personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Burnside, 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 Jr Lewis Armes, Kentucky

Address: 293 Colleen Dr Burnside, KY 42519

Bankruptcy Case 09-61737-jms Summary: "The case of Jr Lewis Armes in Burnside, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lewis Armes — Kentucky, 09-61737


ᐅ Margaret Ball, Kentucky

Address: 114 Janzen Dr Burnside, KY 42519

Concise Description of Bankruptcy Case 10-60882-jms7: "In Burnside, KY, Margaret Ball filed for Chapter 7 bankruptcy in 2010-06-02. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2010."
Margaret Ball — Kentucky, 10-60882


ᐅ Robert Garner Bell, Kentucky

Address: 626 Lewis Bray Rd Burnside, KY 42519-8448

Bankruptcy Case 15-60012-grs Summary: "In a Chapter 7 bankruptcy case, Robert Garner Bell from Burnside, KY, saw their proceedings start in January 7, 2015 and complete by 2015-04-07, involving asset liquidation."
Robert Garner Bell — Kentucky, 15-60012


ᐅ Frances Bolin, Kentucky

Address: PO Box 1016 Burnside, KY 42519

Snapshot of U.S. Bankruptcy Proceeding Case 10-60494-jms: "The case of Frances Bolin in Burnside, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Bolin — Kentucky, 10-60494


ᐅ Virginia Mae Braden, Kentucky

Address: PO Box 777 Burnside, KY 42519-0777

Snapshot of U.S. Bankruptcy Proceeding Case 16-60695-grs: "Burnside, KY resident Virginia Mae Braden's 06/03/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-01."
Virginia Mae Braden — Kentucky, 16-60695


ᐅ Charles Bronstrup, Kentucky

Address: 1513 Lewis Bray Rd Burnside, KY 42519

Brief Overview of Bankruptcy Case 10-61617-jms: "The bankruptcy filing by Charles Bronstrup, undertaken in 10.25.2010 in Burnside, KY under Chapter 7, concluded with discharge in 02.10.2011 after liquidating assets."
Charles Bronstrup — Kentucky, 10-61617


ᐅ Michael Brown, Kentucky

Address: 196 Lisa Ln Burnside, KY 42519

Snapshot of U.S. Bankruptcy Proceeding Case 10-60666-jms: "The case of Michael Brown in Burnside, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Brown — Kentucky, 10-60666


ᐅ David Brown, Kentucky

Address: PO Box 583 Burnside, KY 42519

Concise Description of Bankruptcy Case 10-61373-jms7: "David Brown's Chapter 7 bankruptcy, filed in Burnside, KY in 2010-08-31, led to asset liquidation, with the case closing in 12.17.2010."
David Brown — Kentucky, 10-61373


ᐅ Ricky Dale Brown, Kentucky

Address: PO Box 861 Burnside, KY 42519-0861

Concise Description of Bankruptcy Case 16-60902-grs7: "Ricky Dale Brown's Chapter 7 bankruptcy, filed in Burnside, KY in 07/25/2016, led to asset liquidation, with the case closing in 10/23/2016."
Ricky Dale Brown — Kentucky, 16-60902


ᐅ Jason Buckler, Kentucky

Address: PO Box 606 Burnside, KY 42519

Bankruptcy Case 10-61353-jms Summary: "The bankruptcy record of Jason Buckler from Burnside, KY, shows a Chapter 7 case filed in 08.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 13, 2010."
Jason Buckler — Kentucky, 10-61353


ᐅ Marcus Busher, Kentucky

Address: PO Box 1512 Burnside, KY 42519

Snapshot of U.S. Bankruptcy Proceeding Case 10-61602-jms: "In a Chapter 7 bankruptcy case, Marcus Busher from Burnside, KY, saw his proceedings start in October 2010 and complete by February 6, 2011, involving asset liquidation."
Marcus Busher — Kentucky, 10-61602


