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 Tiarra S Savage, Kentucky

Address: 6068 Taylor Dr Apt 158 Burlington, KY 41005

Brief Overview of Bankruptcy Case 13-20691-tnw: "The bankruptcy record of Tiarra S Savage from Burlington, KY, shows a Chapter 7 case filed in 2013-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-22."
Tiarra S Savage — Kentucky, 13-20691


ᐅ Sr Timothy Allen Sawyers, Kentucky

Address: 5930 Noel Creek Ln Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-21111-tnw: "The case of Sr Timothy Allen Sawyers in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Timothy Allen Sawyers — Kentucky, 12-21111


ᐅ Heidi Marie Scales, Kentucky

Address: 9751 Mcville Rd Burlington, KY 41005-9675

Brief Overview of Bankruptcy Case 15-20016-tnw: "Heidi Marie Scales's Chapter 7 bankruptcy, filed in Burlington, KY in January 9, 2015, led to asset liquidation, with the case closing in 2015-04-09."
Heidi Marie Scales — Kentucky, 15-20016


ᐅ Adam Michael Scales, Kentucky

Address: 6379 Thistlewood Ln Burlington, KY 41005

Bankruptcy Case 12-20920-tnw Summary: "The bankruptcy filing by Adam Michael Scales, undertaken in 05.07.2012 in Burlington, KY under Chapter 7, concluded with discharge in 2012-08-23 after liquidating assets."
Adam Michael Scales — Kentucky, 12-20920


ᐅ Dennis Lewis Schardine, Kentucky

Address: 6117 Tanager Dr Apt 127 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-22204-tnw: "In Burlington, KY, Dennis Lewis Schardine filed for Chapter 7 bankruptcy in Nov 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Dennis Lewis Schardine — Kentucky, 12-22204


ᐅ Jeffrey A Scheben, Kentucky

Address: PO Box 412 Burlington, KY 41005

Bankruptcy Case 12-20054-tnw Overview: "In Burlington, KY, Jeffrey A Scheben filed for Chapter 7 bankruptcy in 01/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2012."
Jeffrey A Scheben — Kentucky, 12-20054


ᐅ Douglas Edward Schmitt, Kentucky

Address: 1741 Pioneer Blvd Burlington, KY 41005-9580

Bankruptcy Case 14-20795-tnw Overview: "Douglas Edward Schmitt's bankruptcy, initiated in May 26, 2014 and concluded by 2014-08-24 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Edward Schmitt — Kentucky, 14-20795


ᐅ Kevin M Schneider, Kentucky

Address: 2939 Fawn Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-22716-tnw: "Burlington, KY resident Kevin M Schneider's 2011-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-19."
Kevin M Schneider — Kentucky, 11-22716


ᐅ Kenneth Joseph Schreck, Kentucky

Address: 2638 Burdsall Dr Burlington, KY 41005-8326

Brief Overview of Bankruptcy Case 07-21579-tnw: "Kenneth Joseph Schreck's Chapter 13 bankruptcy in Burlington, KY started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 10/30/2012."
Kenneth Joseph Schreck — Kentucky, 07-21579


ᐅ Kimberly Schwartz, Kentucky

Address: 6325 Crossings Dr Apt 229 Burlington, KY 41005

Bankruptcy Case 10-22533-tnw Overview: "In a Chapter 7 bankruptcy case, Kimberly Schwartz from Burlington, KY, saw her proceedings start in 09/17/2010 and complete by January 3, 2011, involving asset liquidation."
Kimberly Schwartz — Kentucky, 10-22533


ᐅ Courtney Anne Schwartz, Kentucky

Address: 6012 Southpointe Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-20346-tnw: "Courtney Anne Schwartz's bankruptcy, initiated in February 28, 2012 and concluded by 2012-06-15 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney Anne Schwartz — Kentucky, 12-20346


ᐅ Donald Wayne Scothorn, Kentucky

Address: 6505 Rosetta Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 12-21937-tnw7: "The case of Donald Wayne Scothorn in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Wayne Scothorn — Kentucky, 12-21937


ᐅ Kenneth Scudder, Kentucky

Address: 8174 E Bend Rd Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-23117-tnw: "In a Chapter 7 bankruptcy case, Kenneth Scudder from Burlington, KY, saw their proceedings start in 11/23/2010 and complete by 2011-03-11, involving asset liquidation."
Kenneth Scudder — Kentucky, 10-23117


