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 Terry Neeley, Kentucky

Address: 10 Richland Ct Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 09-23114-wsh: "Walton, KY resident Terry Neeley's Nov 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2010."
Terry Neeley — Kentucky, 09-23114


ᐅ Cynthia Nemethy, Kentucky

Address: 372 Rebecca Ct Walton, KY 41094

Concise Description of Bankruptcy Case 13-21920-tnw7: "Cynthia Nemethy's bankruptcy, initiated in October 2013 and concluded by February 2014 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Nemethy — Kentucky, 13-21920


ᐅ Stephen Anthony Neu, Kentucky

Address: 407 Jones Rd Walton, KY 41094-8747

Snapshot of U.S. Bankruptcy Proceeding Case 16-20322-tnw: "In a Chapter 7 bankruptcy case, Stephen Anthony Neu from Walton, KY, saw their proceedings start in 2016-03-15 and complete by Jun 13, 2016, involving asset liquidation."
Stephen Anthony Neu — Kentucky, 16-20322


ᐅ Pamela Marie Nicholson, Kentucky

Address: 12780 Hutton Dr Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 11-21389-tnw: "The bankruptcy filing by Pamela Marie Nicholson, undertaken in June 2011 in Walton, KY under Chapter 7, concluded with discharge in 2011-09-18 after liquidating assets."
Pamela Marie Nicholson — Kentucky, 11-21389


ᐅ Kathy Nigro, Kentucky

Address: 754 Cantering Hills Way Walton, KY 41094

Brief Overview of Bankruptcy Case 10-21608-tnw: "Walton, KY resident Kathy Nigro's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Kathy Nigro — Kentucky, 10-21608


ᐅ Joyce Nunley, Kentucky

Address: 238 Haley Ln Walton, KY 41094

Concise Description of Bankruptcy Case 10-23050-tnw7: "The bankruptcy filing by Joyce Nunley, undertaken in 2010-11-15 in Walton, KY under Chapter 7, concluded with discharge in 03.03.2011 after liquidating assets."
Joyce Nunley — Kentucky, 10-23050


ᐅ George P Otten, Kentucky

Address: 8 Catalina Dr Walton, KY 41094

Bankruptcy Case 13-21138-tnw Overview: "Walton, KY resident George P Otten's 2013-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
George P Otten — Kentucky, 13-21138


ᐅ Sharon Owen, Kentucky

Address: 1487 Walton Nicholson Rd Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 10-20891-tnw: "Sharon Owen's bankruptcy, initiated in March 2010 and concluded by 2010-07-17 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Owen — Kentucky, 10-20891


ᐅ Sheila Marie Palmer, Kentucky

Address: 504 Winchester Dr Walton, KY 41094-8363

Brief Overview of Bankruptcy Case 3:08-bk-33874: "Filing for Chapter 13 bankruptcy in August 2008, Sheila Marie Palmer from Walton, KY, structured a repayment plan, achieving discharge in 2013-08-16."
Sheila Marie Palmer — Kentucky, 3:08-bk-33874


ᐅ Noel Parson, Kentucky

Address: 260 Trifecta Ct Apt 82 Walton, KY 41094

Bankruptcy Case 13-20570-tnw Summary: "In a Chapter 7 bankruptcy case, Noel Parson from Walton, KY, saw their proceedings start in Mar 27, 2013 and complete by 07.01.2013, involving asset liquidation."
Noel Parson — Kentucky, 13-20570


ᐅ Brian Matthew Pennington, Kentucky

Address: 13000 US Highway 42 Walton, KY 41094

Concise Description of Bankruptcy Case 13-21719-tnw7: "The bankruptcy filing by Brian Matthew Pennington, undertaken in 2013-09-28 in Walton, KY under Chapter 7, concluded with discharge in 01.02.2014 after liquidating assets."
Brian Matthew Pennington — Kentucky, 13-21719


ᐅ Sean Petzinger, Kentucky

Address: 241 Trifecta Ct Apt 18 Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 10-21099-tnw: "Walton, KY resident Sean Petzinger's 04.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 7, 2010."
Sean Petzinger — Kentucky, 10-21099


ᐅ Sr Allen Phinney, Kentucky

Address: 1204 Brookstone Dr Walton, KY 41094

Bankruptcy Case 09-23161-wsh Summary: "The case of Sr Allen Phinney in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Allen Phinney — Kentucky, 09-23161


