personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Coxs Creek, 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 Tony Allgeier, Kentucky

Address: 555 Deatsville Rd Coxs Creek, KY 40013-7592

Concise Description of Bankruptcy Case 09-33972-acs7: "Chapter 13 bankruptcy for Tony Allgeier in Coxs Creek, KY began in 2009-08-07, focusing on debt restructuring, concluding with plan fulfillment in 11.21.2014."
Tony Allgeier — Kentucky, 09-33972


ᐅ Paige R Almond, Kentucky

Address: 2677 Hibbs Ln Coxs Creek, KY 40013-7735

Bankruptcy Case 2014-32713-acs Summary: "The case of Paige R Almond in Coxs Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paige R Almond — Kentucky, 2014-32713


ᐅ Ladonna Jean Atkins, Kentucky

Address: 425 Wilson Creek Rd Coxs Creek, KY 40013

Brief Overview of Bankruptcy Case 12-31396: "The bankruptcy filing by Ladonna Jean Atkins, undertaken in March 23, 2012 in Coxs Creek, KY under Chapter 7, concluded with discharge in 07.09.2012 after liquidating assets."
Ladonna Jean Atkins — Kentucky, 12-31396


ᐅ Ii Kenneth L Baize, Kentucky

Address: 33 Grigsby Ln Coxs Creek, KY 40013

Concise Description of Bankruptcy Case 11-348327: "In Coxs Creek, KY, Ii Kenneth L Baize filed for Chapter 7 bankruptcy in 10.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2012."
Ii Kenneth L Baize — Kentucky, 11-34832


ᐅ Rebecca Norene Beeber, Kentucky

Address: 84 Dotson Ct Coxs Creek, KY 40013-9504

Bankruptcy Case 10-90709-BHL-13 Summary: "Rebecca Norene Beeber's Coxs Creek, KY bankruptcy under Chapter 13 in 03.12.2010 led to a structured repayment plan, successfully discharged in 2015-01-27."
Rebecca Norene Beeber — Kentucky, 10-90709-BHL-13


ᐅ Robert Bowman, Kentucky

Address: 175 Blakenrod Blvd Coxs Creek, KY 40013

Bankruptcy Case 09-36337 Summary: "In Coxs Creek, KY, Robert Bowman filed for Chapter 7 bankruptcy in 2009-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Robert Bowman — Kentucky, 09-36337


ᐅ Shannon R Burgin, Kentucky

Address: 101 Springhurst Dr Coxs Creek, KY 40013-7559

Bankruptcy Case 15-32456-thf Summary: "The bankruptcy record of Shannon R Burgin from Coxs Creek, KY, shows a Chapter 7 case filed in 07.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2015."
Shannon R Burgin — Kentucky, 15-32456


ᐅ John Richard Bybee, Kentucky

Address: 175 Blakenrod Blvd Coxs Creek, KY 40013-6561

Bankruptcy Case 14-34004-jal Overview: "In a Chapter 7 bankruptcy case, John Richard Bybee from Coxs Creek, KY, saw their proceedings start in Oct 29, 2014 and complete by 2015-01-27, involving asset liquidation."
John Richard Bybee — Kentucky, 14-34004


ᐅ Betty Jean Carver, Kentucky

Address: 899 Berman Wells Rd Coxs Creek, KY 40013

Bankruptcy Case 12-34779 Summary: "In Coxs Creek, KY, Betty Jean Carver filed for Chapter 7 bankruptcy in 2012-10-26. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2013."
Betty Jean Carver — Kentucky, 12-34779


ᐅ Carl Lee Childers, Kentucky

Address: 113 Chesapeake Trl Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 11-34976: "Coxs Creek, KY resident Carl Lee Childers's Oct 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Carl Lee Childers — Kentucky, 11-34976


ᐅ William T Craig, Kentucky

Address: 543 Lenore Rd Coxs Creek, KY 40013-7441

Bankruptcy Case 15-31708-acs Summary: "In Coxs Creek, KY, William T Craig filed for Chapter 7 bankruptcy in 2015-05-22. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2015."
William T Craig — Kentucky, 15-31708