ᐅ Megan Sebastian, Kentucky

Address: PO Box 372 Burlington, KY 41005

Bankruptcy Case 13-20266-tnw Overview: "The bankruptcy filing by Megan Sebastian, undertaken in 02/16/2013 in Burlington, KY under Chapter 7, concluded with discharge in 05/23/2013 after liquidating assets."
Megan Sebastian — Kentucky, 13-20266


ᐅ Gloria Lee Sebastian, Kentucky

Address: 3686 Avalon Dr Burlington, KY 41005-8750

Bankruptcy Case 16-20451-tnw Overview: "The bankruptcy record of Gloria Lee Sebastian from Burlington, KY, shows a Chapter 7 case filed in 04/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2016."
Gloria Lee Sebastian — Kentucky, 16-20451


ᐅ Lacey R Sebastian, Kentucky

Address: 6188 Streamside Dr Apt 16 Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-21537-tnw: "Lacey R Sebastian's Chapter 7 bankruptcy, filed in Burlington, KY in 2011-06-22, led to asset liquidation, with the case closing in October 2011."
Lacey R Sebastian — Kentucky, 11-21537


ᐅ Rodney Sebree, Kentucky

Address: 7354 E Bend Rd Burlington, KY 41005

Concise Description of Bankruptcy Case 10-20281-tnw7: "Burlington, KY resident Rodney Sebree's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Rodney Sebree — Kentucky, 10-20281


ᐅ Jr Robert James Seed, Kentucky

Address: 6217 Ridewood Ct Burlington, KY 41005

Bankruptcy Case 11-22413-tnw Overview: "The case of Jr Robert James Seed in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert James Seed — Kentucky, 11-22413


ᐅ Donald Jeryl Sellers, Kentucky

Address: 5531 Limaburg Rd Apt H Burlington, KY 41005-9026

Concise Description of Bankruptcy Case 16-20607-tnw7: "In Burlington, KY, Donald Jeryl Sellers filed for Chapter 7 bankruptcy in 05/05/2016. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2016."
Donald Jeryl Sellers — Kentucky, 16-20607


ᐅ Tabitha Anne Sellers, Kentucky

Address: 5531 Limaburg Rd Apt H Burlington, KY 41005-9026

Snapshot of U.S. Bankruptcy Proceeding Case 16-20607-tnw: "The bankruptcy record of Tabitha Anne Sellers from Burlington, KY, shows a Chapter 7 case filed in May 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2016."
Tabitha Anne Sellers — Kentucky, 16-20607


ᐅ Jacqueline E Setters, Kentucky

Address: 5519 Strike The Gold Dr Burlington, KY 41005-9109

Bankruptcy Case 10-22121-tnw Summary: "The bankruptcy record for Jacqueline E Setters from Burlington, KY, under Chapter 13, filed in 2010-08-05, involved setting up a repayment plan, finalized by 11.07.2014."
Jacqueline E Setters — Kentucky, 10-22121


ᐅ James Robert Setters, Kentucky

Address: 2977 Torrid St Burlington, KY 41005

Bankruptcy Case 11-21633-tnw Summary: "James Robert Setters's bankruptcy, initiated in 07.07.2011 and concluded by 10.23.2011 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Robert Setters — Kentucky, 11-21633


ᐅ Wendell G Setters, Kentucky

Address: 5519 Strike The Gold Dr Burlington, KY 41005-9109

Bankruptcy Case 10-22121-tnw Overview: "Filing for Chapter 13 bankruptcy in 2010-08-05, Wendell G Setters from Burlington, KY, structured a repayment plan, achieving discharge in November 2014."
Wendell G Setters — Kentucky, 10-22121


ᐅ Eric Sexton, Kentucky

Address: 2993 Douglas Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 10-20850-tnw7: "In Burlington, KY, Eric Sexton filed for Chapter 7 bankruptcy in 03.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2010."
Eric Sexton — Kentucky, 10-20850


ᐅ Aaron P Shell, Kentucky

Address: 6650 7th St Burlington, KY 41005-9613

Snapshot of U.S. Bankruptcy Proceeding Case 09-22560-tnw: "October 5, 2009 marked the beginning of Aaron P Shell's Chapter 13 bankruptcy in Burlington, KY, entailing a structured repayment schedule, completed by Apr 23, 2013."
Aaron P Shell — Kentucky, 09-22560