ᐅ Richard T Pierson, Kentucky

Address: 10433 Noelle Ct Walton, KY 41094-8421

Concise Description of Bankruptcy Case 14-20823-tnw7: "Richard T Pierson's Chapter 7 bankruptcy, filed in Walton, KY in 2014-05-29, led to asset liquidation, with the case closing in 2014-08-27."
Richard T Pierson — Kentucky, 14-20823


ᐅ Steve Pieschel, Kentucky

Address: 674 Chambers Rd Walton, KY 41094

Bankruptcy Case 13-22067-tnw Summary: "In Walton, KY, Steve Pieschel filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-03."
Steve Pieschel — Kentucky, 13-22067


ᐅ Kenneth Raymond Place, Kentucky

Address: 75 Cami Ct Apt 209 Walton, KY 41094-1176

Concise Description of Bankruptcy Case 1:09-bk-128447: "Filing for Chapter 13 bankruptcy in 05/07/2009, Kenneth Raymond Place from Walton, KY, structured a repayment plan, achieving discharge in Apr 15, 2013."
Kenneth Raymond Place — Kentucky, 1:09-bk-12844


ᐅ Tommie Lee Polley, Kentucky

Address: 140 Furlong Way Dr Apt 273 Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 13-21987-tnw: "The bankruptcy filing by Tommie Lee Polley, undertaken in 2013-11-13 in Walton, KY under Chapter 7, concluded with discharge in 02.17.2014 after liquidating assets."
Tommie Lee Polley — Kentucky, 13-21987


ᐅ Arlene Watson Porter, Kentucky

Address: 12842 Percival Rd Walton, KY 41094

Bankruptcy Case 12-20684-tnw Summary: "Arlene Watson Porter's Chapter 7 bankruptcy, filed in Walton, KY in April 5, 2012, led to asset liquidation, with the case closing in July 2012."
Arlene Watson Porter — Kentucky, 12-20684


ᐅ Judy Ann Poynter, Kentucky

Address: 438 Withers Ln Walton, KY 41094

Concise Description of Bankruptcy Case 13-22016-tnw7: "Judy Ann Poynter's bankruptcy, initiated in 2013-11-20 and concluded by 02.24.2014 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Ann Poynter — Kentucky, 13-22016


ᐅ Angela Puckett, Kentucky

Address: 300 Deer Trace Dr Walton, KY 41094

Concise Description of Bankruptcy Case 10-23368-tnw7: "Angela Puckett's bankruptcy, initiated in December 2010 and concluded by Apr 15, 2011 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Puckett — Kentucky, 10-23368


ᐅ Jason C Rabe, Kentucky

Address: 241 Trifecta Ct Apt 15 Walton, KY 41094

Bankruptcy Case 12-22222-tnw Overview: "Jason C Rabe's Chapter 7 bankruptcy, filed in Walton, KY in 11/28/2012, led to asset liquidation, with the case closing in 03.04.2013."
Jason C Rabe — Kentucky, 12-22222


ᐅ Erica S Rainsberger, Kentucky

Address: 274 Veneto Dr Walton, KY 41094

Bankruptcy Case 11-21329-tnw Summary: "The bankruptcy record of Erica S Rainsberger from Walton, KY, shows a Chapter 7 case filed in 2011-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2011."
Erica S Rainsberger — Kentucky, 11-21329


ᐅ Anaya Victor Arturo Rascon, Kentucky

Address: 587 Rosebud Cir Walton, KY 41094-7481

Brief Overview of Bankruptcy Case 07-21697-tnw: "Chapter 13 bankruptcy for Anaya Victor Arturo Rascon in Walton, KY began in 10/31/2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-04."
Anaya Victor Arturo Rascon — Kentucky, 07-21697


ᐅ Melissa Dawn Rauen, Kentucky

Address: 1588 Stephenson Rd Walton, KY 41094

Brief Overview of Bankruptcy Case 11-22763-tnw: "Melissa Dawn Rauen's bankruptcy, initiated in 12/12/2011 and concluded by March 29, 2012 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Dawn Rauen — Kentucky, 11-22763


ᐅ Jerry Lee Reed, Kentucky

Address: 281 Thoroughbred Ln Walton, KY 41094-8140

Bankruptcy Case 14-20092-tnw Summary: "In Walton, KY, Jerry Lee Reed filed for Chapter 7 bankruptcy in 2014-01-24. This case, involving liquidating assets to pay off debts, was resolved by April 24, 2014."
Jerry Lee Reed — Kentucky, 14-20092


