personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Walton, 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 Steffanie Abbott, Kentucky

Address: 21 Park Ave Walton, KY 41094

Bankruptcy Case 09-23317-wsh Overview: "Steffanie Abbott's Chapter 7 bankruptcy, filed in Walton, KY in 12/23/2009, led to asset liquidation, with the case closing in 2010-03-29."
Steffanie Abbott — Kentucky, 09-23317


ᐅ Jeremy Addington, Kentucky

Address: 12412 Sheppard Way Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 12-21991-tnw: "Jeremy Addington's Chapter 7 bankruptcy, filed in Walton, KY in 2012-10-19, led to asset liquidation, with the case closing in 2013-01-23."
Jeremy Addington — Kentucky, 12-21991


ᐅ Matthew Adkins, Kentucky

Address: 284 Foxhunt Dr Walton, KY 41094

Bankruptcy Case 09-22378-wsh Overview: "The bankruptcy filing by Matthew Adkins, undertaken in September 2009 in Walton, KY under Chapter 7, concluded with discharge in 01/27/2010 after liquidating assets."
Matthew Adkins — Kentucky, 09-22378


ᐅ Jeffrey Dan Afterkirk, Kentucky

Address: PO Box 41 Walton, KY 41094-0041

Brief Overview of Bankruptcy Case 16-20877-tnw: "Walton, KY resident Jeffrey Dan Afterkirk's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2016."
Jeffrey Dan Afterkirk — Kentucky, 16-20877


ᐅ Jerry Alexander, Kentucky

Address: 12349 Dixie Hwy Walton, KY 41094

Brief Overview of Bankruptcy Case 11-20190-tnw: "The case of Jerry Alexander in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Alexander — Kentucky, 11-20190


ᐅ Stanley Nelson Alfred, Kentucky

Address: 288 Deer Trace Dr Walton, KY 41094-8406

Concise Description of Bankruptcy Case 16-20434-tnw7: "In Walton, KY, Stanley Nelson Alfred filed for Chapter 7 bankruptcy in March 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Stanley Nelson Alfred — Kentucky, 16-20434


ᐅ Kevin J Allen, Kentucky

Address: 10807 Calle Victoria Ln Walton, KY 41094

Bankruptcy Case 11-22583-tnw Overview: "The bankruptcy record of Kevin J Allen from Walton, KY, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Kevin J Allen — Kentucky, 11-22583


ᐅ Lora Lynn Armstrong, Kentucky

Address: 508 Walker Ct Walton, KY 41094-7828

Snapshot of U.S. Bankruptcy Proceeding Case 16-20601-tnw: "Lora Lynn Armstrong's bankruptcy, initiated in 05.03.2016 and concluded by 2016-08-01 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lora Lynn Armstrong — Kentucky, 16-20601


ᐅ Patricia Annette Ashcraft, Kentucky

Address: 113 Legends Way Apt 312 Walton, KY 41094-1202

Bankruptcy Case 14-20243-tnw Overview: "In a Chapter 7 bankruptcy case, Patricia Annette Ashcraft from Walton, KY, saw her proceedings start in Feb 24, 2014 and complete by 05.25.2014, involving asset liquidation."
Patricia Annette Ashcraft — Kentucky, 14-20243


ᐅ Sue Ann Babinec, Kentucky

Address: 252 Haley Ln Walton, KY 41094

Bankruptcy Case 12-20316-tnw Summary: "Walton, KY resident Sue Ann Babinec's 02.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-10."
Sue Ann Babinec — Kentucky, 12-20316


ᐅ Ronald G Bach, Kentucky

Address: 440 Maher Rd Walton, KY 41094-9369

Concise Description of Bankruptcy Case 2014-21135-tnw7: "The case of Ronald G Bach in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald G Bach — Kentucky, 2014-21135


ᐅ Rebecca Charlene Baird, Kentucky

Address: 349 Foxhunt Dr Walton, KY 41094

Concise Description of Bankruptcy Case 11-20049-tnw7: "In a Chapter 7 bankruptcy case, Rebecca Charlene Baird from Walton, KY, saw her proceedings start in 01/10/2011 and complete by 04/28/2011, involving asset liquidation."
Rebecca Charlene Baird — Kentucky, 11-20049


ᐅ James Frank Baker, Kentucky

Address: 305 Edwards Ave Walton, KY 41094

Bankruptcy Case 11-21796-tnw Summary: "The bankruptcy record of James Frank Baker from Walton, KY, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2011."
James Frank Baker — Kentucky, 11-21796