ᐅ James William Shell, Kentucky

Address: 9525 E Bend Rd Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-22738-tnw: "In a Chapter 7 bankruptcy case, James William Shell from Burlington, KY, saw their proceedings start in 2011-12-08 and complete by March 2012, involving asset liquidation."
James William Shell — Kentucky, 11-22738


ᐅ John Shelton, Kentucky

Address: 2686 Swaps Ct Burlington, KY 41005

Concise Description of Bankruptcy Case 10-20665-tnw7: "In a Chapter 7 bankruptcy case, John Shelton from Burlington, KY, saw their proceedings start in 2010-03-13 and complete by 2010-06-29, involving asset liquidation."
John Shelton — Kentucky, 10-20665


ᐅ Daniel P Sheridan, Kentucky

Address: 4700 Waterloo Rd Burlington, KY 41005-8612

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21151-tnw: "The bankruptcy record of Daniel P Sheridan from Burlington, KY, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2014."
Daniel P Sheridan — Kentucky, 2014-21151


ᐅ Michael A Shields, Kentucky

Address: 4006 Princeton Dr Burlington, KY 41005-9300

Concise Description of Bankruptcy Case 2014-20475-tnw7: "Michael A Shields's bankruptcy, initiated in 2014-03-31 and concluded by 06.29.2014 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Shields — Kentucky, 2014-20475


ᐅ Terry Wayne Shinkle, Kentucky

Address: 5360 Waterloo Rd Burlington, KY 41005

Brief Overview of Bankruptcy Case 13-20050-tnw: "Terry Wayne Shinkle's Chapter 7 bankruptcy, filed in Burlington, KY in 2013-01-10, led to asset liquidation, with the case closing in 04.16.2013."
Terry Wayne Shinkle — Kentucky, 13-20050


ᐅ John T Sidebottom, Kentucky

Address: 5202 Curley Ct Burlington, KY 41005-9019

Snapshot of U.S. Bankruptcy Proceeding Case 08-22438-tnw: "Chapter 13 bankruptcy for John T Sidebottom in Burlington, KY began in 2008-11-28, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-02."
John T Sidebottom — Kentucky, 08-22438


ᐅ Judith M Sidebottom, Kentucky

Address: 5202 Curley Ct Burlington, KY 41005-9019

Brief Overview of Bankruptcy Case 08-22438-tnw: "Chapter 13 bankruptcy for Judith M Sidebottom in Burlington, KY began in 2008-11-28, focusing on debt restructuring, concluding with plan fulfillment in December 2, 2013."
Judith M Sidebottom — Kentucky, 08-22438


ᐅ Resa Kay Silcox, Kentucky

Address: 1764 Hunters Trce Burlington, KY 41005

Bankruptcy Case 11-21412-tnw Overview: "Resa Kay Silcox's bankruptcy, initiated in 06/07/2011 and concluded by 2011-09-23 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Resa Kay Silcox — Kentucky, 11-21412


ᐅ Jennifer Simpson, Kentucky

Address: 6158 Antique Ct Burlington, KY 41005

Concise Description of Bankruptcy Case 13-21787-tnw7: "Jennifer Simpson's bankruptcy, initiated in 2013-10-10 and concluded by Jan 14, 2014 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Simpson — Kentucky, 13-21787


ᐅ Gerry Alan Singleton, Kentucky

Address: 6621 Rogers Ln Burlington, KY 41005

Bankruptcy Case 12-20581-tnw Summary: "The bankruptcy filing by Gerry Alan Singleton, undertaken in 2012-03-28 in Burlington, KY under Chapter 7, concluded with discharge in 07.14.2012 after liquidating assets."
Gerry Alan Singleton — Kentucky, 12-20581


ᐅ Jamey T Sipple, Kentucky

Address: 473 Colby Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-20414-tnw: "Jamey T Sipple's bankruptcy, initiated in February 23, 2011 and concluded by 2011-06-01 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamey T Sipple — Kentucky, 11-20414


