10.19.2013."
Martin E Peterson — Kentucky, 13-21251


ᐅ Rebecca Pflueger, Kentucky

Address: 6709 Summertime Ln Burlington, KY 41005-6512

Concise Description of Bankruptcy Case 14-21790-tnw7: "The bankruptcy record of Rebecca Pflueger from Burlington, KY, shows a Chapter 7 case filed in Dec 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2015."
Rebecca Pflueger — Kentucky, 14-21790


ᐅ Steve Thomas Pieper, Kentucky

Address: 2697 Sterling Trce Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-20288-tnw: "Steve Thomas Pieper's Chapter 7 bankruptcy, filed in Burlington, KY in 02/21/2012, led to asset liquidation, with the case closing in 2012-06-08."
Steve Thomas Pieper — Kentucky, 12-20288


ᐅ Lorenzo Pineiro, Kentucky

Address: 6366 Hawks Nest Ct Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-20797-tnw: "The case of Lorenzo Pineiro in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorenzo Pineiro — Kentucky, 10-20797


ᐅ Larry G Pittman, Kentucky

Address: 2553 Chateaugay Ct Burlington, KY 41005

Bankruptcy Case 13-21371-tnw Summary: "The case of Larry G Pittman in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry G Pittman — Kentucky, 13-21371


ᐅ Michael James Pitts, Kentucky

Address: 3710 Avalon Dr Burlington, KY 41005-8772

Bankruptcy Case 2014-21007-tnw Overview: "In a Chapter 7 bankruptcy case, Michael James Pitts from Burlington, KY, saw their proceedings start in 2014-07-02 and complete by Sep 30, 2014, involving asset liquidation."
Michael James Pitts — Kentucky, 2014-21007


ᐅ Leonard Tracey Ponder, Kentucky

Address: 2501 Ferdinand Dr Burlington, KY 41005-9171

Bankruptcy Case 16-20090-tnw Summary: "The bankruptcy record of Leonard Tracey Ponder from Burlington, KY, shows a Chapter 7 case filed in 01.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2016."
Leonard Tracey Ponder — Kentucky, 16-20090


ᐅ Phillip Dale Ponder, Kentucky

Address: 398 Keegan Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-21361-tnw: "The case of Phillip Dale Ponder in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Dale Ponder — Kentucky, 12-21361


ᐅ Sr Anthony J Poole, Kentucky

Address: 3082 Burlington Pike Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-20126-tnw: "Sr Anthony J Poole's Chapter 7 bankruptcy, filed in Burlington, KY in January 19, 2011, led to asset liquidation, with the case closing in May 7, 2011."
Sr Anthony J Poole — Kentucky, 11-20126


ᐅ Mildred Popp, Kentucky

Address: 6189 Rocky Fork Rd Apt 81 Burlington, KY 41005

Bankruptcy Case 09-23183-wsh Overview: "The case of Mildred Popp in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred Popp — Kentucky, 09-23183


ᐅ Jennifer Marie Potter, Kentucky

Address: 2927 E Gallatin St Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-21534-tnw: "Burlington, KY resident Jennifer Marie Potter's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2011."
Jennifer Marie Potter — Kentucky, 11-21534


ᐅ Jr Billy Ray Prather, Kentucky

Address: 1864 Clearbrook Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 13-21997-tnw7: "In a Chapter 7 bankruptcy case, Jr Billy Ray Prather from Burlington, KY, saw their proceedings start in 11/15/2013 and complete by Feb 19, 2014, involving asset liquidation."
Jr Billy Ray Prather — Kentucky, 13-21997


ᐅ Kimberly Presser, Kentucky

Address: 1768 Clearbrook Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 11-20775-tnw7: "Kimberly Presser's Chapter 7 bankruptcy, filed in Burlington, KY in Mar 28, 2011, led to asset liquidation, with the case closing in 07/14/2011."
Kimberly Presser — Kentucky, 11-20775


ᐅ Jeffrey Brian Pressman, Kentucky

Address: 6330 Clovernook Dr Burlington, KY 41005-8315

Brief Overview of Bankruptcy Case 15-20013-tnw: "In Burlington, KY, Jeffrey Brian Pressman filed for Chapter 7 bankruptcy in January 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 7, 2015."
Jeffrey Brian Pressman — Kentucky, 15-20013