ᐅ Iii Howard Sherman Carpenter, Kentucky

Address: PO Box 832 Burnside, KY 42519

Brief Overview of Bankruptcy Case 11-61036-jms: "The bankruptcy filing by Iii Howard Sherman Carpenter, undertaken in 07.29.2011 in Burnside, KY under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Iii Howard Sherman Carpenter — Kentucky, 11-61036


ᐅ Glenn M Casada, Kentucky

Address: PO Box 1215 Burnside, KY 42519

Snapshot of U.S. Bankruptcy Proceeding Case 13-60462-grs: "In a Chapter 7 bankruptcy case, Glenn M Casada from Burnside, KY, saw their proceedings start in 03.29.2013 and complete by Jul 3, 2013, involving asset liquidation."
Glenn M Casada — Kentucky, 13-60462


ᐅ Perry D Choate, Kentucky

Address: 59 Tanglewood Dr Burnside, KY 42519

Bankruptcy Case 13-60920-grs Overview: "Perry D Choate's Chapter 7 bankruptcy, filed in Burnside, KY in 07.18.2013, led to asset liquidation, with the case closing in Oct 22, 2013."
Perry D Choate — Kentucky, 13-60920


ᐅ Aaron Jay Chowning, Kentucky

Address: PO Box 1452 Burnside, KY 42519

Concise Description of Bankruptcy Case 12-60964-grs7: "The bankruptcy filing by Aaron Jay Chowning, undertaken in 2012-08-09 in Burnside, KY under Chapter 7, concluded with discharge in 2012-11-25 after liquidating assets."
Aaron Jay Chowning — Kentucky, 12-60964


ᐅ David Reed Coffman, Kentucky

Address: 433 Coomer Rd Burnside, KY 42519

Bankruptcy Case 3:11-bk-32813 Summary: "In a Chapter 7 bankruptcy case, David Reed Coffman from Burnside, KY, saw his proceedings start in June 2011 and complete by September 13, 2011, involving asset liquidation."
David Reed Coffman — Kentucky, 3:11-bk-32813


ᐅ Tony Combs, Kentucky

Address: 249 Eagle Dr Burnside, KY 42519

Bankruptcy Case 10-61487-jms Overview: "The bankruptcy filing by Tony Combs, undertaken in 09/28/2010 in Burnside, KY under Chapter 7, concluded with discharge in 01/14/2011 after liquidating assets."
Tony Combs — Kentucky, 10-61487


ᐅ Loretta Sue Combs, Kentucky

Address: 45 Blue Jay Dr Burnside, KY 42519

Bankruptcy Case 11-61602-jms Summary: "The case of Loretta Sue Combs in Burnside, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta Sue Combs — Kentucky, 11-61602


ᐅ Donna Conatser, Kentucky

Address: 277 S Highway 27 Loop 2 Burnside, KY 42519

Bankruptcy Case 09-61338-jms Summary: "In a Chapter 7 bankruptcy case, Donna Conatser from Burnside, KY, saw her proceedings start in 2009-08-31 and complete by January 2010, involving asset liquidation."
Donna Conatser — Kentucky, 09-61338


ᐅ Steven Ray Conner, Kentucky

Address: 145 Maugham Dr Burnside, KY 42519-9166

Snapshot of U.S. Bankruptcy Proceeding Case 15-21383-tnw: "The bankruptcy record of Steven Ray Conner from Burnside, KY, shows a Chapter 7 case filed in October 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2016."
Steven Ray Conner — Kentucky, 15-21383


ᐅ Ann Marie Conner, Kentucky

Address: 145 Maugham Dr Burnside, KY 42519-9166

Bankruptcy Case 15-21383-tnw Overview: "The bankruptcy record of Ann Marie Conner from Burnside, KY, shows a Chapter 7 case filed in 2015-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-04."
Ann Marie Conner — Kentucky, 15-21383


ᐅ Joshua Francis Coughenour, Kentucky

Address: 385 Lake Drive (jasper Bend) Burnside, KY 42519

Concise Description of Bankruptcy Case 15-60219-grs7: "Burnside, KY resident Joshua Francis Coughenour's February 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2015."
Joshua Francis Coughenour — Kentucky, 15-60219