ᐅ Sondra Sipple, Kentucky

Address: 1744 Tanglewood Ct Apt 10 Burlington, KY 41005

Bankruptcy Case 10-21546-tnw Overview: "The bankruptcy filing by Sondra Sipple, undertaken in 2010-05-31 in Burlington, KY under Chapter 7, concluded with discharge in 2010-09-16 after liquidating assets."
Sondra Sipple — Kentucky, 10-21546


ᐅ Kristina M Six, Kentucky

Address: 1715 Deer Run Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-21470-tnw: "In Burlington, KY, Kristina M Six filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2012."
Kristina M Six — Kentucky, 12-21470


ᐅ Randy L Skirvin, Kentucky

Address: 4916 Dartmouth Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-20099-tnw: "In Burlington, KY, Randy L Skirvin filed for Chapter 7 bankruptcy in Jan 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Randy L Skirvin — Kentucky, 11-20099


ᐅ Sr David Wayne Slocum, Kentucky

Address: 6234 Kingsgate Dr Burlington, KY 41005

Bankruptcy Case 12-21185-tnw Summary: "The bankruptcy filing by Sr David Wayne Slocum, undertaken in 06/18/2012 in Burlington, KY under Chapter 7, concluded with discharge in 2012-10-04 after liquidating assets."
Sr David Wayne Slocum — Kentucky, 12-21185


ᐅ Roth Amy Michelle Smith, Kentucky

Address: 1663 Deer Run Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 13-22062-tnw: "Burlington, KY resident Roth Amy Michelle Smith's 11/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-03."
Roth Amy Michelle Smith — Kentucky, 13-22062


ᐅ Terry Smith, Kentucky

Address: 1779 Tanglewood Ct Apt 9 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-21321-tnw: "The case of Terry Smith in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Smith — Kentucky, 10-21321


ᐅ Charity Lynn Smith, Kentucky

Address: 6271 Woodcrest Dr Burlington, KY 41005-8118

Brief Overview of Bankruptcy Case 15-21657-tnw: "Burlington, KY resident Charity Lynn Smith's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Charity Lynn Smith — Kentucky, 15-21657


ᐅ Tara Smith, Kentucky

Address: 202 Owl Overlook Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 09-22139-wsh: "Tara Smith's Chapter 7 bankruptcy, filed in Burlington, KY in August 2009, led to asset liquidation, with the case closing in 2010-01-08."
Tara Smith — Kentucky, 09-22139


ᐅ Clem Delores Smith, Kentucky

Address: 1769 Tanglewood Ct Apt 10 Burlington, KY 41005

Bankruptcy Case 10-20697-tnw Summary: "The case of Clem Delores Smith in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clem Delores Smith — Kentucky, 10-20697


ᐅ Jr James Smith, Kentucky

Address: 1695 Val Ct Burlington, KY 41005

Bankruptcy Case 09-22651-wsh Summary: "Burlington, KY resident Jr James Smith's Oct 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Jr James Smith — Kentucky, 09-22651


ᐅ Heather Alicia Smith, Kentucky

Address: 6243 Mathew Cir Burlington, KY 41005-9671

Concise Description of Bankruptcy Case 2014-20429-tnw7: "The bankruptcy filing by Heather Alicia Smith, undertaken in 03/26/2014 in Burlington, KY under Chapter 7, concluded with discharge in 2014-06-24 after liquidating assets."
Heather Alicia Smith — Kentucky, 2014-20429


ᐅ Ii Steven Blake Smith, Kentucky

Address: 8501 Mcville Rd Burlington, KY 41005-8680

Snapshot of U.S. Bankruptcy Proceeding Case 08-20425-tnw: "Ii Steven Blake Smith, a resident of Burlington, KY, entered a Chapter 13 bankruptcy plan in 2008-03-05, culminating in its successful completion by 04.05.2013."
Ii Steven Blake Smith — Kentucky, 08-20425


ᐅ Charles Edward Smith, Kentucky

Address: 6271 Woodcrest Dr Burlington, KY 41005-8118

Bankruptcy Case 15-21657-tnw Summary: "In Burlington, KY, Charles Edward Smith filed for Chapter 7 bankruptcy in Nov 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2016."
Charles Edward Smith — Kentucky, 15-21657


ᐅ Anthony Richard Snow, Kentucky

Address: 2791 Coachlight Ln Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-22712-tnw: "Anthony Richard Snow's bankruptcy, initiated in 12.01.2011 and concluded by March 18, 2012 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Richard Snow — Kentucky, 11-22712