ᐅ Stephen Forest Pulliam, Kentucky

Address: 6400 Thistlewood Ln Burlington, KY 41005-9526

Bankruptcy Case 09-93826-BHL-13 Overview: "In his Chapter 13 bankruptcy case filed in 10.30.2009, Burlington, KY's Stephen Forest Pulliam agreed to a debt repayment plan, which was successfully completed by 2015-02-10."
Stephen Forest Pulliam — Kentucky, 09-93826-BHL-13


ᐅ Matthew R Quinn, Kentucky

Address: 4031 Crystal Creek Cir Burlington, KY 41005-7877

Brief Overview of Bankruptcy Case 16-20297-tnw: "The bankruptcy filing by Matthew R Quinn, undertaken in Mar 9, 2016 in Burlington, KY under Chapter 7, concluded with discharge in 2016-06-07 after liquidating assets."
Matthew R Quinn — Kentucky, 16-20297


ᐅ Christopher L Rachford, Kentucky

Address: 1755 Tanglewood Ct Apt 4 Burlington, KY 41005

Bankruptcy Case 12-22237-tnw Overview: "The bankruptcy filing by Christopher L Rachford, undertaken in Nov 30, 2012 in Burlington, KY under Chapter 7, concluded with discharge in 03.06.2013 after liquidating assets."
Christopher L Rachford — Kentucky, 12-22237


ᐅ Tammy Lou Renah Rackley, Kentucky

Address: 6516 E Bend Rd Burlington, KY 41005

Bankruptcy Case 12-21270-tnw Overview: "Tammy Lou Renah Rackley's bankruptcy, initiated in June 2012 and concluded by 10.16.2012 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lou Renah Rackley — Kentucky, 12-21270


ᐅ Ruth Elaine Randolph, Kentucky

Address: 6391 Thistlewood Ln Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-36412: "Ruth Elaine Randolph's bankruptcy, initiated in October 14, 2009 and concluded by January 2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Elaine Randolph — Kentucky, 3:09-bk-36412


ᐅ Robert Lee Raper, Kentucky

Address: 3061 Miller Ct Burlington, KY 41005

Bankruptcy Case 12-20737-tnw Overview: "The case of Robert Lee Raper in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lee Raper — Kentucky, 12-20737


ᐅ Diana Rapp, Kentucky

Address: 4055 Princeton Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-22485-tnw: "Diana Rapp's Chapter 7 bankruptcy, filed in Burlington, KY in Sep 14, 2010, led to asset liquidation, with the case closing in 12.31.2010."
Diana Rapp — Kentucky, 10-22485


ᐅ Steven W Ratcliff, Kentucky

Address: 508 Gabriella Ct Burlington, KY 41005-6572

Brief Overview of Bankruptcy Case 15-21281-tnw: "Steven W Ratcliff's Chapter 7 bankruptcy, filed in Burlington, KY in 2015-09-17, led to asset liquidation, with the case closing in 12/16/2015."
Steven W Ratcliff — Kentucky, 15-21281


ᐅ Dawn L Ratcliff, Kentucky

Address: 508 Gabriella Ct Burlington, KY 41005-6572

Bankruptcy Case 15-21281-tnw Summary: "Dawn L Ratcliff's Chapter 7 bankruptcy, filed in Burlington, KY in 09.17.2015, led to asset liquidation, with the case closing in December 16, 2015."
Dawn L Ratcliff — Kentucky, 15-21281


ᐅ Gregory Ratz, Kentucky

Address: 6338 Remington Cv Burlington, KY 41005

Bankruptcy Case 10-20379-tnw Overview: "In a Chapter 7 bankruptcy case, Gregory Ratz from Burlington, KY, saw their proceedings start in 2010-02-18 and complete by 06/06/2010, involving asset liquidation."
Gregory Ratz — Kentucky, 10-20379


ᐅ Margaret A Ray, Kentucky

Address: 5622 Carolina Way Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-21385-tnw: "In Burlington, KY, Margaret A Ray filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2012."
Margaret A Ray — Kentucky, 12-21385


ᐅ Raymond G Rechtin, Kentucky

Address: 2620 Inez Ct Burlington, KY 41005-9532

Brief Overview of Bankruptcy Case 2014-21128-tnw: "The case of Raymond G Rechtin in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond G Rechtin — Kentucky, 2014-21128


ᐅ Roger Records, Kentucky

Address: 3024 Allens Fork Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 09-22331-wsh: "The bankruptcy record of Roger Records from Burlington, KY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-07."
Roger Records — Kentucky, 09-22331


ᐅ Joseph Reda, Kentucky

Address: 3009 Allens Fork Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-20210-tnw: "The bankruptcy record of Joseph Reda from Burlington, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2010."
Joseph Reda — Kentucky, 10-20210