ᐅ Felisha Allison Davis, Kentucky

Address: 210 S Grandview Ave Burnside, KY 42519-9435

Brief Overview of Bankruptcy Case 15-60281-grs: "The bankruptcy record of Felisha Allison Davis from Burnside, KY, shows a Chapter 7 case filed in March 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2015."
Felisha Allison Davis — Kentucky, 15-60281


ᐅ Jr Jack Gordon Duke, Kentucky

Address: PO Box 427 Burnside, KY 42519

Concise Description of Bankruptcy Case 13-61422-grs7: "In a Chapter 7 bankruptcy case, Jr Jack Gordon Duke from Burnside, KY, saw his proceedings start in 2013-10-31 and complete by February 4, 2014, involving asset liquidation."
Jr Jack Gordon Duke — Kentucky, 13-61422


ᐅ Robin Lynn Edmondson, Kentucky

Address: 586 Garland Rd Burnside, KY 42519

Concise Description of Bankruptcy Case 13-60165-grs7: "The bankruptcy filing by Robin Lynn Edmondson, undertaken in February 7, 2013 in Burnside, KY under Chapter 7, concluded with discharge in 05/14/2013 after liquidating assets."
Robin Lynn Edmondson — Kentucky, 13-60165


ᐅ Dennis Michael Flinchum, Kentucky

Address: PO Box 1334 Burnside, KY 42519-1334

Concise Description of Bankruptcy Case 15-60006-grs7: "The bankruptcy record of Dennis Michael Flinchum from Burnside, KY, shows a Chapter 7 case filed in Jan 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.05.2015."
Dennis Michael Flinchum — Kentucky, 15-60006


ᐅ Marion W Flynn, Kentucky

Address: 659 Stonegate Dr Burnside, KY 42519

Snapshot of U.S. Bankruptcy Proceeding Case 11-61401-jms: "In a Chapter 7 bankruptcy case, Marion W Flynn from Burnside, KY, saw their proceedings start in October 20, 2011 and complete by 2012-02-05, involving asset liquidation."
Marion W Flynn — Kentucky, 11-61401


ᐅ Charles C Fourman, Kentucky

Address: PO Box 236 Burnside, KY 42519-0236

Bankruptcy Case 15-60111-grs Overview: "The case of Charles C Fourman in Burnside, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles C Fourman — Kentucky, 15-60111


ᐅ Monica Lynn Fourman, Kentucky

Address: PO Box 236 Burnside, KY 42519-0236

Snapshot of U.S. Bankruptcy Proceeding Case 15-60111-grs: "Monica Lynn Fourman's Chapter 7 bankruptcy, filed in Burnside, KY in 2015-02-03, led to asset liquidation, with the case closing in 05/04/2015."
Monica Lynn Fourman — Kentucky, 15-60111


ᐅ Jeffrey Alan Gibson, Kentucky

Address: 523 S Highway 27 Loop 2 Burnside, KY 42519-9653

Bankruptcy Case 2014-60888-grs Summary: "Jeffrey Alan Gibson's Chapter 7 bankruptcy, filed in Burnside, KY in July 2014, led to asset liquidation, with the case closing in October 2014."
Jeffrey Alan Gibson — Kentucky, 2014-60888


ᐅ Melvel Arvin Good, Kentucky

Address: PO Box 325 Burnside, KY 42519

Brief Overview of Bankruptcy Case 12-60059-jms: "In Burnside, KY, Melvel Arvin Good filed for Chapter 7 bankruptcy in 01.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-11."
Melvel Arvin Good — Kentucky, 12-60059


ᐅ Janie Goodman, Kentucky

Address: 449 Jeru Knob Rd Burnside, KY 42519

Snapshot of U.S. Bankruptcy Proceeding Case 12-61260-grs: "Janie Goodman's Chapter 7 bankruptcy, filed in Burnside, KY in October 2012, led to asset liquidation, with the case closing in 01.23.2013."
Janie Goodman — Kentucky, 12-61260


