personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Burna, 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 Peter Harold Blumer, Kentucky

Address: PO Box 67 Burna, KY 42028

Bankruptcy Case 11-50506 Overview: "The case of Peter Harold Blumer in Burna, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Harold Blumer — Kentucky, 11-50506


ᐅ Lisa Michelle Brasher, Kentucky

Address: PO Box 45 Burna, KY 42028-0045

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50557-thf: "Burna, KY resident Lisa Michelle Brasher's Aug 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2014."
Lisa Michelle Brasher — Kentucky, 2014-50557


ᐅ Jean A Cobb, Kentucky

Address: 1556 US Highway 60 E Burna, KY 42028

Snapshot of U.S. Bankruptcy Proceeding Case 11-50100: "The case of Jean A Cobb in Burna, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean A Cobb — Kentucky, 11-50100


ᐅ Theresa Jo Hankins, Kentucky

Address: 1451 US Highway 60 E Burna, KY 42028

Bankruptcy Case 11-51014 Summary: "Burna, KY resident Theresa Jo Hankins's Oct 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 30, 2012."
Theresa Jo Hankins — Kentucky, 11-51014


ᐅ Jennifer Lee House, Kentucky

Address: 710 Bizzell Bluff Rd Burna, KY 42028-9201

Concise Description of Bankruptcy Case 15-50409-thf7: "In Burna, KY, Jennifer Lee House filed for Chapter 7 bankruptcy in July 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Jennifer Lee House — Kentucky, 15-50409


ᐅ Mary June Jennings, Kentucky

Address: PO Box 24 Burna, KY 42028

Concise Description of Bankruptcy Case 11-500997: "In Burna, KY, Mary June Jennings filed for Chapter 7 bankruptcy in February 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2011."
Mary June Jennings — Kentucky, 11-50099


ᐅ David A Kinnes, Kentucky

Address: 1707 US Highway 60 E Burna, KY 42028-9312

Concise Description of Bankruptcy Case 12-50945-thf7: "Filing for Chapter 13 bankruptcy in 2012-10-25, David A Kinnes from Burna, KY, structured a repayment plan, achieving discharge in 07/23/2013."
David A Kinnes — Kentucky, 12-50945


ᐅ Stephen Dale Orndoff, Kentucky

Address: 1761 US Highway 60 E Burna, KY 42028-9312

Concise Description of Bankruptcy Case 15-50003-thf7: "The bankruptcy record of Stephen Dale Orndoff from Burna, KY, shows a Chapter 7 case filed in 01.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Stephen Dale Orndoff — Kentucky, 15-50003


ᐅ Ii David Ray Quimby, Kentucky

Address: PO Box 93 Burna, KY 42028

Concise Description of Bankruptcy Case 13-50404-thf7: "The bankruptcy record of Ii David Ray Quimby from Burna, KY, shows a Chapter 7 case filed in 05/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-27."
Ii David Ray Quimby — Kentucky, 13-50404


ᐅ Randall Riley, Kentucky

Address: 1414 US Highway 60 E Burna, KY 42028

Concise Description of Bankruptcy Case 10-509987: "The bankruptcy filing by Randall Riley, undertaken in 08.17.2010 in Burna, KY under Chapter 7, concluded with discharge in 12/03/2010 after liquidating assets."
Randall Riley — Kentucky, 10-50998