ᐅ Crystal Reed, Kentucky

Address: 3320 Beech Ln Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-20300-tnw: "Crystal Reed's Chapter 7 bankruptcy, filed in Burlington, KY in Feb 6, 2010, led to asset liquidation, with the case closing in 05.13.2010."
Crystal Reed — Kentucky, 10-20300


ᐅ Amanda Jeanine Rehfuss, Kentucky

Address: 4691 Catalpa Ct Burlington, KY 41005

Bankruptcy Case 12-20606-tnw Overview: "The bankruptcy record of Amanda Jeanine Rehfuss from Burlington, KY, shows a Chapter 7 case filed in March 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2012."
Amanda Jeanine Rehfuss — Kentucky, 12-20606


ᐅ Sarah Antonette Reid, Kentucky

Address: 5932 Peoples Ct Apt 12 Burlington, KY 41005-8358

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20634-tnw: "Sarah Antonette Reid's bankruptcy, initiated in 2014-04-27 and concluded by 2014-07-26 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Antonette Reid — Kentucky, 2014-20634


ᐅ Brian L Rentschler, Kentucky

Address: 1441 Urlage Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-21652-tnw: "Burlington, KY resident Brian L Rentschler's 07/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2011."
Brian L Rentschler — Kentucky, 11-21652


ᐅ Sean Riley, Kentucky

Address: 1892 Laurel Pl Burlington, KY 41005

Bankruptcy Case 09-23011-wsh Overview: "The bankruptcy record of Sean Riley from Burlington, KY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2010."
Sean Riley — Kentucky, 09-23011


ᐅ Kenneth Ray Riley, Kentucky

Address: 9316 E Bend Rd Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-21432-tnw: "In a Chapter 7 bankruptcy case, Kenneth Ray Riley from Burlington, KY, saw their proceedings start in Jun 8, 2011 and complete by 09.24.2011, involving asset liquidation."
Kenneth Ray Riley — Kentucky, 11-21432


ᐅ Anne Ripberger, Kentucky

Address: 2567 Samantha Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 11-21788-tnw7: "In Burlington, KY, Anne Ripberger filed for Chapter 7 bankruptcy in 07.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.14.2011."
Anne Ripberger — Kentucky, 11-21788


ᐅ Margaret Robbins, Kentucky

Address: 6040 Taylor Dr Apt 112 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-21959-tnw: "Margaret Robbins's bankruptcy, initiated in 07.20.2010 and concluded by 11.05.2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Robbins — Kentucky, 10-21959


ᐅ Jr Robert Robbins, Kentucky

Address: PO Box 324 Burlington, KY 41005

Brief Overview of Bankruptcy Case 09-22488-wsh: "In Burlington, KY, Jr Robert Robbins filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Jr Robert Robbins — Kentucky, 09-22488


ᐅ Kisha Kay Roberts, Kentucky

Address: 2271 Teal Briar Ln Apt 208 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-22426-tnw: "Kisha Kay Roberts's Chapter 7 bankruptcy, filed in Burlington, KY in 12.30.2012, led to asset liquidation, with the case closing in April 2013."
Kisha Kay Roberts — Kentucky, 12-22426


ᐅ David Robertson, Kentucky

Address: 7382 Sterling Springs Way Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-21664-tnw: "In a Chapter 7 bankruptcy case, David Robertson from Burlington, KY, saw his proceedings start in June 14, 2010 and complete by Sep 30, 2010, involving asset liquidation."
David Robertson — Kentucky, 10-21664


ᐅ Jessica Lou Robinson, Kentucky

Address: 9440 E Bend Rd Burlington, KY 41005

Bankruptcy Case 13-20107-tnw Overview: "Jessica Lou Robinson's bankruptcy, initiated in January 21, 2013 and concluded by April 2013 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lou Robinson — Kentucky, 13-20107


ᐅ Curtis Rodgers, Kentucky

Address: 6721 Summertime Ln Burlington, KY 41005

Concise Description of Bankruptcy Case 09-22930-wsh7: "The bankruptcy filing by Curtis Rodgers, undertaken in 11/10/2009 in Burlington, KY under Chapter 7, concluded with discharge in 02.14.2010 after liquidating assets."
Curtis Rodgers — Kentucky, 09-22930