ᐅ Robin Randolph Baker, Kentucky

Address: 4 Old Stephenson Mill Rd Walton, KY 41094-1040

Brief Overview of Bankruptcy Case 07-21937-tnw: "Dec 19, 2007 marked the beginning of Robin Randolph Baker's Chapter 13 bankruptcy in Walton, KY, entailing a structured repayment schedule, completed by 02.12.2013."
Robin Randolph Baker — Kentucky, 07-21937


ᐅ Jamie Baker, Kentucky

Address: 496 Winchester Dr Walton, KY 41094

Bankruptcy Case 10-21120-tnw Overview: "The bankruptcy record of Jamie Baker from Walton, KY, shows a Chapter 7 case filed in 04/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jamie Baker — Kentucky, 10-21120


ᐅ Stanley Barczak, Kentucky

Address: 13037 Hutton Dr Walton, KY 41094

Bankruptcy Case 09-23169-wsh Summary: "Stanley Barczak's Chapter 7 bankruptcy, filed in Walton, KY in 12.07.2009, led to asset liquidation, with the case closing in 2010-03-13."
Stanley Barczak — Kentucky, 09-23169


ᐅ Paul W Barnard, Kentucky

Address: 181 Villa Dr Walton, KY 41094-9359

Brief Overview of Bankruptcy Case 09-22937-tnw: "Chapter 13 bankruptcy for Paul W Barnard in Walton, KY began in 2009-11-11, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Paul W Barnard — Kentucky, 09-22937


ᐅ Andrew Barrett, Kentucky

Address: 343 Maiden Ct Apt 5 Walton, KY 41094-6909

Bankruptcy Case 10-91314-BHL-13 Overview: "Filing for Chapter 13 bankruptcy in Apr 27, 2010, Andrew Barrett from Walton, KY, structured a repayment plan, achieving discharge in 2015-01-27."
Andrew Barrett — Kentucky, 10-91314-BHL-13


ᐅ Jody G Basye, Kentucky

Address: 257 Trifecta Ct Apt 58 Walton, KY 41094

Concise Description of Bankruptcy Case 12-20679-tnw7: "In Walton, KY, Jody G Basye filed for Chapter 7 bankruptcy in April 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2012."
Jody G Basye — Kentucky, 12-20679


ᐅ Cindy Kirk Bates, Kentucky

Address: 29 Catalina Dr Walton, KY 41094

Bankruptcy Case 11-21757-tnw Summary: "Walton, KY resident Cindy Kirk Bates's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2011."
Cindy Kirk Bates — Kentucky, 11-21757


ᐅ Lauren Bays, Kentucky

Address: 160 Haley Ln Walton, KY 41094

Bankruptcy Case 12-20978-tnw Summary: "Lauren Bays's bankruptcy, initiated in May 2012 and concluded by 08/31/2012 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Bays — Kentucky, 12-20978


ᐅ Christopher M Beatty, Kentucky

Address: 503 Savannah Dr Walton, KY 41094

Concise Description of Bankruptcy Case 13-21103-tnw7: "Christopher M Beatty's Chapter 7 bankruptcy, filed in Walton, KY in 06.21.2013, led to asset liquidation, with the case closing in September 2013."
Christopher M Beatty — Kentucky, 13-21103


ᐅ Richard W Beatty, Kentucky

Address: 503 Savannah Dr Walton, KY 41094

Brief Overview of Bankruptcy Case 11-21482-tnw: "In a Chapter 7 bankruptcy case, Richard W Beatty from Walton, KY, saw their proceedings start in 06.16.2011 and complete by 2011-10-02, involving asset liquidation."
Richard W Beatty — Kentucky, 11-21482


ᐅ Troy Beck, Kentucky

Address: 301 Villa Dr Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 10-20348-tnw: "The bankruptcy record of Troy Beck from Walton, KY, shows a Chapter 7 case filed in February 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Troy Beck — Kentucky, 10-20348


ᐅ Paul William Beeler, Kentucky

Address: 12786 Pennington Rd Walton, KY 41094

Brief Overview of Bankruptcy Case 11-22598-tnw: "Walton, KY resident Paul William Beeler's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 4, 2012."
Paul William Beeler — Kentucky, 11-22598