ᐅ Patricia Graves, Kentucky

Address: 146 S Highway 27 Loop 2 Burnside, KY 42519

Bankruptcy Case 11-61670-jms Overview: "Patricia Graves's bankruptcy, initiated in Dec 9, 2011 and concluded by March 2012 in Burnside, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Graves — Kentucky, 11-61670


ᐅ Ricky Gross, Kentucky

Address: 31 Janzen Dr Burnside, KY 42519

Bankruptcy Case 11-60556-jms Overview: "The bankruptcy filing by Ricky Gross, undertaken in 2011-04-14 in Burnside, KY under Chapter 7, concluded with discharge in 07.31.2011 after liquidating assets."
Ricky Gross — Kentucky, 11-60556


ᐅ Rachel C Hacker, Kentucky

Address: PO Box 1101 Burnside, KY 42519

Bankruptcy Case 13-61218-grs Summary: "Burnside, KY resident Rachel C Hacker's 09/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2013."
Rachel C Hacker — Kentucky, 13-61218


ᐅ Mark D Hadley, Kentucky

Address: 386 E Lakeshore Dr Burnside, KY 42519

Snapshot of U.S. Bankruptcy Proceeding Case 13-60312-grs: "The bankruptcy filing by Mark D Hadley, undertaken in 03/01/2013 in Burnside, KY under Chapter 7, concluded with discharge in June 5, 2013 after liquidating assets."
Mark D Hadley — Kentucky, 13-60312


ᐅ Terri Hampton, Kentucky

Address: 165 Colleen Dr Burnside, KY 42519

Bankruptcy Case 09-61865-jms Overview: "The case of Terri Hampton in Burnside, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Hampton — Kentucky, 09-61865


ᐅ Danny Lynn Hardin, Kentucky

Address: PO Box 756 Burnside, KY 42519-0756

Bankruptcy Case 15-61512-grs Summary: "Danny Lynn Hardin's bankruptcy, initiated in 2015-12-21 and concluded by 03/20/2016 in Burnside, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Lynn Hardin — Kentucky, 15-61512


ᐅ Tina Mae Hardin, Kentucky

Address: PO Box 756 Burnside, KY 42519-0756

Bankruptcy Case 15-61512-grs Summary: "The bankruptcy record of Tina Mae Hardin from Burnside, KY, shows a Chapter 7 case filed in 12.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2016."
Tina Mae Hardin — Kentucky, 15-61512


ᐅ Shane Alan Hearld, Kentucky

Address: PO Box 1453 Burnside, KY 42519

Brief Overview of Bankruptcy Case 13-61377-grs: "In a Chapter 7 bankruptcy case, Shane Alan Hearld from Burnside, KY, saw his proceedings start in Oct 22, 2013 and complete by 2014-01-26, involving asset liquidation."
Shane Alan Hearld — Kentucky, 13-61377


ᐅ Richard L Helms, Kentucky

Address: PO Box 1396 Burnside, KY 42519

Concise Description of Bankruptcy Case 1:12-bk-155627: "The bankruptcy record of Richard L Helms from Burnside, KY, shows a Chapter 7 case filed in 2012-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Richard L Helms — Kentucky, 1:12-bk-15562


ᐅ James Eric Henderson, Kentucky

Address: 32 W French Ave Burnside, KY 42519-8425

Concise Description of Bankruptcy Case 14-60261-grs7: "James Eric Henderson's bankruptcy, initiated in 02.28.2014 and concluded by May 29, 2014 in Burnside, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Eric Henderson — Kentucky, 14-60261


ᐅ Jason Hensley, Kentucky

Address: PO Box 272 Burnside, KY 42519

Brief Overview of Bankruptcy Case 10-60778-jms: "The bankruptcy filing by Jason Hensley, undertaken in May 14, 2010 in Burnside, KY under Chapter 7, concluded with discharge in 2010-08-30 after liquidating assets."
Jason Hensley — Kentucky, 10-60778


