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 Ronald Joseph Wakelam, Kentucky

Address: 4851 Buckhorn Dr Burlington, KY 41005-9148

Concise Description of Bankruptcy Case 11-20950-tnw7: "Chapter 13 bankruptcy for Ronald Joseph Wakelam in Burlington, KY began in April 2011, focusing on debt restructuring, concluding with plan fulfillment in 11.26.2013."
Ronald Joseph Wakelam — Kentucky, 11-20950


ᐅ Terry Waldron, Kentucky

Address: 2591 Peoples Ct Burlington, KY 41005

Bankruptcy Case 13-21342-tnw Overview: "In a Chapter 7 bankruptcy case, Terry Waldron from Burlington, KY, saw their proceedings start in 07/29/2013 and complete by 11.02.2013, involving asset liquidation."
Terry Waldron — Kentucky, 13-21342


ᐅ Mitchell Walker, Kentucky

Address: 2952 Timber Ridge Way Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-20294-tnw: "In Burlington, KY, Mitchell Walker filed for Chapter 7 bankruptcy in 2010-02-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-11."
Mitchell Walker — Kentucky, 10-20294


ᐅ Allyson Nicole Wallace, Kentucky

Address: 1807 Bordeaux Blvd Apt H Burlington, KY 41005-8571

Bankruptcy Case 2014-20545-tnw Summary: "Allyson Nicole Wallace's Chapter 7 bankruptcy, filed in Burlington, KY in April 2014, led to asset liquidation, with the case closing in July 2014."
Allyson Nicole Wallace — Kentucky, 2014-20545


ᐅ Jennifer A Walsh, Kentucky

Address: 6372 Browning Trl Burlington, KY 41005-6400

Bankruptcy Case 16-20570-tnw Summary: "Jennifer A Walsh's Chapter 7 bankruptcy, filed in Burlington, KY in 2016-04-28, led to asset liquidation, with the case closing in 2016-07-27."
Jennifer A Walsh — Kentucky, 16-20570


ᐅ Shawn P Walsh, Kentucky

Address: 6372 Browning Trl Burlington, KY 41005-6400

Bankruptcy Case 16-20570-tnw Overview: "In a Chapter 7 bankruptcy case, Shawn P Walsh from Burlington, KY, saw their proceedings start in Apr 28, 2016 and complete by July 2016, involving asset liquidation."
Shawn P Walsh — Kentucky, 16-20570


ᐅ Aleashia Tiffany Walton, Kentucky

Address: 6092 Taylor Dr Apt 224 Burlington, KY 41005

Concise Description of Bankruptcy Case 12-21206-tnw7: "Aleashia Tiffany Walton's bankruptcy, initiated in 06.21.2012 and concluded by October 7, 2012 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aleashia Tiffany Walton — Kentucky, 12-21206


ᐅ Michelle Warner, Kentucky

Address: 7517 Plum Creek Way Burlington, KY 41005

Concise Description of Bankruptcy Case 10-22423-tnw7: "The bankruptcy record of Michelle Warner from Burlington, KY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/19/2010."
Michelle Warner — Kentucky, 10-22423


ᐅ Natalie R Warner, Kentucky

Address: 2963 Fawn Dr Burlington, KY 41005-9738

Concise Description of Bankruptcy Case 16-20334-tnw7: "The bankruptcy record of Natalie R Warner from Burlington, KY, shows a Chapter 7 case filed in March 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-14."
Natalie R Warner — Kentucky, 16-20334


ᐅ Darrin Warth, Kentucky

Address: 6095 Kingsgate Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 09-22415-wsh: "The case of Darrin Warth in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrin Warth — Kentucky, 09-22415


ᐅ Linda Watson, Kentucky

Address: 2630 Granite Pass Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-23134-tnw: "The bankruptcy filing by Linda Watson, undertaken in 2010-11-26 in Burlington, KY under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Linda Watson — Kentucky, 10-23134