ᐅ Kenneth Bennett, Kentucky

Address: 66 Boone Lake Cir Walton, KY 41094

Brief Overview of Bankruptcy Case 09-22822-wsh: "In a Chapter 7 bankruptcy case, Kenneth Bennett from Walton, KY, saw their proceedings start in 2009-10-30 and complete by February 3, 2010, involving asset liquidation."
Kenneth Bennett — Kentucky, 09-22822


ᐅ Carey Leighann Berkemeier, Kentucky

Address: 55 S Main St Walton, KY 41094

Bankruptcy Case 11-20955-tnw Overview: "In Walton, KY, Carey Leighann Berkemeier filed for Chapter 7 bankruptcy in Apr 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-04."
Carey Leighann Berkemeier — Kentucky, 11-20955


ᐅ Bradley Bibb, Kentucky

Address: 558 Mustang Dr Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 10-22414-tnw: "Bradley Bibb's bankruptcy, initiated in September 1, 2010 and concluded by 12/18/2010 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Bibb — Kentucky, 10-22414


ᐅ Diana Kelly Biery, Kentucky

Address: 164 Overland Rdg Apt 231 Walton, KY 41094

Bankruptcy Case 11-21592-tnw Overview: "Walton, KY resident Diana Kelly Biery's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2011."
Diana Kelly Biery — Kentucky, 11-21592


ᐅ Clay Thomas Bischoff, Kentucky

Address: 124 N Main St Walton, KY 41094-1133

Concise Description of Bankruptcy Case 16-20471-tnw7: "In Walton, KY, Clay Thomas Bischoff filed for Chapter 7 bankruptcy in April 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2016."
Clay Thomas Bischoff — Kentucky, 16-20471


ᐅ Debra L Boaz, Kentucky

Address: 220 Overland Rdg Apt 90 Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 12-20678-tnw: "In a Chapter 7 bankruptcy case, Debra L Boaz from Walton, KY, saw her proceedings start in 04/05/2012 and complete by 07/22/2012, involving asset liquidation."
Debra L Boaz — Kentucky, 12-20678


ᐅ Karen Jean Bolin, Kentucky

Address: 11692 Agarwood Dr Walton, KY 41094-9385

Snapshot of U.S. Bankruptcy Proceeding Case 15-21498-tnw: "Karen Jean Bolin's Chapter 7 bankruptcy, filed in Walton, KY in 2015-10-29, led to asset liquidation, with the case closing in January 27, 2016."
Karen Jean Bolin — Kentucky, 15-21498


ᐅ Rodney Dean Bolin, Kentucky

Address: 11692 Agarwood Dr Walton, KY 41094-9385

Snapshot of U.S. Bankruptcy Proceeding Case 15-21498-tnw: "In a Chapter 7 bankruptcy case, Rodney Dean Bolin from Walton, KY, saw his proceedings start in 2015-10-29 and complete by January 27, 2016, involving asset liquidation."
Rodney Dean Bolin — Kentucky, 15-21498


ᐅ Bradley Justin Bowling, Kentucky

Address: 1414 Walton Nicholson Rd Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 11-21593-tnw: "In a Chapter 7 bankruptcy case, Bradley Justin Bowling from Walton, KY, saw his proceedings start in Jun 30, 2011 and complete by October 16, 2011, involving asset liquidation."
Bradley Justin Bowling — Kentucky, 11-21593


ᐅ Brittany Bowling, Kentucky

Address: 1414 Walton Nicholson Rd Walton, KY 41094-8797

Concise Description of Bankruptcy Case 15-20707-tnw7: "The bankruptcy filing by Brittany Bowling, undertaken in May 21, 2015 in Walton, KY under Chapter 7, concluded with discharge in 08/19/2015 after liquidating assets."
Brittany Bowling — Kentucky, 15-20707


ᐅ Kelly Marie Boyd, Kentucky

Address: 571 Rosebud Cir Walton, KY 41094

Bankruptcy Case 12-20621-tnw Summary: "The bankruptcy record of Kelly Marie Boyd from Walton, KY, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2012."
Kelly Marie Boyd — Kentucky, 12-20621


ᐅ Jessica R Brearton, Kentucky

Address: 245 Trifecta Ct Apt 24 Walton, KY 41094-7222

Snapshot of U.S. Bankruptcy Proceeding Case 16-20193-tnw: "The case of Jessica R Brearton in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica R Brearton — Kentucky, 16-20193


ᐅ Juanita Breeden, Kentucky

Address: 13934 Dixie Hwy Walton, KY 41094

Concise Description of Bankruptcy Case 12-20042-tnw7: "Walton, KY resident Juanita Breeden's 01/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2012."
Juanita Breeden — Kentucky, 12-20042