ᐅ Stephanie Lynn Rogers, Kentucky

Address: 2557 Chateaugay Ct Burlington, KY 41005-9169

Concise Description of Bankruptcy Case 15-21469-tnw7: "Stephanie Lynn Rogers's Chapter 7 bankruptcy, filed in Burlington, KY in Oct 23, 2015, led to asset liquidation, with the case closing in 2016-01-21."
Stephanie Lynn Rogers — Kentucky, 15-21469


ᐅ Jason Rogers, Kentucky

Address: 173 Owl Overlook Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-21201-tnw: "In a Chapter 7 bankruptcy case, Jason Rogers from Burlington, KY, saw their proceedings start in 2010-04-30 and complete by 2010-08-16, involving asset liquidation."
Jason Rogers — Kentucky, 10-21201


ᐅ Dean Rogers, Kentucky

Address: 2557 Chateaugay Ct Burlington, KY 41005-9169

Brief Overview of Bankruptcy Case 15-21469-tnw: "The bankruptcy record of Dean Rogers from Burlington, KY, shows a Chapter 7 case filed in 10/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2016."
Dean Rogers — Kentucky, 15-21469


ᐅ John L Roland, Kentucky

Address: 6415 Kemper Ct Burlington, KY 41005

Bankruptcy Case 11-21624-tnw Overview: "The bankruptcy filing by John L Roland, undertaken in Jul 5, 2011 in Burlington, KY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
John L Roland — Kentucky, 11-21624


ᐅ Tina Ann Roland, Kentucky

Address: 2099 Bluestem Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-22120-tnw: "Burlington, KY resident Tina Ann Roland's Sep 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2011."
Tina Ann Roland — Kentucky, 11-22120


ᐅ Kristin M Rosenhoffer, Kentucky

Address: 1809 Tanglewood Ct Apt 5 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-21491-tnw: "In a Chapter 7 bankruptcy case, Kristin M Rosenhoffer from Burlington, KY, saw her proceedings start in 2011-06-17 and complete by Oct 3, 2011, involving asset liquidation."
Kristin M Rosenhoffer — Kentucky, 11-21491


ᐅ Tim Roskey, Kentucky

Address: 6161 Rocky Fork Rd Apt 96 Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-21195-tnw: "Tim Roskey's bankruptcy, initiated in 04.29.2010 and concluded by August 15, 2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tim Roskey — Kentucky, 10-21195


ᐅ Troy Dwayne Ross, Kentucky

Address: 6459 Southgate Pl Burlington, KY 41005

Bankruptcy Case 11-21185-tnw Overview: "The bankruptcy filing by Troy Dwayne Ross, undertaken in 2011-05-10 in Burlington, KY under Chapter 7, concluded with discharge in August 26, 2011 after liquidating assets."
Troy Dwayne Ross — Kentucky, 11-21185


ᐅ Shawn B Roth, Kentucky

Address: 7481 Sterling Springs Way Burlington, KY 41005

Concise Description of Bankruptcy Case 12-20589-tnw7: "The case of Shawn B Roth in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn B Roth — Kentucky, 12-20589


ᐅ Gerry Lynn Rouse, Kentucky

Address: 6113 Tanager Dr Apt 140 Burlington, KY 41005

Bankruptcy Case 11-22785-tnw Overview: "Gerry Lynn Rouse's bankruptcy, initiated in 12.15.2011 and concluded by 04.01.2012 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerry Lynn Rouse — Kentucky, 11-22785


ᐅ Joseph A Rozell, Kentucky

Address: PO Box 206 Burlington, KY 41005-0206

Concise Description of Bankruptcy Case 2014-20694-tnw7: "The bankruptcy filing by Joseph A Rozell, undertaken in May 2014 in Burlington, KY under Chapter 7, concluded with discharge in July 30, 2014 after liquidating assets."
Joseph A Rozell — Kentucky, 2014-20694


ᐅ Richard Patrick Ruppel, Kentucky

Address: 2267 Bluegrama Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 13-21657-tnw: "In Burlington, KY, Richard Patrick Ruppel filed for Chapter 7 bankruptcy in 09.17.2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2013."
Richard Patrick Ruppel — Kentucky, 13-21657


ᐅ Alan Leroy Russell, Kentucky

Address: 6099 Tosha Dr Burlington, KY 41005-9304

Snapshot of U.S. Bankruptcy Proceeding Case 09-23213-tnw: "Chapter 13 bankruptcy for Alan Leroy Russell in Burlington, KY began in December 13, 2009, focusing on debt restructuring, concluding with plan fulfillment in 12.22.2014."
Alan Leroy Russell — Kentucky, 09-23213