ᐅ Jeffrey Sowers, Kentucky

Address: 5931 Carlton Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 09-23103-wsh: "Burlington, KY resident Jeffrey Sowers's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2010."
Jeffrey Sowers — Kentucky, 09-23103


ᐅ Ronnie Edward Spicer, Kentucky

Address: 3112 Featherstone Dr Burlington, KY 41005-9589

Bankruptcy Case 16-20966-tnw Overview: "Ronnie Edward Spicer's bankruptcy, initiated in 07.26.2016 and concluded by 2016-10-24 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Edward Spicer — Kentucky, 16-20966


ᐅ Rick L Stamper, Kentucky

Address: 4122 Petersburg Rd Burlington, KY 41005-9722

Snapshot of U.S. Bankruptcy Proceeding Case 08-22425-tnw: "In his Chapter 13 bankruptcy case filed in 2008-11-26, Burlington, KY's Rick L Stamper agreed to a debt repayment plan, which was successfully completed by 07/22/2013."
Rick L Stamper — Kentucky, 08-22425


ᐅ Clifton Stanley, Kentucky

Address: 6044 Taylor Dr Apt 90 Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-22505-tnw: "The case of Clifton Stanley in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifton Stanley — Kentucky, 10-22505


ᐅ Stephen C Stanton, Kentucky

Address: 2844 Sherwood Ct Burlington, KY 41005-7897

Bankruptcy Case 16-20486-tnw Summary: "In Burlington, KY, Stephen C Stanton filed for Chapter 7 bankruptcy in April 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2016."
Stephen C Stanton — Kentucky, 16-20486


ᐅ Marlene Elizabeth Stapleton, Kentucky

Address: 5907 Noel Creek Ln Burlington, KY 41005

Concise Description of Bankruptcy Case 12-21136-tnw7: "In Burlington, KY, Marlene Elizabeth Stapleton filed for Chapter 7 bankruptcy in 06/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2012."
Marlene Elizabeth Stapleton — Kentucky, 12-21136


ᐅ Ellis Starling, Kentucky

Address: 1807 Bordeaux Blvd Apt P Burlington, KY 41005

Bankruptcy Case 10-20285-tnw Overview: "The case of Ellis Starling in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellis Starling — Kentucky, 10-20285


ᐅ Karen R Steele, Kentucky

Address: 3252 Cornerstone Dr Burlington, KY 41005-7127

Snapshot of U.S. Bankruptcy Proceeding Case 09-22856-tnw: "Chapter 13 bankruptcy for Karen R Steele in Burlington, KY began in October 31, 2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 17, 2014."
Karen R Steele — Kentucky, 09-22856


ᐅ Lawrence R Steele, Kentucky

Address: 3252 Cornerstone Dr Burlington, KY 41005-7127

Snapshot of U.S. Bankruptcy Proceeding Case 09-22856-tnw: "Chapter 13 bankruptcy for Lawrence R Steele in Burlington, KY began in October 31, 2009, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
Lawrence R Steele — Kentucky, 09-22856


ᐅ Joseph Frederick Stenken, Kentucky

Address: 6526 Westgate Ln Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-20720-tnw: "In a Chapter 7 bankruptcy case, Joseph Frederick Stenken from Burlington, KY, saw his proceedings start in 2011-03-23 and complete by 07.09.2011, involving asset liquidation."
Joseph Frederick Stenken — Kentucky, 11-20720


ᐅ Jr Gerald Josoeph Sterling, Kentucky

Address: 3870 Petersburg Rd Burlington, KY 41005

Concise Description of Bankruptcy Case 11-22781-tnw7: "The case of Jr Gerald Josoeph Sterling in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gerald Josoeph Sterling — Kentucky, 11-22781


ᐅ Kristin E Stewart, Kentucky

Address: 6110 Tanager Dr Apt 161 Burlington, KY 41005

Bankruptcy Case 12-20115-tnw Overview: "Kristin E Stewart's Chapter 7 bankruptcy, filed in Burlington, KY in Jan 25, 2012, led to asset liquidation, with the case closing in 2012-05-12."
Kristin E Stewart — Kentucky, 12-20115