ᐅ Vickie Brisbin, Kentucky

Address: PO Box 59 Walton, KY 41094

Bankruptcy Case 10-20075-tnw Overview: "Vickie Brisbin's Chapter 7 bankruptcy, filed in Walton, KY in January 2010, led to asset liquidation, with the case closing in Apr 20, 2010."
Vickie Brisbin — Kentucky, 10-20075


ᐅ C Edward Brown, Kentucky

Address: PO Box 101 Walton, KY 41094

Bankruptcy Case 13-21375-tnw Overview: "The bankruptcy record of C Edward Brown from Walton, KY, shows a Chapter 7 case filed in 07/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2013."
C Edward Brown — Kentucky, 13-21375


ᐅ Edward Trent Brown, Kentucky

Address: 528 Winchester Dr Walton, KY 41094

Bankruptcy Case 13-21480-tnw Overview: "The bankruptcy record of Edward Trent Brown from Walton, KY, shows a Chapter 7 case filed in 08.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2013."
Edward Trent Brown — Kentucky, 13-21480


ᐅ Samuel Bryant, Kentucky

Address: 12601 Dickerson Rd Walton, KY 41094

Brief Overview of Bankruptcy Case 10-22336-tnw: "Walton, KY resident Samuel Bryant's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2010."
Samuel Bryant — Kentucky, 10-22336


ᐅ Allison Marie Bush, Kentucky

Address: 12595 Percival Rd Walton, KY 41094

Bankruptcy Case 11-20285-tnw Summary: "The case of Allison Marie Bush in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison Marie Bush — Kentucky, 11-20285


ᐅ Thomas Butler, Kentucky

Address: 12172 Dickerson Rd Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 10-21957-tnw: "The bankruptcy record of Thomas Butler from Walton, KY, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2010."
Thomas Butler — Kentucky, 10-21957


ᐅ Carolyn K Cable, Kentucky

Address: 304 Molise Cir Walton, KY 41094-5000

Brief Overview of Bankruptcy Case 15-20426-tnw: "In Walton, KY, Carolyn K Cable filed for Chapter 7 bankruptcy in March 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Carolyn K Cable — Kentucky, 15-20426


ᐅ Mary Hladon Caldwell, Kentucky

Address: 282 Veneto Dr Walton, KY 41094-2800

Bankruptcy Case 14-21603-tnw Summary: "The bankruptcy record of Mary Hladon Caldwell from Walton, KY, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2015."
Mary Hladon Caldwell — Kentucky, 14-21603


ᐅ Jr William D Callahan, Kentucky

Address: 140 Furlong Way Dr Apt 272 Walton, KY 41094

Bankruptcy Case 12-22066-tnw Overview: "The bankruptcy filing by Jr William D Callahan, undertaken in 2012-10-30 in Walton, KY under Chapter 7, concluded with discharge in 02.03.2013 after liquidating assets."
Jr William D Callahan — Kentucky, 12-22066


ᐅ Tara Marie Callahan, Kentucky

Address: 249 Trifecta Ct Apt 33 Walton, KY 41094

Bankruptcy Case 13-20839-tnw Overview: "Tara Marie Callahan's Chapter 7 bankruptcy, filed in Walton, KY in May 2013, led to asset liquidation, with the case closing in 08/08/2013."
Tara Marie Callahan — Kentucky, 13-20839


ᐅ Peggy Carboina, Kentucky

Address: 587 Maher Rd Walton, KY 41094

Bankruptcy Case 09-22447-wsh Overview: "In a Chapter 7 bankruptcy case, Peggy Carboina from Walton, KY, saw her proceedings start in 2009-09-28 and complete by 02/01/2010, involving asset liquidation."
Peggy Carboina — Kentucky, 09-22447


ᐅ Holly C Carr, Kentucky

Address: 535 Rosebud Cir Walton, KY 41094-7481

Brief Overview of Bankruptcy Case 1:2014-bk-11381: "Holly C Carr's bankruptcy, initiated in 2014-04-03 and concluded by July 2014 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly C Carr — Kentucky, 1:2014-bk-11381


ᐅ Michael Anthony Cason, Kentucky

Address: 19 Hance Ave Walton, KY 41094

Brief Overview of Bankruptcy Case 13-21306-tnw: "The case of Michael Anthony Cason in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Cason — Kentucky, 13-21306