ᐅ Sr Gary W Higgins, Kentucky

Address: PO Box 1156 Burnside, KY 42519

Concise Description of Bankruptcy Case 13-61078-grs7: "In Burnside, KY, Sr Gary W Higgins filed for Chapter 7 bankruptcy in 2013-08-21. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Sr Gary W Higgins — Kentucky, 13-61078


ᐅ Gina Lynn Howerton, Kentucky

Address: 742 Valley View Dr Burnside, KY 42519-9186

Concise Description of Bankruptcy Case 1:16-bk-108317: "In a Chapter 7 bankruptcy case, Gina Lynn Howerton from Burnside, KY, saw her proceedings start in 2016-03-09 and complete by 2016-06-07, involving asset liquidation."
Gina Lynn Howerton — Kentucky, 1:16-bk-10831


ᐅ Lee Wayne Hughes, Kentucky

Address: PO Box 294 Burnside, KY 42519-0294

Concise Description of Bankruptcy Case 14-60374-grs7: "Lee Wayne Hughes's Chapter 7 bankruptcy, filed in Burnside, KY in March 2014, led to asset liquidation, with the case closing in 2014-06-21."
Lee Wayne Hughes — Kentucky, 14-60374


ᐅ Sandra Hurtt, Kentucky

Address: 232 McDowell Rd Burnside, KY 42519

Bankruptcy Case 10-61521-jms Summary: "Burnside, KY resident Sandra Hurtt's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-16."
Sandra Hurtt — Kentucky, 10-61521


ᐅ Violet Lynn Justice, Kentucky

Address: PO Box 1056 Burnside, KY 42519

Bankruptcy Case 11-61073-jms Summary: "In a Chapter 7 bankruptcy case, Violet Lynn Justice from Burnside, KY, saw her proceedings start in 2011-08-05 and complete by 2011-11-21, involving asset liquidation."
Violet Lynn Justice — Kentucky, 11-61073


ᐅ Adam T Klys, Kentucky

Address: PO Box 235 Burnside, KY 42519

Concise Description of Bankruptcy Case 13-60065-grs7: "Adam T Klys's bankruptcy, initiated in 01.16.2013 and concluded by 2013-04-22 in Burnside, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam T Klys — Kentucky, 13-60065


ᐅ Carl Oliver Koch, Kentucky

Address: 296 E French Ave Burnside, KY 42519

Brief Overview of Bankruptcy Case 11-60574-jms: "The case of Carl Oliver Koch in Burnside, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Oliver Koch — Kentucky, 11-60574


ᐅ Iii William Henry Lemmon, Kentucky

Address: 324 McKee Ln Burnside, KY 42519

Bankruptcy Case 12-61390-grs Summary: "Iii William Henry Lemmon's Chapter 7 bankruptcy, filed in Burnside, KY in 2012-11-15, led to asset liquidation, with the case closing in February 2013."
Iii William Henry Lemmon — Kentucky, 12-61390


ᐅ Benjamin Joseph Lewis, Kentucky

Address: PO Box 1139 Burnside, KY 42519

Bankruptcy Case 11-60404-jms Overview: "In a Chapter 7 bankruptcy case, Benjamin Joseph Lewis from Burnside, KY, saw his proceedings start in 03.22.2011 and complete by Jul 8, 2011, involving asset liquidation."
Benjamin Joseph Lewis — Kentucky, 11-60404


ᐅ William Lloyd, Kentucky

Address: PO Box 663 Burnside, KY 42519

Snapshot of U.S. Bankruptcy Proceeding Case 10-61105-jms: "Burnside, KY resident William Lloyd's Jul 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-30."
William Lloyd — Kentucky, 10-61105


ᐅ Mary K Loveless, Kentucky

Address: PO Box 787 Burnside, KY 42519-0787

Concise Description of Bankruptcy Case 2014-61106-grs7: "The bankruptcy filing by Mary K Loveless, undertaken in 2014-09-18 in Burnside, KY under Chapter 7, concluded with discharge in 2014-12-17 after liquidating assets."
Mary K Loveless — Kentucky, 2014-61106