ᐅ Christine Marie Stewart, Kentucky

Address: 1853 Bordeaux Blvd Apt G Burlington, KY 41005-8579

Brief Overview of Bankruptcy Case 16-20830-tnw: "Burlington, KY resident Christine Marie Stewart's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Christine Marie Stewart — Kentucky, 16-20830


ᐅ Heather F Stewart, Kentucky

Address: 1755 Val Ct Burlington, KY 41005-9585

Snapshot of U.S. Bankruptcy Proceeding Case 16-20759-tnw: "The case of Heather F Stewart in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather F Stewart — Kentucky, 16-20759


ᐅ Jennifer M Stieritz, Kentucky

Address: 6323 Briargate Dr Burlington, KY 41005-9563

Concise Description of Bankruptcy Case 15-20889-tnw7: "Jennifer M Stieritz's bankruptcy, initiated in June 30, 2015 and concluded by 2015-09-28 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Stieritz — Kentucky, 15-20889


ᐅ Michael E Stieritz, Kentucky

Address: 6323 Briargate Dr Burlington, KY 41005-9563

Bankruptcy Case 15-20889-tnw Summary: "In a Chapter 7 bankruptcy case, Michael E Stieritz from Burlington, KY, saw their proceedings start in 2015-06-30 and complete by September 2015, involving asset liquidation."
Michael E Stieritz — Kentucky, 15-20889


ᐅ Sr Michael Robert Stirrat, Kentucky

Address: 3603 Easton Ln Burlington, KY 41005

Concise Description of Bankruptcy Case 13-21980-tnw7: "The bankruptcy filing by Sr Michael Robert Stirrat, undertaken in 2013-11-13 in Burlington, KY under Chapter 7, concluded with discharge in Feb 17, 2014 after liquidating assets."
Sr Michael Robert Stirrat — Kentucky, 13-21980


ᐅ Janis A Strobel, Kentucky

Address: 2877 Douglas Dr Burlington, KY 41005-9669

Concise Description of Bankruptcy Case 15-21212-tnw7: "In Burlington, KY, Janis A Strobel filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Janis A Strobel — Kentucky, 15-21212


ᐅ Darrell D Stroud, Kentucky

Address: 2900 Holly Hill Dr Burlington, KY 41005

Bankruptcy Case 11-20016-tnw Summary: "The bankruptcy record of Darrell D Stroud from Burlington, KY, shows a Chapter 7 case filed in 2011-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 04/12/2011."
Darrell D Stroud — Kentucky, 11-20016


ᐅ Tonya M Sturgil, Kentucky

Address: 2710 Swaps Ct Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-22091-tnw: "In a Chapter 7 bankruptcy case, Tonya M Sturgil from Burlington, KY, saw her proceedings start in Oct 31, 2012 and complete by February 2013, involving asset liquidation."
Tonya M Sturgil — Kentucky, 12-22091


ᐅ Linda L Surrey, Kentucky

Address: 2029 Timberwyck Ln Burlington, KY 41005-2500

Bankruptcy Case 14-21248-tnw Overview: "Linda L Surrey's bankruptcy, initiated in August 22, 2014 and concluded by 11.20.2014 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Surrey — Kentucky, 14-21248


ᐅ Melissa Swenson, Kentucky

Address: 2453 Ferdinand Dr Burlington, KY 41005

Bankruptcy Case 10-22818-tnw Overview: "Burlington, KY resident Melissa Swenson's Oct 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2011."
Melissa Swenson — Kentucky, 10-22818


ᐅ Gay Lynn Talbott, Kentucky

Address: 3112 Featherstone Dr Burlington, KY 41005

Bankruptcy Case 12-22382-tnw Summary: "The case of Gay Lynn Talbott in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gay Lynn Talbott — Kentucky, 12-22382


ᐅ Gregory D Tanner, Kentucky

Address: 6163 Antique Ct Burlington, KY 41005

Concise Description of Bankruptcy Case 11-20215-tnw7: "Burlington, KY resident Gregory D Tanner's January 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-16."
Gregory D Tanner — Kentucky, 11-20215


ᐅ Mark H Taylor, Kentucky

Address: 1784 Clearbrook Dr Burlington, KY 41005

Bankruptcy Case 11-21811-tnw Summary: "The bankruptcy filing by Mark H Taylor, undertaken in Aug 1, 2011 in Burlington, KY under Chapter 7, concluded with discharge in November 17, 2011 after liquidating assets."
Mark H Taylor — Kentucky, 11-21811


