personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Auxier, 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 Eric Drew Carnahan, Kentucky

Address: 32 Jennie Ln Auxier, KY 41602

Bankruptcy Case 12-70619-tnw Overview: "The bankruptcy filing by Eric Drew Carnahan, undertaken in 10.31.2012 in Auxier, KY under Chapter 7, concluded with discharge in 02/04/2013 after liquidating assets."
Eric Drew Carnahan — Kentucky, 12-70619


ᐅ Michael Dustin Crisp, Kentucky

Address: PO Box 175 Auxier, KY 41602-0175

Bankruptcy Case 14-70063-tnw Overview: "Michael Dustin Crisp's Chapter 7 bankruptcy, filed in Auxier, KY in 01/30/2014, led to asset liquidation, with the case closing in 04.30.2014."
Michael Dustin Crisp — Kentucky, 14-70063


ᐅ Jr John Daniel Hitchcock, Kentucky

Address: PO Box 307 Auxier, KY 41602

Bankruptcy Case 11-70467-tnw Summary: "Auxier, KY resident Jr John Daniel Hitchcock's 2011-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2011."
Jr John Daniel Hitchcock — Kentucky, 11-70467


ᐅ William Mccown, Kentucky

Address: PO Box 286 Auxier, KY 41602

Snapshot of U.S. Bankruptcy Proceeding Case 10-70917-tnw: "In Auxier, KY, William Mccown filed for Chapter 7 bankruptcy in 12.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2011."
William Mccown — Kentucky, 10-70917


ᐅ Jr William B Osborne, Kentucky

Address: PO Box 53 Auxier, KY 41602-0053

Brief Overview of Bankruptcy Case 07-70571-tnw: "Filing for Chapter 13 bankruptcy in December 2007, Jr William B Osborne from Auxier, KY, structured a repayment plan, achieving discharge in 09.14.2012."
Jr William B Osborne — Kentucky, 07-70571


ᐅ Ricky Joe Powers, Kentucky

Address: PO Box 44 Auxier, KY 41602-0044

Brief Overview of Bankruptcy Case 15-70701-tnw: "The bankruptcy filing by Ricky Joe Powers, undertaken in October 2015 in Auxier, KY under Chapter 7, concluded with discharge in January 26, 2016 after liquidating assets."
Ricky Joe Powers — Kentucky, 15-70701


ᐅ Donna Gail Powers, Kentucky

Address: PO Box 44 Auxier, KY 41602-0044

Snapshot of U.S. Bankruptcy Proceeding Case 15-70701-tnw: "Donna Gail Powers's bankruptcy, initiated in October 28, 2015 and concluded by January 2016 in Auxier, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Gail Powers — Kentucky, 15-70701


ᐅ Tiffany Rowe, Kentucky

Address: 78 Mckenzie Ave Auxier, KY 41602-9243

Snapshot of U.S. Bankruptcy Proceeding Case 14-70723-tnw: "Tiffany Rowe's bankruptcy, initiated in Oct 31, 2014 and concluded by 2015-01-29 in Auxier, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Rowe — Kentucky, 14-70723


ᐅ Suzanne Spencer, Kentucky

Address: 72 Spradlin St Auxier, KY 41602

Brief Overview of Bankruptcy Case 10-70765-tnw: "In Auxier, KY, Suzanne Spencer filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Suzanne Spencer — Kentucky, 10-70765


ᐅ Earl Lee Wallen, Kentucky

Address: PO Box 288 Auxier, KY 41602

Bankruptcy Case 13-70302-tnw Summary: "Earl Lee Wallen's Chapter 7 bankruptcy, filed in Auxier, KY in 05.16.2013, led to asset liquidation, with the case closing in Aug 20, 2013."
Earl Lee Wallen — Kentucky, 13-70302


ᐅ Lealice L Wright, Kentucky

Address: PO Box 31 Auxier, KY 41602

Bankruptcy Case 13-70274-tnw Overview: "Lealice L Wright's Chapter 7 bankruptcy, filed in Auxier, KY in April 2013, led to asset liquidation, with the case closing in 08.04.2013."
Lealice L Wright — Kentucky, 13-70274