ᐅ Christopher Paul Cates, Kentucky

Address: 1223 Brookstone Dr Walton, KY 41094-8293

Snapshot of U.S. Bankruptcy Proceeding Case 08-21161-tnw: "In their Chapter 13 bankruptcy case filed in 2008-06-06, Walton, KY's Christopher Paul Cates agreed to a debt repayment plan, which was successfully completed by 05/23/2013."
Christopher Paul Cates — Kentucky, 08-21161


ᐅ Michael Jonathan Caudill, Kentucky

Address: 227 Haley Ln Walton, KY 41094-1153

Snapshot of U.S. Bankruptcy Proceeding Case 08-90448-BHL-13: "Michael Jonathan Caudill's Walton, KY bankruptcy under Chapter 13 in February 2008 led to a structured repayment plan, successfully discharged in 09.17.2013."
Michael Jonathan Caudill — Kentucky, 08-90448-BHL-13


ᐅ Sharon R Cecil, Kentucky

Address: 309 Cathy Ct Walton, KY 41094

Brief Overview of Bankruptcy Case 12-21833-tnw: "Walton, KY resident Sharon R Cecil's 09/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2013."
Sharon R Cecil — Kentucky, 12-21833


ᐅ Gene Chamberlain, Kentucky

Address: 297 Villa Dr Walton, KY 41094

Bankruptcy Case 11-20287-tnw Overview: "Gene Chamberlain's Chapter 7 bankruptcy, filed in Walton, KY in February 2011, led to asset liquidation, with the case closing in May 23, 2011."
Gene Chamberlain — Kentucky, 11-20287


ᐅ Jackie R Chambers, Kentucky

Address: 12064 Rachel Ann Dr Walton, KY 41094

Brief Overview of Bankruptcy Case 11-21580-tnw: "In a Chapter 7 bankruptcy case, Jackie R Chambers from Walton, KY, saw their proceedings start in June 29, 2011 and complete by Oct 15, 2011, involving asset liquidation."
Jackie R Chambers — Kentucky, 11-21580


ᐅ Anthony James Chaney, Kentucky

Address: 168 Overland Rdg Apt 240 Walton, KY 41094

Concise Description of Bankruptcy Case 12-22372-tnw7: "In a Chapter 7 bankruptcy case, Anthony James Chaney from Walton, KY, saw their proceedings start in 12.19.2012 and complete by 2013-03-25, involving asset liquidation."
Anthony James Chaney — Kentucky, 12-22372


ᐅ Elsie Marie Cheeks, Kentucky

Address: 13 Plum St Walton, KY 41094-1032

Snapshot of U.S. Bankruptcy Proceeding Case 15-20404-tnw: "The case of Elsie Marie Cheeks in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsie Marie Cheeks — Kentucky, 15-20404


ᐅ Stephanie Chestnut, Kentucky

Address: 1147 Bramlage Rd Walton, KY 41094

Concise Description of Bankruptcy Case 10-20520-tnw7: "The case of Stephanie Chestnut in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Chestnut — Kentucky, 10-20520


ᐅ Mark C Clifton, Kentucky

Address: 107 High St Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 11-22385-tnw: "Mark C Clifton's bankruptcy, initiated in 10/21/2011 and concluded by 2012-02-06 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark C Clifton — Kentucky, 11-22385


ᐅ Marla Clifton, Kentucky

Address: 11945 Decker Ln Walton, KY 41094-9579

Bankruptcy Case 11-22016-tnw Summary: "Marla Clifton's Walton, KY bankruptcy under Chapter 13 in 2011-08-29 led to a structured repayment plan, successfully discharged in 2013-11-12."
Marla Clifton — Kentucky, 11-22016


ᐅ Michael G Clifton, Kentucky

Address: 11945 Decker Ln Walton, KY 41094-9579

Bankruptcy Case 11-22016-tnw Overview: "The bankruptcy record for Michael G Clifton from Walton, KY, under Chapter 13, filed in Aug 29, 2011, involved setting up a repayment plan, finalized by 2013-11-12."
Michael G Clifton — Kentucky, 11-22016


ᐅ Stephen L Collett, Kentucky

Address: 13189 Green Rd Walton, KY 41094

Bankruptcy Case 12-21904-tnw Summary: "In Walton, KY, Stephen L Collett filed for Chapter 7 bankruptcy in 10/05/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2013."
Stephen L Collett — Kentucky, 12-21904