ᐅ Stephanie R Reed, Kentucky

Address: 10975 Huey Pl Walton, KY 41094-9665

Snapshot of U.S. Bankruptcy Proceeding Case 15-21334-tnw: "In Walton, KY, Stephanie R Reed filed for Chapter 7 bankruptcy in September 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/27/2015."
Stephanie R Reed — Kentucky, 15-21334


ᐅ Christopher Mark Reinersman, Kentucky

Address: 510 Savannah Dr Walton, KY 41094

Concise Description of Bankruptcy Case 11-20895-tnw7: "In Walton, KY, Christopher Mark Reinersman filed for Chapter 7 bankruptcy in 2011-04-07. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2011."
Christopher Mark Reinersman — Kentucky, 11-20895


ᐅ Benjamin D Releford, Kentucky

Address: 88 Old Stephenson Mill Rd Walton, KY 41094-1048

Brief Overview of Bankruptcy Case 14-20083-tnw: "Walton, KY resident Benjamin D Releford's 01/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-23."
Benjamin D Releford — Kentucky, 14-20083


ᐅ Devon Reynolds, Kentucky

Address: 255 Veneto Dr Walton, KY 41094-2801

Bankruptcy Case 15-20746-tnw Summary: "Walton, KY resident Devon Reynolds's 2015-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-26."
Devon Reynolds — Kentucky, 15-20746


ᐅ Delores R Rice, Kentucky

Address: 70 Church St Walton, KY 41094-1102

Brief Overview of Bankruptcy Case 15-21167-tnw: "In a Chapter 7 bankruptcy case, Delores R Rice from Walton, KY, saw her proceedings start in 2015-08-26 and complete by 11.24.2015, involving asset liquidation."
Delores R Rice — Kentucky, 15-21167


ᐅ Gary Rich, Kentucky

Address: 12220 Hudson Ln Walton, KY 41094-9553

Snapshot of U.S. Bankruptcy Proceeding Case 15-20585-tnw: "The bankruptcy filing by Gary Rich, undertaken in 2015-04-30 in Walton, KY under Chapter 7, concluded with discharge in Jul 29, 2015 after liquidating assets."
Gary Rich — Kentucky, 15-20585


ᐅ Douglas A Rider, Kentucky

Address: 91 Old Stephenson Mill Rd Walton, KY 41094

Concise Description of Bankruptcy Case 11-21249-tnw7: "Douglas A Rider's Chapter 7 bankruptcy, filed in Walton, KY in 2011-05-17, led to asset liquidation, with the case closing in 2011-08-16."
Douglas A Rider — Kentucky, 11-21249


ᐅ Tammy Riegler, Kentucky

Address: 181 Overland Rdg Apt 186 Walton, KY 41094-7253

Bankruptcy Case 15-20546-tnw Summary: "The bankruptcy record of Tammy Riegler from Walton, KY, shows a Chapter 7 case filed in Apr 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Tammy Riegler — Kentucky, 15-20546


ᐅ Norman L Roark, Kentucky

Address: 57 Old Stephenson Mill Rd Walton, KY 41094-1039

Brief Overview of Bankruptcy Case 15-20992-tnw: "Norman L Roark's Chapter 7 bankruptcy, filed in Walton, KY in July 2015, led to asset liquidation, with the case closing in October 18, 2015."
Norman L Roark — Kentucky, 15-20992


ᐅ Betty Lou Roark, Kentucky

Address: 57 Old Stephenson Mill Rd Walton, KY 41094-1039

Snapshot of U.S. Bankruptcy Proceeding Case 15-20992-tnw: "The bankruptcy record of Betty Lou Roark from Walton, KY, shows a Chapter 7 case filed in 07/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.18.2015."
Betty Lou Roark — Kentucky, 15-20992


ᐅ Bridgett M Roark, Kentucky

Address: 26 Old Stephenson Mill Rd Apt F Walton, KY 41094-1068

Concise Description of Bankruptcy Case 14-20827-tnw7: "Bridgett M Roark's Chapter 7 bankruptcy, filed in Walton, KY in 2014-05-29, led to asset liquidation, with the case closing in 08.27.2014."
Bridgett M Roark — Kentucky, 14-20827