ᐅ Sr Robert Cundiff, Kentucky

Address: 103 Forest Springs Dr Coxs Creek, KY 40013

Bankruptcy Case 10-32388 Overview: "Sr Robert Cundiff's Chapter 7 bankruptcy, filed in Coxs Creek, KY in May 2010, led to asset liquidation, with the case closing in 08.11.2010."
Sr Robert Cundiff — Kentucky, 10-32388


ᐅ Jimmy Dewayne Curtsinger, Kentucky

Address: 287 King Rd Coxs Creek, KY 40013

Bankruptcy Case 11-33947 Summary: "The case of Jimmy Dewayne Curtsinger in Coxs Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Dewayne Curtsinger — Kentucky, 11-33947


ᐅ Jessica Nicole Davis, Kentucky

Address: 31 Gordon Ct Coxs Creek, KY 40013

Concise Description of Bankruptcy Case 12-355037: "The case of Jessica Nicole Davis in Coxs Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Nicole Davis — Kentucky, 12-35503


ᐅ Beatrice Donna L Elmore, Kentucky

Address: 1375 Mobley Mill Rd Coxs Creek, KY 40013-7653

Concise Description of Bankruptcy Case 2014-31413-acs7: "In Coxs Creek, KY, Beatrice Donna L Elmore filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2014."
Beatrice Donna L Elmore — Kentucky, 2014-31413


ᐅ Jaime Evans, Kentucky

Address: 121 Cross Creek Ct Coxs Creek, KY 40013

Concise Description of Bankruptcy Case 09-358977: "Jaime Evans's bankruptcy, initiated in 2009-11-16 and concluded by 2010-02-20 in Coxs Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Evans — Kentucky, 09-35897


ᐅ Jr Allen D Faught, Kentucky

Address: 850 Wilson Creek Rd Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 12-32280: "The case of Jr Allen D Faught in Coxs Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Allen D Faught — Kentucky, 12-32280


ᐅ Justin D Fogle, Kentucky

Address: 3885 Mobley Mill Rd Coxs Creek, KY 40013-7632

Concise Description of Bankruptcy Case 15-30641-jal7: "In a Chapter 7 bankruptcy case, Justin D Fogle from Coxs Creek, KY, saw their proceedings start in 2015-02-27 and complete by May 28, 2015, involving asset liquidation."
Justin D Fogle — Kentucky, 15-30641


ᐅ Sr Ronnie Ray Fulkerson, Kentucky

Address: 503 Whitesides Rd Coxs Creek, KY 40013

Concise Description of Bankruptcy Case 12-309327: "Coxs Creek, KY resident Sr Ronnie Ray Fulkerson's 02/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Sr Ronnie Ray Fulkerson — Kentucky, 12-30932


ᐅ James W Girdley, Kentucky

Address: 6830 New Shepherdsville Rd Coxs Creek, KY 40013

Concise Description of Bankruptcy Case 11-348617: "Coxs Creek, KY resident James W Girdley's 10.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-23."
James W Girdley — Kentucky, 11-34861


ᐅ Richard Goodpaster, Kentucky

Address: 66 Cook Rd Coxs Creek, KY 40013

Bankruptcy Case 10-33768 Overview: "In a Chapter 7 bankruptcy case, Richard Goodpaster from Coxs Creek, KY, saw their proceedings start in 07/20/2010 and complete by 2010-11-05, involving asset liquidation."
Richard Goodpaster — Kentucky, 10-33768


ᐅ Danny T Graham, Kentucky

Address: 877 Samuels Loop Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 13-33445-thf: "The case of Danny T Graham in Coxs Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny T Graham — Kentucky, 13-33445


ᐅ David S Grant, Kentucky

Address: 1000 Creek Point Dr Coxs Creek, KY 40013

Bankruptcy Case 13-34294-acs Overview: "David S Grant's Chapter 7 bankruptcy, filed in Coxs Creek, KY in October 30, 2013, led to asset liquidation, with the case closing in 2014-02-03."
David S Grant — Kentucky, 13-34294