ᐅ Tony Colley, Kentucky

Address: 156 N Main St Walton, KY 41094

Bankruptcy Case 10-23038-tnw Summary: "In a Chapter 7 bankruptcy case, Tony Colley from Walton, KY, saw their proceedings start in 2010-11-13 and complete by 03/01/2011, involving asset liquidation."
Tony Colley — Kentucky, 10-23038


ᐅ Robert K Coppage, Kentucky

Address: 1767 Walton Nicholson Rd Walton, KY 41094

Bankruptcy Case 11-21409-tnw Summary: "In Walton, KY, Robert K Coppage filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2011."
Robert K Coppage — Kentucky, 11-21409


ᐅ Valerie Lynn Cornelius, Kentucky

Address: 10773 Calle Margarette Ln Walton, KY 41094-9311

Brief Overview of Bankruptcy Case 14-20325-tnw: "Valerie Lynn Cornelius's bankruptcy, initiated in 2014-03-07 and concluded by 2014-06-05 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Lynn Cornelius — Kentucky, 14-20325


ᐅ Billy Harold Cornett, Kentucky

Address: 4 Catalina Dr Walton, KY 41094-1010

Bankruptcy Case 16-21168-tnw Overview: "The bankruptcy filing by Billy Harold Cornett, undertaken in Sep 6, 2016 in Walton, KY under Chapter 7, concluded with discharge in December 2016 after liquidating assets."
Billy Harold Cornett — Kentucky, 16-21168


ᐅ Brenda Louise Cornett, Kentucky

Address: 4 Catalina Dr Walton, KY 41094-1010

Bankruptcy Case 16-21168-tnw Summary: "The bankruptcy record of Brenda Louise Cornett from Walton, KY, shows a Chapter 7 case filed in 2016-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in December 2016."
Brenda Louise Cornett — Kentucky, 16-21168


ᐅ Oliver H Courter, Kentucky

Address: 128 Pitty Pat Ln Walton, KY 41094-7239

Bankruptcy Case 15-20076-tnw Overview: "The bankruptcy record of Oliver H Courter from Walton, KY, shows a Chapter 7 case filed in January 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2015."
Oliver H Courter — Kentucky, 15-20076


ᐅ Marilee Edna Crane, Kentucky

Address: 281 Thoroughbred Ln Walton, KY 41094-8140

Snapshot of U.S. Bankruptcy Proceeding Case 16-21143-tnw: "The bankruptcy record of Marilee Edna Crane from Walton, KY, shows a Chapter 7 case filed in 2016-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2016."
Marilee Edna Crane — Kentucky, 16-21143


ᐅ Tristan James Crigger, Kentucky

Address: 11744 Suncrest Dr Walton, KY 41094

Bankruptcy Case 11-20349-tnw Summary: "The bankruptcy record of Tristan James Crigger from Walton, KY, shows a Chapter 7 case filed in 2011-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-03."
Tristan James Crigger — Kentucky, 11-20349


ᐅ Richard Crowder, Kentucky

Address: 11164 Chatsworth Ct Walton, KY 41094

Concise Description of Bankruptcy Case 09-22771-wsh7: "Richard Crowder's Chapter 7 bankruptcy, filed in Walton, KY in 2009-10-27, led to asset liquidation, with the case closing in January 31, 2010."
Richard Crowder — Kentucky, 09-22771


ᐅ Sharon Ann Cuneo, Kentucky

Address: 137 Becky Ct Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 11-20249-tnw: "Sharon Ann Cuneo's Chapter 7 bankruptcy, filed in Walton, KY in January 2011, led to asset liquidation, with the case closing in 2011-05-19."
Sharon Ann Cuneo — Kentucky, 11-20249


ᐅ Randall Daugherty, Kentucky

Address: 1154 Richwood Rd Walton, KY 41094-8229

Bankruptcy Case 15-21564-tnw Summary: "The bankruptcy record of Randall Daugherty from Walton, KY, shows a Chapter 7 case filed in Nov 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Randall Daugherty — Kentucky, 15-21564


ᐅ Ryan Daugherty, Kentucky

Address: 1154 Richwood Rd Walton, KY 41094-8229

Bankruptcy Case 15-21564-tnw Overview: "The bankruptcy record of Ryan Daugherty from Walton, KY, shows a Chapter 7 case filed in 2015-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2016."
Ryan Daugherty — Kentucky, 15-21564