ᐅ William Charles Rogers, Kentucky

Address: 168 Overland Rdg Apt 244 Walton, KY 41094

Brief Overview of Bankruptcy Case 12-22006-tnw: "William Charles Rogers's bankruptcy, initiated in 10.22.2012 and concluded by 01/26/2013 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Charles Rogers — Kentucky, 12-22006


ᐅ Michelle Leigh Rogg, Kentucky

Address: 241 Trifecta Ct Apt 15 Walton, KY 41094

Bankruptcy Case 13-21877-tnw Overview: "Michelle Leigh Rogg's Chapter 7 bankruptcy, filed in Walton, KY in October 2013, led to asset liquidation, with the case closing in February 2014."
Michelle Leigh Rogg — Kentucky, 13-21877


ᐅ Jason D Rudd, Kentucky

Address: 61 Old Stephenson Mill Rd Walton, KY 41094

Bankruptcy Case 12-20576-tnw Overview: "The bankruptcy filing by Jason D Rudd, undertaken in 2012-03-27 in Walton, KY under Chapter 7, concluded with discharge in July 13, 2012 after liquidating assets."
Jason D Rudd — Kentucky, 12-20576


ᐅ Shaunta Ruttencutter, Kentucky

Address: 284 University Dr Walton, KY 41094

Bankruptcy Case 10-20948-tnw Overview: "Walton, KY resident Shaunta Ruttencutter's 04.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Shaunta Ruttencutter — Kentucky, 10-20948


ᐅ Jr Mark Sanders, Kentucky

Address: 79 Cami Ct Apt 103 Walton, KY 41094

Concise Description of Bankruptcy Case 10-21320-tnw7: "The case of Jr Mark Sanders in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Mark Sanders — Kentucky, 10-21320


ᐅ Bobbie Santry, Kentucky

Address: 377 Rebecca Ct Walton, KY 41094-8290

Bankruptcy Case 15-20507-tnw Overview: "Bobbie Santry's bankruptcy, initiated in 04.13.2015 and concluded by August 2015 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie Santry — Kentucky, 15-20507


ᐅ Thomas Santry, Kentucky

Address: 377 Rebecca Ct Walton, KY 41094-8290

Concise Description of Bankruptcy Case 15-20507-tnw7: "Thomas Santry's Chapter 7 bankruptcy, filed in Walton, KY in 04/13/2015, led to asset liquidation, with the case closing in Aug 11, 2015."
Thomas Santry — Kentucky, 15-20507


ᐅ Charlie Saylor, Kentucky

Address: 10467 Walnut Ridge Rd Walton, KY 41094

Brief Overview of Bankruptcy Case 10-20599-tnw: "Walton, KY resident Charlie Saylor's 03.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-25."
Charlie Saylor — Kentucky, 10-20599


ᐅ Amanda L Seibert, Kentucky

Address: 107 Brookwood Dr Walton, KY 41094-9502

Brief Overview of Bankruptcy Case 16-20304-tnw: "In Walton, KY, Amanda L Seibert filed for Chapter 7 bankruptcy in 03.11.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Amanda L Seibert — Kentucky, 16-20304


ᐅ Celeste Margaret Sester, Kentucky

Address: 407 Jones Rd Walton, KY 41094-8747

Snapshot of U.S. Bankruptcy Proceeding Case 15-21392-tnw: "Celeste Margaret Sester's bankruptcy, initiated in October 7, 2015 and concluded by January 2016 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celeste Margaret Sester — Kentucky, 15-21392


ᐅ Steven Setters, Kentucky

Address: 14016 Dixie Hwy Walton, KY 41094

Concise Description of Bankruptcy Case 10-21093-tnw7: "In Walton, KY, Steven Setters filed for Chapter 7 bankruptcy in 04/21/2010. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2010."
Steven Setters — Kentucky, 10-21093


ᐅ David Shelton, Kentucky

Address: 155 Ashwood Dr Walton, KY 41094

Concise Description of Bankruptcy Case 10-20854-tnw7: "David Shelton's Chapter 7 bankruptcy, filed in Walton, KY in Mar 30, 2010, led to asset liquidation, with the case closing in 07.16.2010."
David Shelton — Kentucky, 10-20854


ᐅ Cassandra L Shields, Kentucky

Address: 10765 Calle Victoria Ln Walton, KY 41094

Bankruptcy Case 11-22345-tnw Overview: "The case of Cassandra L Shields in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra L Shields — Kentucky, 11-22345