ᐅ Toni Michelle Watson, Kentucky

Address: 6039 Southpointe Dr Burlington, KY 41005

Bankruptcy Case 13-21459-tnw Summary: "The bankruptcy filing by Toni Michelle Watson, undertaken in 2013-08-13 in Burlington, KY under Chapter 7, concluded with discharge in 11.17.2013 after liquidating assets."
Toni Michelle Watson — Kentucky, 13-21459


ᐅ Cristy A Webb, Kentucky

Address: 1916 Cambridge Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-21615-tnw: "In Burlington, KY, Cristy A Webb filed for Chapter 7 bankruptcy in Jul 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-17."
Cristy A Webb — Kentucky, 11-21615


ᐅ Jeremy Wenstrup, Kentucky

Address: 3057 Redstone Dr Burlington, KY 41005

Bankruptcy Case 10-21736-tnw Summary: "Burlington, KY resident Jeremy Wenstrup's 06/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-10."
Jeremy Wenstrup — Kentucky, 10-21736


ᐅ Justin A White, Kentucky

Address: 7628 Falls Creek Way Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-20827-tnw: "Burlington, KY resident Justin A White's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-11."
Justin A White — Kentucky, 12-20827


ᐅ Debra Lynn White, Kentucky

Address: 6912 Sandbur Ct Burlington, KY 41005-7849

Concise Description of Bankruptcy Case 1:14-bk-147157: "The bankruptcy filing by Debra Lynn White, undertaken in November 2014 in Burlington, KY under Chapter 7, concluded with discharge in 2015-02-09 after liquidating assets."
Debra Lynn White — Kentucky, 1:14-bk-14715


ᐅ Stacie Janice Wiechel, Kentucky

Address: 1804 Bordeaux Blvd Apt G Burlington, KY 41005-8563

Concise Description of Bankruptcy Case 15-21221-tnw7: "The case of Stacie Janice Wiechel in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacie Janice Wiechel — Kentucky, 15-21221


ᐅ Troy Wilder, Kentucky

Address: 6775 Crisler Ct Burlington, KY 41005-6510

Bankruptcy Case 14-21594-tnw Overview: "Troy Wilder's Chapter 7 bankruptcy, filed in Burlington, KY in 10/29/2014, led to asset liquidation, with the case closing in 01.27.2015."
Troy Wilder — Kentucky, 14-21594


ᐅ Charles R Wilks, Kentucky

Address: 1739 Tanglewood Ct Apt 12 Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-20834-tnw: "In a Chapter 7 bankruptcy case, Charles R Wilks from Burlington, KY, saw their proceedings start in 2012-04-25 and complete by August 2012, involving asset liquidation."
Charles R Wilks — Kentucky, 12-20834


ᐅ Christopher Andrew Wilmhoff, Kentucky

Address: 2589 Eastwind Ct Burlington, KY 41005-8462

Brief Overview of Bankruptcy Case 09-21184-tnw: "Chapter 13 bankruptcy for Christopher Andrew Wilmhoff in Burlington, KY began in May 13, 2009, focusing on debt restructuring, concluding with plan fulfillment in January 2013."
Christopher Andrew Wilmhoff — Kentucky, 09-21184


ᐅ John Wilmhoff, Kentucky

Address: 6403 E Bend Rd Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 12-20986-tnw: "John Wilmhoff's bankruptcy, initiated in May 15, 2012 and concluded by 08/31/2012 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Wilmhoff — Kentucky, 12-20986


ᐅ Charles Wilson, Kentucky

Address: 2522 Spring Mill Pl Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-20548-tnw: "In a Chapter 7 bankruptcy case, Charles Wilson from Burlington, KY, saw their proceedings start in 03.02.2010 and complete by 2010-06-18, involving asset liquidation."
Charles Wilson — Kentucky, 10-20548


ᐅ Bryson Wilson, Kentucky

Address: 3224 Mitchell Ct Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 10-20204-tnw: "The case of Bryson Wilson in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryson Wilson — Kentucky, 10-20204