ᐅ Christopher D Daugherty, Kentucky

Address: 316 Rocky Point Ct Walton, KY 41094-9611

Bankruptcy Case 10-21853-tnw Summary: "Christopher D Daugherty's Walton, KY bankruptcy under Chapter 13 in July 2010 led to a structured repayment plan, successfully discharged in 2013-09-10."
Christopher D Daugherty — Kentucky, 10-21853


ᐅ Jesse L Davis, Kentucky

Address: 10463 Walnut Ridge Rd Walton, KY 41094-7466

Bankruptcy Case 15-20323-tnw Overview: "The bankruptcy filing by Jesse L Davis, undertaken in March 11, 2015 in Walton, KY under Chapter 7, concluded with discharge in 2015-06-09 after liquidating assets."
Jesse L Davis — Kentucky, 15-20323


ᐅ Patricia Davis, Kentucky

Address: 208 University Dr Walton, KY 41094

Bankruptcy Case 10-21829-tnw Overview: "Patricia Davis's Chapter 7 bankruptcy, filed in Walton, KY in Jul 2, 2010, led to asset liquidation, with the case closing in 10/18/2010."
Patricia Davis — Kentucky, 10-21829


ᐅ Sandra K Davis, Kentucky

Address: 30 High School Ct Walton, KY 41094

Brief Overview of Bankruptcy Case 13-21000-tnw: "Sandra K Davis's bankruptcy, initiated in 05/31/2013 and concluded by September 2013 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra K Davis — Kentucky, 13-21000


ᐅ Allen Deck, Kentucky

Address: 24 Kuchle Dr Walton, KY 41094

Brief Overview of Bankruptcy Case 09-23062-wsh: "In a Chapter 7 bankruptcy case, Allen Deck from Walton, KY, saw their proceedings start in Nov 24, 2009 and complete by 2010-02-28, involving asset liquidation."
Allen Deck — Kentucky, 09-23062


ᐅ Carla Delaney, Kentucky

Address: 74 Showalter Trce Walton, KY 41094

Bankruptcy Case 09-22510-wsh Summary: "The bankruptcy filing by Carla Delaney, undertaken in Sep 30, 2009 in Walton, KY under Chapter 7, concluded with discharge in 2010-01-20 after liquidating assets."
Carla Delaney — Kentucky, 09-22510


ᐅ Michael Joseph Derby, Kentucky

Address: 768 Richwood Rd Walton, KY 41094

Concise Description of Bankruptcy Case 12-22000-tnw7: "Michael Joseph Derby's Chapter 7 bankruptcy, filed in Walton, KY in 2012-10-19, led to asset liquidation, with the case closing in 2013-01-23."
Michael Joseph Derby — Kentucky, 12-22000


ᐅ Angela Diehl, Kentucky

Address: 12515 Cleek Ln Walton, KY 41094

Concise Description of Bankruptcy Case 10-23372-tnw7: "The bankruptcy filing by Angela Diehl, undertaken in December 2010 in Walton, KY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Angela Diehl — Kentucky, 10-23372


ᐅ Elizabeth Louise Diop, Kentucky

Address: 595 Rosebud Cir Walton, KY 41094

Brief Overview of Bankruptcy Case 12-20917-tnw: "In Walton, KY, Elizabeth Louise Diop filed for Chapter 7 bankruptcy in 05/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-23."
Elizabeth Louise Diop — Kentucky, 12-20917


ᐅ Patricia Ann Disney, Kentucky

Address: 258 Ashwood Dr Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 11-20533-tnw: "Patricia Ann Disney's Chapter 7 bankruptcy, filed in Walton, KY in March 2011, led to asset liquidation, with the case closing in 06/19/2011."
Patricia Ann Disney — Kentucky, 11-20533


ᐅ Julie A Dixon, Kentucky

Address: 12069 Rachel Ann Dr Walton, KY 41094-1149

Bankruptcy Case 15-21655-tnw Overview: "The bankruptcy record of Julie A Dixon from Walton, KY, shows a Chapter 7 case filed in 2015-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Julie A Dixon — Kentucky, 15-21655


ᐅ Danny C Dixon, Kentucky

Address: 459 Deer Trace Dr Walton, KY 41094

Bankruptcy Case 12-21065-tnw Summary: "The bankruptcy filing by Danny C Dixon, undertaken in May 29, 2012 in Walton, KY under Chapter 7, concluded with discharge in Sep 14, 2012 after liquidating assets."
Danny C Dixon — Kentucky, 12-21065