ᐅ Phillip Rick Shinkle, Kentucky

Address: PO Box 404 Walton, KY 41094

Bankruptcy Case 11-21182-tnw Overview: "The bankruptcy filing by Phillip Rick Shinkle, undertaken in 05/10/2011 in Walton, KY under Chapter 7, concluded with discharge in Aug 17, 2011 after liquidating assets."
Phillip Rick Shinkle — Kentucky, 11-21182


ᐅ Arnold T Short, Kentucky

Address: 452 Maher Rd Walton, KY 41094-9369

Bankruptcy Case 09-20338-tnw Overview: "Arnold T Short's Walton, KY bankruptcy under Chapter 13 in Feb 19, 2009 led to a structured repayment plan, successfully discharged in January 28, 2013."
Arnold T Short — Kentucky, 09-20338


ᐅ Terrance Singer, Kentucky

Address: 43 Needmore St Walton, KY 41094

Brief Overview of Bankruptcy Case 10-22329-tnw: "The bankruptcy filing by Terrance Singer, undertaken in 2010-08-27 in Walton, KY under Chapter 7, concluded with discharge in Dec 13, 2010 after liquidating assets."
Terrance Singer — Kentucky, 10-22329


ᐅ Allan B Smith, Kentucky

Address: 13230 Green Rd Walton, KY 41094-8737

Bankruptcy Case 2014-21036-tnw Summary: "Walton, KY resident Allan B Smith's 07/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Allan B Smith — Kentucky, 2014-21036


ᐅ Ii Corbett Smith, Kentucky

Address: 12178 Old Lexington Pike Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 10-20631-tnw: "The bankruptcy filing by Ii Corbett Smith, undertaken in 03.11.2010 in Walton, KY under Chapter 7, concluded with discharge in Jun 27, 2010 after liquidating assets."
Ii Corbett Smith — Kentucky, 10-20631


ᐅ Krista Jo Smith, Kentucky

Address: 12060 Rachel Ann Dr Walton, KY 41094

Bankruptcy Case 13-20640-tnw Summary: "Krista Jo Smith's Chapter 7 bankruptcy, filed in Walton, KY in 2013-04-04, led to asset liquidation, with the case closing in 2013-07-09."
Krista Jo Smith — Kentucky, 13-20640


ᐅ Robert Smith, Kentucky

Address: 248 Deer Trace Dr Walton, KY 41094

Bankruptcy Case 10-22072-tnw Overview: "The bankruptcy filing by Robert Smith, undertaken in 07.30.2010 in Walton, KY under Chapter 7, concluded with discharge in Nov 15, 2010 after liquidating assets."
Robert Smith — Kentucky, 10-22072


ᐅ Troy William South, Kentucky

Address: 258 Edwards Ave Walton, KY 41094-1084

Bankruptcy Case 15-21725-tnw Summary: "The bankruptcy filing by Troy William South, undertaken in 2015-12-09 in Walton, KY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Troy William South — Kentucky, 15-21725


ᐅ Gale Sue South, Kentucky

Address: 258 Edwards Ave Walton, KY 41094-1084

Bankruptcy Case 15-21725-tnw Overview: "Walton, KY resident Gale Sue South's 12.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Gale Sue South — Kentucky, 15-21725


ᐅ Wayne A Spaulding, Kentucky

Address: 11510 Fringe Tree Dr Walton, KY 41094-7457

Snapshot of U.S. Bankruptcy Proceeding Case 08-21648-tnw: "The bankruptcy record for Wayne A Spaulding from Walton, KY, under Chapter 13, filed in 08.22.2008, involved setting up a repayment plan, finalized by 08/20/2013."
Wayne A Spaulding — Kentucky, 08-21648


ᐅ Christy Springer, Kentucky

Address: 476 Rosebud Cir Walton, KY 41094

Bankruptcy Case 10-51443-jms Overview: "Christy Springer's bankruptcy, initiated in April 2010 and concluded by 08/15/2010 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Springer — Kentucky, 10-51443


ᐅ Arin Staples, Kentucky

Address: 1700 Walton Nicholson Rd Walton, KY 41094

Concise Description of Bankruptcy Case 10-21079-tnw7: "Arin Staples's bankruptcy, initiated in Apr 20, 2010 and concluded by Aug 6, 2010 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arin Staples — Kentucky, 10-21079