ᐅ Toni C Malandro, Kentucky

Address: 865 Jeru Knob Rd Burnside, KY 42519

Concise Description of Bankruptcy Case 13-60516-grs7: "The bankruptcy record of Toni C Malandro from Burnside, KY, shows a Chapter 7 case filed in Apr 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2013."
Toni C Malandro — Kentucky, 13-60516


ᐅ Barbara Manifold, Kentucky

Address: 85 Rocky Top Dr Burnside, KY 42519

Bankruptcy Case 10-61102-jms Summary: "Burnside, KY resident Barbara Manifold's 2010-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2010."
Barbara Manifold — Kentucky, 10-61102


ᐅ Ernest Martin, Kentucky

Address: 1005 Jasper Bend Rd Burnside, KY 42519

Concise Description of Bankruptcy Case 10-61502-jms7: "The bankruptcy filing by Ernest Martin, undertaken in September 29, 2010 in Burnside, KY under Chapter 7, concluded with discharge in 2011-01-15 after liquidating assets."
Ernest Martin — Kentucky, 10-61502


ᐅ David Maxwell, Kentucky

Address: PO Box 1327 Burnside, KY 42519-1327

Brief Overview of Bankruptcy Case 2014-60994-grs: "The case of David Maxwell in Burnside, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Maxwell — Kentucky, 2014-60994


ᐅ Glen Thomas Mefford, Kentucky

Address: 374 Coomer Rd Burnside, KY 42519

Bankruptcy Case 12-60903-grs Overview: "Glen Thomas Mefford's Chapter 7 bankruptcy, filed in Burnside, KY in 2012-07-26, led to asset liquidation, with the case closing in 2012-11-11."
Glen Thomas Mefford — Kentucky, 12-60903


ᐅ Jerry Lee Miller, Kentucky

Address: 321 Race Track Rd Burnside, KY 42519-9729

Brief Overview of Bankruptcy Case 15-60075-grs: "The case of Jerry Lee Miller in Burnside, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Lee Miller — Kentucky, 15-60075


ᐅ Melinda Kay Miller, Kentucky

Address: 321 Race Track Rd Burnside, KY 42519-9729

Concise Description of Bankruptcy Case 15-60075-grs7: "In a Chapter 7 bankruptcy case, Melinda Kay Miller from Burnside, KY, saw her proceedings start in 2015-01-26 and complete by 2015-04-26, involving asset liquidation."
Melinda Kay Miller — Kentucky, 15-60075


ᐅ Jason Mink, Kentucky

Address: PO Box 1295 Burnside, KY 42519

Snapshot of U.S. Bankruptcy Proceeding Case 09-61869-jms: "Burnside, KY resident Jason Mink's 11.17.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 21, 2010."
Jason Mink — Kentucky, 09-61869


ᐅ Lisa Lynn Moore, Kentucky

Address: 6243 Blue John Rd Burnside, KY 42519-9030

Bankruptcy Case 16-60348-grs Overview: "The bankruptcy filing by Lisa Lynn Moore, undertaken in March 2016 in Burnside, KY under Chapter 7, concluded with discharge in 2016-06-28 after liquidating assets."
Lisa Lynn Moore — Kentucky, 16-60348


ᐅ Elizabeth Murray, Kentucky

Address: PO Box 786 Burnside, KY 42519

Brief Overview of Bankruptcy Case 09-25340-reb: "Burnside, KY resident Elizabeth Murray's 2009-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2010."
Elizabeth Murray — Kentucky, 09-25340


ᐅ James William New, Kentucky

Address: PO Box 1341 Burnside, KY 42519

Snapshot of U.S. Bankruptcy Proceeding Case 12-60750-jms: "James William New's Chapter 7 bankruptcy, filed in Burnside, KY in Jun 11, 2012, led to asset liquidation, with the case closing in Sep 27, 2012."
James William New — Kentucky, 12-60750


ᐅ Adam Cheyenne New, Kentucky

Address: 165 Goad Ln Burnside, KY 42519

Snapshot of U.S. Bankruptcy Proceeding Case 13-60239-grs: "Adam Cheyenne New's bankruptcy, initiated in Feb 20, 2013 and concluded by May 27, 2013 in Burnside, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Cheyenne New — Kentucky, 13-60239