ᐅ Kevin A Hardin, Kentucky

Address: 133 Blakenrod Blvd Coxs Creek, KY 40013

Brief Overview of Bankruptcy Case 11-32432: "Kevin A Hardin's Chapter 7 bankruptcy, filed in Coxs Creek, KY in 05/13/2011, led to asset liquidation, with the case closing in August 29, 2011."
Kevin A Hardin — Kentucky, 11-32432


ᐅ Michael A Harris, Kentucky

Address: 4525 Murrays Run Rd Coxs Creek, KY 40013

Bankruptcy Case 13-31998-acs Summary: "The bankruptcy filing by Michael A Harris, undertaken in 2013-05-15 in Coxs Creek, KY under Chapter 7, concluded with discharge in 08/19/2013 after liquidating assets."
Michael A Harris — Kentucky, 13-31998


ᐅ Anthony Jay Hodgkins, Kentucky

Address: 105 Irvine Ct Coxs Creek, KY 40013-6632

Bankruptcy Case 15-34015-thf Overview: "In a Chapter 7 bankruptcy case, Anthony Jay Hodgkins from Coxs Creek, KY, saw their proceedings start in 12/21/2015 and complete by March 2016, involving asset liquidation."
Anthony Jay Hodgkins — Kentucky, 15-34015


ᐅ Jacqueline Holt, Kentucky

Address: 425 King Rd Coxs Creek, KY 40013

Bankruptcy Case 10-32057 Overview: "The case of Jacqueline Holt in Coxs Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Holt — Kentucky, 10-32057


ᐅ Steven M Hunt, Kentucky

Address: 159 Peabody Loop Coxs Creek, KY 40013-6626

Brief Overview of Bankruptcy Case 16-30669-jal: "The bankruptcy record of Steven M Hunt from Coxs Creek, KY, shows a Chapter 7 case filed in 2016-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2016."
Steven M Hunt — Kentucky, 16-30669


ᐅ Kristina R Hypes, Kentucky

Address: 863 S Saint Gregory Church Rd Coxs Creek, KY 40013

Bankruptcy Case 11-31678 Overview: "The case of Kristina R Hypes in Coxs Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristina R Hypes — Kentucky, 11-31678


ᐅ Joseph K Ice, Kentucky

Address: PO Box 93 Coxs Creek, KY 40013-0093

Concise Description of Bankruptcy Case 15-31158-jal7: "Joseph K Ice's Chapter 7 bankruptcy, filed in Coxs Creek, KY in April 6, 2015, led to asset liquidation, with the case closing in July 2015."
Joseph K Ice — Kentucky, 15-31158


ᐅ Jr Phillip D Judd, Kentucky

Address: 5975 Louisville Rd Coxs Creek, KY 40013

Brief Overview of Bankruptcy Case 13-34387-acs: "Coxs Creek, KY resident Jr Phillip D Judd's Nov 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2014."
Jr Phillip D Judd — Kentucky, 13-34387


ᐅ Brandi Jury, Kentucky

Address: 4230 Murrays Run Rd Coxs Creek, KY 40013

Brief Overview of Bankruptcy Case 10-31236: "The case of Brandi Jury in Coxs Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Jury — Kentucky, 10-31236


ᐅ Jr Wayne Edward Kappell, Kentucky

Address: 1012 Creek Point Dr Coxs Creek, KY 40013

Bankruptcy Case 11-35226 Summary: "Coxs Creek, KY resident Jr Wayne Edward Kappell's October 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2012."
Jr Wayne Edward Kappell — Kentucky, 11-35226


ᐅ Phyllis Keith, Kentucky

Address: 28 Dotson Ct Coxs Creek, KY 40013

Concise Description of Bankruptcy Case 10-312207: "The bankruptcy record of Phyllis Keith from Coxs Creek, KY, shows a Chapter 7 case filed in 2010-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2010."
Phyllis Keith — Kentucky, 10-31220


ᐅ Angela Gail King, Kentucky

Address: 105 Whirlaway Ct Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 13-31330: "Angela Gail King's Chapter 7 bankruptcy, filed in Coxs Creek, KY in 2013-03-29, led to asset liquidation, with the case closing in 07.03.2013."
Angela Gail King — Kentucky, 13-31330