ᐅ Sandra Joanne Taylor, Kentucky

Address: 2959 George Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-21065-tnw: "Sandra Joanne Taylor's Chapter 7 bankruptcy, filed in Burlington, KY in April 2011, led to asset liquidation, with the case closing in Aug 14, 2011."
Sandra Joanne Taylor — Kentucky, 11-21065


ᐅ Richard Taylor, Kentucky

Address: 6626 Jade Ct Burlington, KY 41005

Brief Overview of Bankruptcy Case 09-22544-wsh: "Richard Taylor's bankruptcy, initiated in 2009-10-01 and concluded by Jan 28, 2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Taylor — Kentucky, 09-22544


ᐅ Dennis James Thomas, Kentucky

Address: 6902 Gordon Blvd Burlington, KY 41005

Concise Description of Bankruptcy Case 11-22848-tnw7: "Dennis James Thomas's Chapter 7 bankruptcy, filed in Burlington, KY in December 23, 2011, led to asset liquidation, with the case closing in Apr 9, 2012."
Dennis James Thomas — Kentucky, 11-22848


ᐅ April M Traft, Kentucky

Address: 1789 Tanglewood Ct Apt 9 Burlington, KY 41005-7461

Concise Description of Bankruptcy Case 14-20227-tnw7: "April M Traft's bankruptcy, initiated in Feb 21, 2014 and concluded by 2014-05-22 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April M Traft — Kentucky, 14-20227


ᐅ James C Travis, Kentucky

Address: 5705 Bunkers Ave Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-21069-tnw: "In a Chapter 7 bankruptcy case, James C Travis from Burlington, KY, saw their proceedings start in 05/30/2012 and complete by 09/15/2012, involving asset liquidation."
James C Travis — Kentucky, 12-21069


ᐅ James Allan Treadway, Kentucky

Address: 6512 Rosetta Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 12-20950-tnw7: "James Allan Treadway's bankruptcy, initiated in 2012-05-10 and concluded by August 2012 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Allan Treadway — Kentucky, 12-20950


ᐅ Gregory Trotta, Kentucky

Address: 6953 Lucia Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 10-22181-tnw: "Gregory Trotta's bankruptcy, initiated in August 13, 2010 and concluded by 11.29.2010 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Trotta — Kentucky, 10-22181


ᐅ Kimberly Faye Tucker, Kentucky

Address: 5360 Waterloo Rd Burlington, KY 41005

Concise Description of Bankruptcy Case 13-20295-tnw7: "The bankruptcy record of Kimberly Faye Tucker from Burlington, KY, shows a Chapter 7 case filed in 2013-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2013."
Kimberly Faye Tucker — Kentucky, 13-20295


ᐅ Constance Lynn Tull, Kentucky

Address: 6056 Taylor Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-21859-tnw: "In a Chapter 7 bankruptcy case, Constance Lynn Tull from Burlington, KY, saw her proceedings start in 08/08/2011 and complete by November 2011, involving asset liquidation."
Constance Lynn Tull — Kentucky, 11-21859


ᐅ Buck A Turner, Kentucky

Address: 2422 Millstream Ln Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-20236-tnw: "The case of Buck A Turner in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Buck A Turner — Kentucky, 11-20236


ᐅ Angela Jean Umbarger, Kentucky

Address: 5527 Limaburg Rd Apt D Burlington, KY 41005-9024

Snapshot of U.S. Bankruptcy Proceeding Case 14-21824-tnw: "Burlington, KY resident Angela Jean Umbarger's 2014-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2015."
Angela Jean Umbarger — Kentucky, 14-21824


ᐅ Leslie Ann Umbarger, Kentucky

Address: 1740 Deer Run Dr Burlington, KY 41005-9374

Bankruptcy Case 14-21263-tnw Summary: "Leslie Ann Umbarger's Chapter 7 bankruptcy, filed in Burlington, KY in August 27, 2014, led to asset liquidation, with the case closing in 2014-11-25."
Leslie Ann Umbarger — Kentucky, 14-21263