ᐅ William R Overly, Kentucky

Address: PO Box 1543 Burnside, KY 42519-1543

Snapshot of U.S. Bankruptcy Proceeding Case 15-61038-grs: "In Burnside, KY, William R Overly filed for Chapter 7 bankruptcy in 2015-08-19. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
William R Overly — Kentucky, 15-61038


ᐅ Brandy Nicole Parks, Kentucky

Address: 21 High Bridge Rd Burnside, KY 42519-9739

Brief Overview of Bankruptcy Case 14-61379-grs: "Brandy Nicole Parks's Chapter 7 bankruptcy, filed in Burnside, KY in 11/25/2014, led to asset liquidation, with the case closing in February 23, 2015."
Brandy Nicole Parks — Kentucky, 14-61379


ᐅ Jackie Parmley, Kentucky

Address: 740 Dixie Bend Rd Burnside, KY 42519

Concise Description of Bankruptcy Case 10-61690-jms7: "In Burnside, KY, Jackie Parmley filed for Chapter 7 bankruptcy in 11.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Jackie Parmley — Kentucky, 10-61690


ᐅ Jason Ray Phelps, Kentucky

Address: 4907 Keno Rd Burnside, KY 42519-9531

Concise Description of Bankruptcy Case 15-60991-grs7: "The case of Jason Ray Phelps in Burnside, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Ray Phelps — Kentucky, 15-60991


ᐅ Jennifer Rose Phelps, Kentucky

Address: 4907 Keno Rd Burnside, KY 42519-9531

Brief Overview of Bankruptcy Case 15-60991-grs: "Burnside, KY resident Jennifer Rose Phelps's 08.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2015."
Jennifer Rose Phelps — Kentucky, 15-60991


ᐅ Marlene Pollitt, Kentucky

Address: 486 S Highway 27 Loop 2 Burnside, KY 42519-9652

Brief Overview of Bankruptcy Case 15-61301-grs: "In Burnside, KY, Marlene Pollitt filed for Chapter 7 bankruptcy in 10.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-21."
Marlene Pollitt — Kentucky, 15-61301


ᐅ Aron John Reese, Kentucky

Address: 55 Stephens Ln Burnside, KY 42519-9474

Concise Description of Bankruptcy Case 15-60959-grs7: "Aron John Reese's Chapter 7 bankruptcy, filed in Burnside, KY in 2015-07-31, led to asset liquidation, with the case closing in October 29, 2015."
Aron John Reese — Kentucky, 15-60959


ᐅ Reva Ritter, Kentucky

Address: 171 Maple Ave Burnside, KY 42519-9414

Bankruptcy Case 14-60640-grs Summary: "The bankruptcy filing by Reva Ritter, undertaken in May 2014 in Burnside, KY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Reva Ritter — Kentucky, 14-60640


ᐅ Jerry Franklin Rose, Kentucky

Address: 2558 Garland Rd Burnside, KY 42519

Concise Description of Bankruptcy Case 12-61156-grs7: "Jerry Franklin Rose's Chapter 7 bankruptcy, filed in Burnside, KY in 2012-09-27, led to asset liquidation, with the case closing in Jan 1, 2013."
Jerry Franklin Rose — Kentucky, 12-61156


ᐅ Pamela Michelle Scott, Kentucky

Address: PO Box 1421 Burnside, KY 42519

Brief Overview of Bankruptcy Case 11-60877-jms: "Pamela Michelle Scott's Chapter 7 bankruptcy, filed in Burnside, KY in 06.21.2011, led to asset liquidation, with the case closing in 2011-10-07."
Pamela Michelle Scott — Kentucky, 11-60877


ᐅ Toni Sharma, Kentucky

Address: 133 Foxwood Dr Burnside, KY 42519

Concise Description of Bankruptcy Case 10-61876-jms7: "The bankruptcy filing by Toni Sharma, undertaken in 12.20.2010 in Burnside, KY under Chapter 7, concluded with discharge in 2011-03-25 after liquidating assets."
Toni Sharma — Kentucky, 10-61876