ᐅ Charles Thomas Kiper, Kentucky

Address: 805 N Saint Gregory Church Rd Coxs Creek, KY 40013-7450

Bankruptcy Case 15-33538-acs Overview: "Charles Thomas Kiper's bankruptcy, initiated in 2015-11-03 and concluded by 2016-02-01 in Coxs Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Thomas Kiper — Kentucky, 15-33538


ᐅ Debra Lee Kiper, Kentucky

Address: 805 N Saint Gregory Church Rd Coxs Creek, KY 40013-7450

Concise Description of Bankruptcy Case 15-33538-acs7: "The bankruptcy record of Debra Lee Kiper from Coxs Creek, KY, shows a Chapter 7 case filed in November 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Debra Lee Kiper — Kentucky, 15-33538


ᐅ Michael A Kirchhubel, Kentucky

Address: 49 Jessie James Rd Coxs Creek, KY 40013-7541

Bankruptcy Case 2014-31724-jal Overview: "Coxs Creek, KY resident Michael A Kirchhubel's 04.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2014."
Michael A Kirchhubel — Kentucky, 2014-31724


ᐅ Michael O Kirsch, Kentucky

Address: 115 Antlers Trace Dr Coxs Creek, KY 40013

Bankruptcy Case 11-33095 Overview: "In a Chapter 7 bankruptcy case, Michael O Kirsch from Coxs Creek, KY, saw their proceedings start in June 2011 and complete by 10/10/2011, involving asset liquidation."
Michael O Kirsch — Kentucky, 11-33095


ᐅ Joseph M Lawson, Kentucky

Address: 1668 Solitude Rd Coxs Creek, KY 40013-7759

Bankruptcy Case 16-31254-acs Summary: "Coxs Creek, KY resident Joseph M Lawson's April 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-17."
Joseph M Lawson — Kentucky, 16-31254


ᐅ Priscilla Ludka, Kentucky

Address: 5380 Murrays Run Rd Coxs Creek, KY 40013

Concise Description of Bankruptcy Case 10-327837: "The bankruptcy record of Priscilla Ludka from Coxs Creek, KY, shows a Chapter 7 case filed in 05/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-10."
Priscilla Ludka — Kentucky, 10-32783


ᐅ Nancy W Lynn, Kentucky

Address: 462 Snider Rd Coxs Creek, KY 40013

Bankruptcy Case 11-32140 Overview: "In Coxs Creek, KY, Nancy W Lynn filed for Chapter 7 bankruptcy in 04/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2011."
Nancy W Lynn — Kentucky, 11-32140


ᐅ Deborah Lynn Mabrey, Kentucky

Address: 3770 Murrays Run Rd Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 11-33727: "Deborah Lynn Mabrey's bankruptcy, initiated in Jul 29, 2011 and concluded by November 2011 in Coxs Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Lynn Mabrey — Kentucky, 11-33727


ᐅ Jerry Wayne Mattingly, Kentucky

Address: 9265 Louisville Rd Coxs Creek, KY 40013

Brief Overview of Bankruptcy Case 13-31570-thf: "The bankruptcy record of Jerry Wayne Mattingly from Coxs Creek, KY, shows a Chapter 7 case filed in 04.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2013."
Jerry Wayne Mattingly — Kentucky, 13-31570


ᐅ Chris Wayne Mattingly, Kentucky

Address: 9265 Louisville Rd Coxs Creek, KY 40013

Bankruptcy Case 12-32842 Summary: "The bankruptcy record of Chris Wayne Mattingly from Coxs Creek, KY, shows a Chapter 7 case filed in 06/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2012."
Chris Wayne Mattingly — Kentucky, 12-32842


ᐅ Patricia A Midgett, Kentucky

Address: 1475 Hobbs Ln Coxs Creek, KY 40013-7789

Bankruptcy Case 16-30807-acs Summary: "The bankruptcy filing by Patricia A Midgett, undertaken in March 2016 in Coxs Creek, KY under Chapter 7, concluded with discharge in 2016-06-13 after liquidating assets."
Patricia A Midgett — Kentucky, 16-30807