ᐅ Rexford Stokley, Kentucky

Address: 480 Rosebud Cir Walton, KY 41094-7478

Concise Description of Bankruptcy Case 09-23395-tnw7: "The bankruptcy record for Rexford Stokley from Walton, KY, under Chapter 13, filed in 2009-12-31, involved setting up a repayment plan, finalized by April 2013."
Rexford Stokley — Kentucky, 09-23395


ᐅ Cassandra Stone, Kentucky

Address: 180 Overland Rdg Apt 195 Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 09-22892-wsh: "The case of Cassandra Stone in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra Stone — Kentucky, 09-22892


ᐅ Brittany S Stradling, Kentucky

Address: 10530 Buck Xing Walton, KY 41094-8412

Concise Description of Bankruptcy Case 15-20731-tnw7: "In Walton, KY, Brittany S Stradling filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2015."
Brittany S Stradling — Kentucky, 15-20731


ᐅ Rodney Edward Strunk, Kentucky

Address: 13507 Dixie Hwy Walton, KY 41094-8127

Concise Description of Bankruptcy Case 15-20517-tnw7: "Rodney Edward Strunk's bankruptcy, initiated in 2015-04-15 and concluded by July 14, 2015 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Edward Strunk — Kentucky, 15-20517


ᐅ Crissy Ann Swafford, Kentucky

Address: 10463 Walnut Ridge Rd Walton, KY 41094

Brief Overview of Bankruptcy Case 13-21245-tnw: "Crissy Ann Swafford's Chapter 7 bankruptcy, filed in Walton, KY in 07.12.2013, led to asset liquidation, with the case closing in October 2013."
Crissy Ann Swafford — Kentucky, 13-21245


ᐅ Joseph Robert Tackett, Kentucky

Address: 6 Fairview Ct Walton, KY 41094

Bankruptcy Case 12-20118-tnw Overview: "Joseph Robert Tackett's bankruptcy, initiated in Jan 26, 2012 and concluded by May 2012 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Robert Tackett — Kentucky, 12-20118


ᐅ Deborah Teepe, Kentucky

Address: 373 Foxhunt Dr Walton, KY 41094

Concise Description of Bankruptcy Case 09-22617-wsh7: "In Walton, KY, Deborah Teepe filed for Chapter 7 bankruptcy in October 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-16."
Deborah Teepe — Kentucky, 09-22617


ᐅ Cathy Jo Thomas, Kentucky

Address: 358 Molise Cir Walton, KY 41094

Concise Description of Bankruptcy Case 13-21061-tnw7: "Cathy Jo Thomas's bankruptcy, initiated in June 13, 2013 and concluded by Sep 17, 2013 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Jo Thomas — Kentucky, 13-21061


ᐅ Lydia Thompson, Kentucky

Address: 265 Trifecta Ct Apt 77 Walton, KY 41094

Bankruptcy Case 10-20258-tnw Summary: "The bankruptcy record of Lydia Thompson from Walton, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-07."
Lydia Thompson — Kentucky, 10-20258


ᐅ Karen S Treadway, Kentucky

Address: 153 Haley Ln Walton, KY 41094

Brief Overview of Bankruptcy Case 11-20042-tnw: "The bankruptcy filing by Karen S Treadway, undertaken in Jan 8, 2011 in Walton, KY under Chapter 7, concluded with discharge in Apr 26, 2011 after liquidating assets."
Karen S Treadway — Kentucky, 11-20042


ᐅ Clinton Treadway, Kentucky

Address: 282 Old Nicholson Rd Walton, KY 41094

Bankruptcy Case 11-20062-tnw Summary: "In Walton, KY, Clinton Treadway filed for Chapter 7 bankruptcy in 2011-01-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-30."
Clinton Treadway — Kentucky, 11-20062


ᐅ James Robert Tripp, Kentucky

Address: 1 John St Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 13-21329-tnw: "The bankruptcy record of James Robert Tripp from Walton, KY, shows a Chapter 7 case filed in 2013-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-29."
James Robert Tripp — Kentucky, 13-21329


ᐅ Brian Hamilton Turner, Kentucky

Address: 482 Mustang Dr Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 13-22004-tnw: "Walton, KY resident Brian Hamilton Turner's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2014."
Brian Hamilton Turner — Kentucky, 13-22004