ᐅ Cheryl F Wilson, Kentucky

Address: 5917 Perlate St Burlington, KY 41005

Bankruptcy Case 12-21190-tnw Overview: "Cheryl F Wilson's bankruptcy, initiated in 2012-06-19 and concluded by Oct 5, 2012 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl F Wilson — Kentucky, 12-21190


ᐅ Jennifer Marie Wilson, Kentucky

Address: 6036 Taylor Dr Apt 135 Burlington, KY 41005

Bankruptcy Case 12-21222-tnw Overview: "The bankruptcy record of Jennifer Marie Wilson from Burlington, KY, shows a Chapter 7 case filed in 2012-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-11."
Jennifer Marie Wilson — Kentucky, 12-21222


ᐅ Paul Wilson, Kentucky

Address: 5940 Carlton Dr Burlington, KY 41005

Brief Overview of Bankruptcy Case 09-22788-wsh: "Burlington, KY resident Paul Wilson's October 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2010."
Paul Wilson — Kentucky, 09-22788


ᐅ Jr Gaylon Wimsatt, Kentucky

Address: 2436 Venetian Way Burlington, KY 41005

Concise Description of Bankruptcy Case 10-20826-tnw7: "In a Chapter 7 bankruptcy case, Jr Gaylon Wimsatt from Burlington, KY, saw their proceedings start in March 30, 2010 and complete by July 2010, involving asset liquidation."
Jr Gaylon Wimsatt — Kentucky, 10-20826


ᐅ Gary D Wingate, Kentucky

Address: 6341 Clovernook Dr Burlington, KY 41005

Concise Description of Bankruptcy Case 11-20239-tnw7: "The bankruptcy filing by Gary D Wingate, undertaken in January 2011 in Burlington, KY under Chapter 7, concluded with discharge in 05/19/2011 after liquidating assets."
Gary D Wingate — Kentucky, 11-20239


ᐅ David V Winiger, Kentucky

Address: 4464 Hackberry Ct Burlington, KY 41005-6903

Bankruptcy Case 10-23315-tnw Summary: "In his Chapter 13 bankruptcy case filed in 12.21.2010, Burlington, KY's David V Winiger agreed to a debt repayment plan, which was successfully completed by 01.21.2014."
David V Winiger — Kentucky, 10-23315


ᐅ Tammy Winiger, Kentucky

Address: 4464 Hackberry Ct Burlington, KY 41005-6903

Snapshot of U.S. Bankruptcy Proceeding Case 10-23315-tnw: "12.21.2010 marked the beginning of Tammy Winiger's Chapter 13 bankruptcy in Burlington, KY, entailing a structured repayment schedule, completed by 01.21.2014."
Tammy Winiger — Kentucky, 10-23315


ᐅ Jeffery Winkle, Kentucky

Address: 6092 Taylor Dr Apt 233 Burlington, KY 41005

Concise Description of Bankruptcy Case 12-22133-tnw7: "The bankruptcy filing by Jeffery Winkle, undertaken in Nov 8, 2012 in Burlington, KY under Chapter 7, concluded with discharge in 02/12/2013 after liquidating assets."
Jeffery Winkle — Kentucky, 12-22133


ᐅ Terry Wolfe, Kentucky

Address: 5921 Perlate St Burlington, KY 41005

Bankruptcy Case 10-23116-tnw Summary: "In Burlington, KY, Terry Wolfe filed for Chapter 7 bankruptcy in 11/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 03.11.2011."
Terry Wolfe — Kentucky, 10-23116


ᐅ Tige A Wolfe, Kentucky

Address: 6238 Burlington Pike Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-22526-tnw: "The bankruptcy record of Tige A Wolfe from Burlington, KY, shows a Chapter 7 case filed in 2011-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2012."
Tige A Wolfe — Kentucky, 11-22526


ᐅ Jeffrey M Woods, Kentucky

Address: 3049 Wolf Creek Way Burlington, KY 41005

Bankruptcy Case 11-20707-tnw Summary: "Burlington, KY resident Jeffrey M Woods's Mar 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-08."
Jeffrey M Woods — Kentucky, 11-20707