ᐅ Alexandra Yevgenyevna Russell, Kentucky

Address: 6099 Tosha Dr Burlington, KY 41005-9304

Concise Description of Bankruptcy Case 09-23213-tnw7: "Chapter 13 bankruptcy for Alexandra Yevgenyevna Russell in Burlington, KY began in Dec 13, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-22."
Alexandra Yevgenyevna Russell — Kentucky, 09-23213


ᐅ Amanda D Russell, Kentucky

Address: 2892 Spring Cove Way Burlington, KY 41005-7893

Snapshot of U.S. Bankruptcy Proceeding Case 14-20212-tnw: "Amanda D Russell's Chapter 7 bankruptcy, filed in Burlington, KY in February 18, 2014, led to asset liquidation, with the case closing in 2014-05-19."
Amanda D Russell — Kentucky, 14-20212


ᐅ Patrina Russo, Kentucky

Address: PO Box 524 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 09-22436-wsh: "In Burlington, KY, Patrina Russo filed for Chapter 7 bankruptcy in September 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2010."
Patrina Russo — Kentucky, 09-22436


ᐅ Connie Ann Ryle, Kentucky

Address: 6339 Briargate Dr Burlington, KY 41005-9563

Concise Description of Bankruptcy Case 08-21225-tnw7: "In her Chapter 13 bankruptcy case filed in 06.18.2008, Burlington, KY's Connie Ann Ryle agreed to a debt repayment plan, which was successfully completed by 08/02/2013."
Connie Ann Ryle — Kentucky, 08-21225


ᐅ Jennifer Lynn Ryles, Kentucky

Address: 6202 Ridewood Ct Burlington, KY 41005

Bankruptcy Case 13-20016-tnw Summary: "Burlington, KY resident Jennifer Lynn Ryles's 2013-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-10."
Jennifer Lynn Ryles — Kentucky, 13-20016


ᐅ Rita Saleem, Kentucky

Address: 532 Gabriella Ct Burlington, KY 41005

Bankruptcy Case 10-21389-tnw Overview: "In a Chapter 7 bankruptcy case, Rita Saleem from Burlington, KY, saw her proceedings start in 05/18/2010 and complete by September 2010, involving asset liquidation."
Rita Saleem — Kentucky, 10-21389


ᐅ Emily R Salsbury, Kentucky

Address: 2332 Northmoor Ln Apt 101 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 13-21297-tnw: "The bankruptcy record of Emily R Salsbury from Burlington, KY, shows a Chapter 7 case filed in 2013-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2013."
Emily R Salsbury — Kentucky, 13-21297


ᐅ Steven Charles Salyers, Kentucky

Address: 6506 Camp Ernst Rd Burlington, KY 41005-8317

Brief Overview of Bankruptcy Case 2014-21179-tnw: "The case of Steven Charles Salyers in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Charles Salyers — Kentucky, 2014-21179


ᐅ Krista Ann Salyers, Kentucky

Address: 6506 Camp Ernst Rd Burlington, KY 41005-8317

Bankruptcy Case 14-21179-tnw Summary: "The bankruptcy filing by Krista Ann Salyers, undertaken in 08.07.2014 in Burlington, KY under Chapter 7, concluded with discharge in 11/05/2014 after liquidating assets."
Krista Ann Salyers — Kentucky, 14-21179


ᐅ Hector Antonio Sanchez, Kentucky

Address: 6335 Briargate Dr Burlington, KY 41005-9563

Bankruptcy Case 08-20882-tnw Overview: "The bankruptcy record for Hector Antonio Sanchez from Burlington, KY, under Chapter 13, filed in 05/03/2008, involved setting up a repayment plan, finalized by 2013-06-10."
Hector Antonio Sanchez — Kentucky, 08-20882


ᐅ Larry Dewayne Sandusky, Kentucky

Address: 1775 Hunters Trce Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-21226-tnw: "Burlington, KY resident Larry Dewayne Sandusky's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Larry Dewayne Sandusky — Kentucky, 11-21226


ᐅ Mistilyn M Sandusky, Kentucky

Address: 1783 Hunters Trce Burlington, KY 41005-8311

Snapshot of U.S. Bankruptcy Proceeding Case 15-20244-tnw: "In a Chapter 7 bankruptcy case, Mistilyn M Sandusky from Burlington, KY, saw their proceedings start in 02/25/2015 and complete by 2015-05-26, involving asset liquidation."
Mistilyn M Sandusky — Kentucky, 15-20244