ᐅ Jeffrey Vandenberg, Kentucky

Address: 204 Overland Rdg Apt 133 Walton, KY 41094

Bankruptcy Case 09-22329-wsh Overview: "Walton, KY resident Jeffrey Vandenberg's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2010."
Jeffrey Vandenberg — Kentucky, 09-22329


ᐅ Ortega Shaveta S Vargas, Kentucky

Address: 69 Old Stephenson Mill Rd Walton, KY 41094

Bankruptcy Case 13-21373-tnw Summary: "Ortega Shaveta S Vargas's bankruptcy, initiated in Jul 31, 2013 and concluded by November 4, 2013 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ortega Shaveta S Vargas — Kentucky, 13-21373


ᐅ Joshua Shane Vaughn, Kentucky

Address: 259 Macy Ct Walton, KY 41094

Concise Description of Bankruptcy Case 13-20706-tnw7: "The bankruptcy filing by Joshua Shane Vaughn, undertaken in 2013-04-19 in Walton, KY under Chapter 7, concluded with discharge in July 24, 2013 after liquidating assets."
Joshua Shane Vaughn — Kentucky, 13-20706


ᐅ Ronald Veley, Kentucky

Address: 12780 Hutton Dr Walton, KY 41094

Concise Description of Bankruptcy Case 09-22127-wsh7: "In Walton, KY, Ronald Veley filed for Chapter 7 bankruptcy in 2009-08-24. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2010."
Ronald Veley — Kentucky, 09-22127


ᐅ Lori A Vest, Kentucky

Address: 12353 Padgett Ct Walton, KY 41094

Concise Description of Bankruptcy Case 12-20593-tnw7: "In Walton, KY, Lori A Vest filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2012."
Lori A Vest — Kentucky, 12-20593


ᐅ Erica Nicole Wagner, Kentucky

Address: 11029 Pelphry Ln Walton, KY 41094-7821

Snapshot of U.S. Bankruptcy Proceeding Case 15-20777-tnw: "The bankruptcy record of Erica Nicole Wagner from Walton, KY, shows a Chapter 7 case filed in June 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2015."
Erica Nicole Wagner — Kentucky, 15-20777


ᐅ Sandra M Wagner, Kentucky

Address: 182 S Old Main St Walton, KY 41094-7238

Concise Description of Bankruptcy Case 15-21039-tnw7: "Sandra M Wagner's bankruptcy, initiated in July 2015 and concluded by Oct 26, 2015 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra M Wagner — Kentucky, 15-21039


ᐅ Albert Watkins, Kentucky

Address: 959 Katie Dr Walton, KY 41094

Bankruptcy Case 12-20840-tnw Summary: "The bankruptcy filing by Albert Watkins, undertaken in Apr 26, 2012 in Walton, KY under Chapter 7, concluded with discharge in 2012-08-12 after liquidating assets."
Albert Watkins — Kentucky, 12-20840


ᐅ Brittany Nicole Watkins, Kentucky

Address: 96 Brookwood Dr Walton, KY 41094-9502

Concise Description of Bankruptcy Case 2014-20586-tnw7: "Walton, KY resident Brittany Nicole Watkins's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2014."
Brittany Nicole Watkins — Kentucky, 2014-20586


ᐅ Rhonda Webb, Kentucky

Address: 589 Panzeretta Dr Walton, KY 41094

Brief Overview of Bankruptcy Case 10-21283-tnw: "In Walton, KY, Rhonda Webb filed for Chapter 7 bankruptcy in 2010-05-06. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2010."
Rhonda Webb — Kentucky, 10-21283


ᐅ Edmund Weber, Kentucky

Address: 710 James Ln Walton, KY 41094

Bankruptcy Case 10-20181-tnw Summary: "In Walton, KY, Edmund Weber filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2010."
Edmund Weber — Kentucky, 10-20181


ᐅ Ethel Wells, Kentucky

Address: 8 John St Walton, KY 41094-1023

Snapshot of U.S. Bankruptcy Proceeding Case 16-20764-tnw: "Ethel Wells's bankruptcy, initiated in 2016-06-08 and concluded by 2016-09-06 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethel Wells — Kentucky, 16-20764


ᐅ David K Wethington, Kentucky

Address: 129 Old Stephenson Mill Rd Walton, KY 41094-1037

Concise Description of Bankruptcy Case 15-20458-tnw7: "The bankruptcy record of David K Wethington from Walton, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2015."
David K Wethington — Kentucky, 15-20458