ᐅ Mark Edward Umbarger, Kentucky

Address: 1740 Deer Run Dr Burlington, KY 41005-9374

Brief Overview of Bankruptcy Case 2014-21263-tnw: "The bankruptcy record of Mark Edward Umbarger from Burlington, KY, shows a Chapter 7 case filed in 2014-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2014."
Mark Edward Umbarger — Kentucky, 2014-21263


ᐅ Kelly Urk, Kentucky

Address: 2230 Bluegrama Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-21520-tnw: "Kelly Urk's bankruptcy, initiated in 05.28.2010 and concluded by 2010-09-13 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Urk — Kentucky, 10-21520


ᐅ Tiffany Dawn Vanderbilt, Kentucky

Address: 1807 Bordeaux Blvd Apt L Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-21488-tnw: "Tiffany Dawn Vanderbilt's bankruptcy, initiated in 2012-08-03 and concluded by 2012-11-19 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Dawn Vanderbilt — Kentucky, 12-21488


ᐅ Brooke E Vastine, Kentucky

Address: 2523 Teaberry Ct Burlington, KY 41005

Bankruptcy Case 13-20161-tnw Overview: "Brooke E Vastine's Chapter 7 bankruptcy, filed in Burlington, KY in January 29, 2013, led to asset liquidation, with the case closing in May 5, 2013."
Brooke E Vastine — Kentucky, 13-20161


ᐅ Hercules L Veneris, Kentucky

Address: 6068 Tosha Dr Burlington, KY 41005-9302

Concise Description of Bankruptcy Case 2014-21097-tnw7: "Hercules L Veneris's bankruptcy, initiated in 07.23.2014 and concluded by 2014-10-21 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hercules L Veneris — Kentucky, 2014-21097


ᐅ Kirk Vickery, Kentucky

Address: 1807 Bordeaux Blvd Apt M Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-22435-tnw: "The case of Kirk Vickery in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk Vickery — Kentucky, 12-22435


ᐅ Malinda S Vollrath, Kentucky

Address: 1853 Bordeaux Blvd Apt I Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 13-20747-tnw: "The case of Malinda S Vollrath in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malinda S Vollrath — Kentucky, 13-20747


ᐅ Rodney Voss, Kentucky

Address: 3448 Mary Teal Ln Burlington, KY 41005

Bankruptcy Case 09-22202-wsh Overview: "Rodney Voss's bankruptcy, initiated in 08.28.2009 and concluded by 2010-01-06 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Voss — Kentucky, 09-22202


ᐅ Dale A Wade, Kentucky

Address: 3111 Piney Creek Cir Burlington, KY 41005-7853

Bankruptcy Case 09-22767-tnw Overview: "10.27.2009 marked the beginning of Dale A Wade's Chapter 13 bankruptcy in Burlington, KY, entailing a structured repayment schedule, completed by November 2012."
Dale A Wade — Kentucky, 09-22767


ᐅ Bill Henry Wade, Kentucky

Address: 8004 E Bend Rd Burlington, KY 41005

Bankruptcy Case 11-20692-tnw Overview: "Bill Henry Wade's Chapter 7 bankruptcy, filed in Burlington, KY in Mar 19, 2011, led to asset liquidation, with the case closing in July 2011."
Bill Henry Wade — Kentucky, 11-20692


ᐅ April Marie Wagner, Kentucky

Address: 5623 Damson Dr Burlington, KY 41005-7859

Bankruptcy Case 15-20483-tnw Overview: "The bankruptcy record of April Marie Wagner from Burlington, KY, shows a Chapter 7 case filed in 04/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2015."
April Marie Wagner — Kentucky, 15-20483


ᐅ Rhonda Lee Wagner, Kentucky

Address: 2626 Sterling Trce Burlington, KY 41005-8478

Concise Description of Bankruptcy Case 09-21503-tnw7: "In her Chapter 13 bankruptcy case filed in Jun 17, 2009, Burlington, KY's Rhonda Lee Wagner agreed to a debt repayment plan, which was successfully completed by 2014-11-10."
Rhonda Lee Wagner — Kentucky, 09-21503


ᐅ David Wainwright, Kentucky

Address: 6188 Streamside Dr Apt 15 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 09-22631-wsh: "David Wainwright's Chapter 7 bankruptcy, filed in Burlington, KY in 10.13.2009, led to asset liquidation, with the case closing in 2010-01-17."
David Wainwright — Kentucky, 09-22631