ᐅ Joseph D Sharpe, Kentucky

Address: 314 E Lakeshore Dr Burnside, KY 42519-9454

Bankruptcy Case 14-60103-grs Overview: "Burnside, KY resident Joseph D Sharpe's Jan 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Joseph D Sharpe — Kentucky, 14-60103


ᐅ Floyd Calvin Smith, Kentucky

Address: PO Box 1053 Burnside, KY 42519

Concise Description of Bankruptcy Case 12-60318-jms7: "Floyd Calvin Smith's Chapter 7 bankruptcy, filed in Burnside, KY in 2012-03-12, led to asset liquidation, with the case closing in June 28, 2012."
Floyd Calvin Smith — Kentucky, 12-60318


ᐅ Deborah Jean Strunk, Kentucky

Address: PO Box 42 Burnside, KY 42519

Snapshot of U.S. Bankruptcy Proceeding Case 13-60784-grs: "In a Chapter 7 bankruptcy case, Deborah Jean Strunk from Burnside, KY, saw her proceedings start in June 18, 2013 and complete by September 2013, involving asset liquidation."
Deborah Jean Strunk — Kentucky, 13-60784


ᐅ Jamee Lynne Sutton, Kentucky

Address: 172 Holiness Church Rd Burnside, KY 42519-9482

Brief Overview of Bankruptcy Case 2014-60858-grs: "Burnside, KY resident Jamee Lynne Sutton's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/17/2014."
Jamee Lynne Sutton — Kentucky, 2014-60858


ᐅ Tammy Lynn Tatro, Kentucky

Address: PO Box 1224 Burnside, KY 42519-1224

Snapshot of U.S. Bankruptcy Proceeding Case 16-60263-grs: "In a Chapter 7 bankruptcy case, Tammy Lynn Tatro from Burnside, KY, saw her proceedings start in 03.10.2016 and complete by June 8, 2016, involving asset liquidation."
Tammy Lynn Tatro — Kentucky, 16-60263


ᐅ Jerald R Vaught, Kentucky

Address: PO Box 1392 Burnside, KY 42519

Bankruptcy Case 12-60204-jms Overview: "In Burnside, KY, Jerald R Vaught filed for Chapter 7 bankruptcy in 02/22/2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2012."
Jerald R Vaught — Kentucky, 12-60204


ᐅ Tobias Edward Vetter, Kentucky

Address: 109 Dixie Pine Dr Burnside, KY 42519-9394

Snapshot of U.S. Bankruptcy Proceeding Case 15-60782-grs: "Tobias Edward Vetter's bankruptcy, initiated in 2015-06-19 and concluded by September 17, 2015 in Burnside, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tobias Edward Vetter — Kentucky, 15-60782


ᐅ Janet L Walters, Kentucky

Address: 251 Race Track Rd Burnside, KY 42519

Snapshot of U.S. Bankruptcy Proceeding Case 11-60011-jms: "The bankruptcy record of Janet L Walters from Burnside, KY, shows a Chapter 7 case filed in 01.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-14."
Janet L Walters — Kentucky, 11-60011


ᐅ Donald H Wentzel, Kentucky

Address: PO Box 1486 Burnside, KY 42519-1486

Bankruptcy Case 14-60223-grs Overview: "Donald H Wentzel's bankruptcy, initiated in 02/24/2014 and concluded by 2014-05-25 in Burnside, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald H Wentzel — Kentucky, 14-60223


ᐅ Connie Bernice Willoughby, Kentucky

Address: 190 Walker Dr Burnside, KY 42519-9169

Snapshot of U.S. Bankruptcy Proceeding Case 15-60279-grs: "Connie Bernice Willoughby's Chapter 7 bankruptcy, filed in Burnside, KY in March 2015, led to asset liquidation, with the case closing in 06.07.2015."
Connie Bernice Willoughby — Kentucky, 15-60279