ᐅ Sr James Thomas Wethington, Kentucky

Address: 171 S Fork Dr Walton, KY 41094-8136

Bankruptcy Case 08-20648-tnw Overview: "Sr James Thomas Wethington's Chapter 13 bankruptcy in Walton, KY started in 04/07/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-14."
Sr James Thomas Wethington — Kentucky, 08-20648


ᐅ Lara Wicklund, Kentucky

Address: 517 Wessex Ln Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 09-23389-wsh: "In a Chapter 7 bankruptcy case, Lara Wicklund from Walton, KY, saw her proceedings start in 12.31.2009 and complete by April 6, 2010, involving asset liquidation."
Lara Wicklund — Kentucky, 09-23389


ᐅ Tristan Wiley, Kentucky

Address: 12028 Arbor Run Dr Walton, KY 41094

Brief Overview of Bankruptcy Case 10-20852-tnw: "The case of Tristan Wiley in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tristan Wiley — Kentucky, 10-20852


ᐅ Michael C Willen, Kentucky

Address: 814 Jones Rd Walton, KY 41094

Bankruptcy Case 11-22271-tnw Summary: "In a Chapter 7 bankruptcy case, Michael C Willen from Walton, KY, saw their proceedings start in September 30, 2011 and complete by 2012-01-16, involving asset liquidation."
Michael C Willen — Kentucky, 11-22271


ᐅ Sara Ann Williams, Kentucky

Address: 66 Old Stephenson Mill Rd Walton, KY 41094-1048

Bankruptcy Case 15-20367-tnw Overview: "Sara Ann Williams's bankruptcy, initiated in 2015-03-23 and concluded by 2015-06-21 in Walton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Ann Williams — Kentucky, 15-20367


ᐅ Charles Jason Williams, Kentucky

Address: 287 Veneto Dr Walton, KY 41094-2801

Bankruptcy Case 15-20367-tnw Overview: "The bankruptcy record of Charles Jason Williams from Walton, KY, shows a Chapter 7 case filed in 2015-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2015."
Charles Jason Williams — Kentucky, 15-20367


ᐅ James K Willoughby, Kentucky

Address: 13105 Webb Ln Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 12-20499-tnw: "In Walton, KY, James K Willoughby filed for Chapter 7 bankruptcy in 03.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2012."
James K Willoughby — Kentucky, 12-20499


ᐅ Timothy W Wilson, Kentucky

Address: 220 Old Nicholson Rd Walton, KY 41094-9770

Bankruptcy Case 15-20168-tnw Summary: "The bankruptcy filing by Timothy W Wilson, undertaken in 02.10.2015 in Walton, KY under Chapter 7, concluded with discharge in 05.11.2015 after liquidating assets."
Timothy W Wilson — Kentucky, 15-20168


ᐅ Jetta L Wilson, Kentucky

Address: 220 Old Nicholson Rd Walton, KY 41094-9770

Concise Description of Bankruptcy Case 15-20168-tnw7: "The bankruptcy filing by Jetta L Wilson, undertaken in 02/10/2015 in Walton, KY under Chapter 7, concluded with discharge in 05/11/2015 after liquidating assets."
Jetta L Wilson — Kentucky, 15-20168


ᐅ Joyce M Wimsatt, Kentucky

Address: 261 Trifecta Ct Apt 61 Walton, KY 41094-7210

Bankruptcy Case 15-21052-tnw Summary: "In Walton, KY, Joyce M Wimsatt filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2015."
Joyce M Wimsatt — Kentucky, 15-21052


ᐅ Elena M Wolfe, Kentucky

Address: 75 S Main St Walton, KY 41094

Brief Overview of Bankruptcy Case 11-22280-tnw: "In Walton, KY, Elena M Wolfe filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2012."
Elena M Wolfe — Kentucky, 11-22280


ᐅ Jr Dwight Workman, Kentucky

Address: 12737 Pennington Rd Walton, KY 41094

Concise Description of Bankruptcy Case 10-22776-tnw7: "The case of Jr Dwight Workman in Walton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dwight Workman — Kentucky, 10-22776


ᐅ Philip C Wright, Kentucky

Address: 381 Wright Rd Walton, KY 41094

Snapshot of U.S. Bankruptcy Proceeding Case 12-21829-tnw: "Walton, KY resident Philip C Wright's 2012-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-01."
Philip C Wright — Kentucky, 12-21829