ᐅ Marcus Dewayne Dixon, Kentucky

Address: 12069 Rachel Ann Dr Walton, KY 41094-1149

Bankruptcy Case 15-21655-tnw Summary: "Walton, KY resident Marcus Dewayne Dixon's Nov 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2016."
Marcus Dewayne Dixon — Kentucky, 15-21655


ᐅ David Dixon, Kentucky

Address: 293 Villa Dr Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 10-20916-tnw: "David Dixon's bankruptcy, initiated in 2010-03-31 and concluded by Jul 17, 2010 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Dixon — Kentucky, 10-20916


ᐅ Deborah Lynn Domaschko, Kentucky

Address: 127 Old Stephenson Mill Rd Walton, KY 41094-1037

Bankruptcy Case 15-21159-tnw Summary: "Walton, KY resident Deborah Lynn Domaschko's Aug 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2015."
Deborah Lynn Domaschko — Kentucky, 15-21159


ᐅ Edward Domaschko, Kentucky

Address: 12366 Percival Rd Walton, KY 41094

Bankruptcy Case 09-23210-wsh Summary: "Edward Domaschko's Chapter 7 bankruptcy, filed in Walton, KY in 12/12/2009, led to asset liquidation, with the case closing in 2010-03-18."
Edward Domaschko — Kentucky, 09-23210


ᐅ Joseph Domaschko, Kentucky

Address: 12366 Percival Rd Walton, KY 41094

Bankruptcy Case 12-21183-tnw Summary: "The case of Joseph Domaschko in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Domaschko — Kentucky, 12-21183


ᐅ Melissa Duff, Kentucky

Address: 232 Maher Rd Walton, KY 41094

Brief Overview of Bankruptcy Case 10-22701-tnw: "Melissa Duff's bankruptcy, initiated in October 2010 and concluded by 01/21/2011 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Duff — Kentucky, 10-22701


ᐅ Gordon R Dunn, Kentucky

Address: 13639 Green Rd Walton, KY 41094-8741

Concise Description of Bankruptcy Case 15-21535-tnw7: "In a Chapter 7 bankruptcy case, Gordon R Dunn from Walton, KY, saw his proceedings start in 10.30.2015 and complete by 01.28.2016, involving asset liquidation."
Gordon R Dunn — Kentucky, 15-21535


ᐅ Matthew Kyle Edmondson, Kentucky

Address: 13 Roe St Walton, KY 41094-1034

Brief Overview of Bankruptcy Case 2014-20517-tnw: "The bankruptcy filing by Matthew Kyle Edmondson, undertaken in 2014-04-02 in Walton, KY under Chapter 7, concluded with discharge in 07.01.2014 after liquidating assets."
Matthew Kyle Edmondson — Kentucky, 2014-20517


ᐅ Christine Barbara Edwards, Kentucky

Address: 34 High School Ct Walton, KY 41094-1020

Brief Overview of Bankruptcy Case 14-20061-tnw: "Christine Barbara Edwards's bankruptcy, initiated in 2014-01-17 and concluded by April 2014 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Barbara Edwards — Kentucky, 14-20061


ᐅ James Elam, Kentucky

Address: 11334 Toll House Dr Walton, KY 41094

Bankruptcy Case 09-23362-wsh Overview: "In a Chapter 7 bankruptcy case, James Elam from Walton, KY, saw their proceedings start in 2009-12-30 and complete by April 5, 2010, involving asset liquidation."
James Elam — Kentucky, 09-23362


ᐅ Donna Evans, Kentucky

Address: 39 Alta Vista Dr Walton, KY 41094

Bankruptcy Case 10-22358-tnw Overview: "The bankruptcy record of Donna Evans from Walton, KY, shows a Chapter 7 case filed in August 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2010."
Donna Evans — Kentucky, 10-22358


ᐅ Darren T R Eyre, Kentucky

Address: 408 Wexford Dr Walton, KY 41094

Concise Description of Bankruptcy Case 11-22441-tnw7: "Darren T R Eyre's Chapter 7 bankruptcy, filed in Walton, KY in Oct 28, 2011, led to asset liquidation, with the case closing in 2012-02-13."
Darren T R Eyre — Kentucky, 11-22441


ᐅ Alysia Nichole Felts, Kentucky

Address: 108 Pitty Pat Ln Walton, KY 41094

Bankruptcy Case 13-20583-tnw Summary: "In a Chapter 7 bankruptcy case, Alysia Nichole Felts from Walton, KY, saw her proceedings start in 03.28.2013 and complete by 2013-07-02, involving asset liquidation."
Alysia Nichole Felts — Kentucky, 13-20583