ᐅ Charlotte A Woodward, Kentucky

Address: 6626 Jade Ct Burlington, KY 41005

Concise Description of Bankruptcy Case 11-20223-tnw7: "Charlotte A Woodward's bankruptcy, initiated in 2011-01-31 and concluded by May 19, 2011 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte A Woodward — Kentucky, 11-20223


ᐅ Lee R Woody, Kentucky

Address: 6985 Gordon Blvd Burlington, KY 41005

Brief Overview of Bankruptcy Case 12-20085-tnw: "Lee R Woody's Chapter 7 bankruptcy, filed in Burlington, KY in 2012-01-19, led to asset liquidation, with the case closing in 2012-05-06."
Lee R Woody — Kentucky, 12-20085


ᐅ Tosha Michelle Wright, Kentucky

Address: 1779 Val Ct Burlington, KY 41005-9585

Bankruptcy Case 15-20631-tnw Summary: "In Burlington, KY, Tosha Michelle Wright filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-03."
Tosha Michelle Wright — Kentucky, 15-20631


ᐅ Andy N Wright, Kentucky

Address: 6769 Utz Ln Burlington, KY 41005-9462

Bankruptcy Case 2014-21060-tnw Overview: "The case of Andy N Wright in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andy N Wright — Kentucky, 2014-21060


ᐅ Jeffery Albert Wurtz, Kentucky

Address: 7672 Falls Creek Way Burlington, KY 41005

Bankruptcy Case 13-21769-tnw Overview: "In Burlington, KY, Jeffery Albert Wurtz filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2014."
Jeffery Albert Wurtz — Kentucky, 13-21769


ᐅ Sharon T Wynott, Kentucky

Address: 5469 Carry Back Dr Burlington, KY 41005

Snapshot of U.S. Bankruptcy Proceeding Case 11-21331-tnw: "The bankruptcy filing by Sharon T Wynott, undertaken in 2011-05-26 in Burlington, KY under Chapter 7, concluded with discharge in 09/11/2011 after liquidating assets."
Sharon T Wynott — Kentucky, 11-21331


ᐅ Christine Rose Yakupcak, Kentucky

Address: 6092 Taylor Dr Apt 227 Burlington, KY 41005

Concise Description of Bankruptcy Case 12-20265-tnw7: "Christine Rose Yakupcak's bankruptcy, initiated in 02/17/2012 and concluded by 06/04/2012 in Burlington, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Rose Yakupcak — Kentucky, 12-20265


ᐅ Gregory M Yeager, Kentucky

Address: 3703 Avalon Dr Burlington, KY 41005

Bankruptcy Case 12-22242-tnw Summary: "The case of Gregory M Yeager in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory M Yeager — Kentucky, 12-22242


ᐅ Terry York, Kentucky

Address: 1789 Tanglewood Ct Apt 3 Burlington, KY 41005

Bankruptcy Case 09-22547-wsh Overview: "The case of Terry York in Burlington, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry York — Kentucky, 09-22547


ᐅ David J Zerhusen, Kentucky

Address: 2945 Timber Ridge Way Burlington, KY 41005

Brief Overview of Bankruptcy Case 11-22494-tnw: "In Burlington, KY, David J Zerhusen filed for Chapter 7 bankruptcy in 2011-11-03. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
David J Zerhusen — Kentucky, 11-22494


ᐅ Joseph Zimmer, Kentucky

Address: 3023 Canyon Overlook Burlington, KY 41005

Brief Overview of Bankruptcy Case 09-22143-wsh: "The bankruptcy record of Joseph Zimmer from Burlington, KY, shows a Chapter 7 case filed in Aug 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2010."
Joseph Zimmer — Kentucky, 09-22143


ᐅ Joseph Robert Zimmer, Kentucky

Address: 6224 Streamside Dr Apt 32 Burlington, KY 41005

Bankruptcy Case 11-20695-tnw Summary: "In Burlington, KY, Joseph Robert Zimmer filed for Chapter 7 bankruptcy in Mar 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2011."
Joseph Robert Zimmer — Kentucky, 11-20695