ᐅ Laura Marie Midkiff, Kentucky

Address: 120 Creekside Dr Coxs Creek, KY 40013

Concise Description of Bankruptcy Case 13-33666-jal7: "Laura Marie Midkiff's Chapter 7 bankruptcy, filed in Coxs Creek, KY in September 12, 2013, led to asset liquidation, with the case closing in December 17, 2013."
Laura Marie Midkiff — Kentucky, 13-33666


ᐅ Kathy Murphy, Kentucky

Address: PO Box 262 Coxs Creek, KY 40013-0262

Bankruptcy Case 15-33202-acs Summary: "Kathy Murphy's Chapter 7 bankruptcy, filed in Coxs Creek, KY in 2015-09-30, led to asset liquidation, with the case closing in 12/29/2015."
Kathy Murphy — Kentucky, 15-33202


ᐅ Bradley L Myers, Kentucky

Address: 106 Cavalcade Cir Coxs Creek, KY 40013-7477

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32677-jal: "The bankruptcy filing by Bradley L Myers, undertaken in 07.15.2014 in Coxs Creek, KY under Chapter 7, concluded with discharge in 2014-10-13 after liquidating assets."
Bradley L Myers — Kentucky, 2014-32677


ᐅ Cynthia L Myers, Kentucky

Address: 106 Cavalcade Cir Coxs Creek, KY 40013-7477

Brief Overview of Bankruptcy Case 14-32677-jal: "The bankruptcy record of Cynthia L Myers from Coxs Creek, KY, shows a Chapter 7 case filed in 07.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2014."
Cynthia L Myers — Kentucky, 14-32677


ᐅ Louis Newton, Kentucky

Address: 1098 N Saint Gregory Church Rd Coxs Creek, KY 40013

Concise Description of Bankruptcy Case 10-331877: "The bankruptcy filing by Louis Newton, undertaken in June 17, 2010 in Coxs Creek, KY under Chapter 7, concluded with discharge in Oct 3, 2010 after liquidating assets."
Louis Newton — Kentucky, 10-33187


ᐅ Sabrina M Noe, Kentucky

Address: 543 Lenore Rd Coxs Creek, KY 40013-7441

Concise Description of Bankruptcy Case 15-30346-thf7: "Sabrina M Noe's bankruptcy, initiated in 2015-02-04 and concluded by 05/05/2015 in Coxs Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina M Noe — Kentucky, 15-30346


ᐅ Timothy Obanion, Kentucky

Address: 117 Springhurst Dr Coxs Creek, KY 40013

Brief Overview of Bankruptcy Case 10-33167: "The bankruptcy record of Timothy Obanion from Coxs Creek, KY, shows a Chapter 7 case filed in 06.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Timothy Obanion — Kentucky, 10-33167


ᐅ Tomas Joseph Oriordan, Kentucky

Address: 1050 Whitesides Rd Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 11-33392: "In Coxs Creek, KY, Tomas Joseph Oriordan filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2011."
Tomas Joseph Oriordan — Kentucky, 11-33392


ᐅ Shannon Renee Osborne, Kentucky

Address: 1004 Creek Point Dr Coxs Creek, KY 40013

Concise Description of Bankruptcy Case 13-34242-acs7: "In a Chapter 7 bankruptcy case, Shannon Renee Osborne from Coxs Creek, KY, saw her proceedings start in October 2013 and complete by 2014-02-01, involving asset liquidation."
Shannon Renee Osborne — Kentucky, 13-34242


ᐅ Debbie J Perry, Kentucky

Address: 7750 New Shepherdsville Rd Coxs Creek, KY 40013-7573

Bankruptcy Case 16-30554-acs Summary: "In a Chapter 7 bankruptcy case, Debbie J Perry from Coxs Creek, KY, saw her proceedings start in 02.26.2016 and complete by 05.26.2016, involving asset liquidation."
Debbie J Perry — Kentucky, 16-30554


ᐅ Billie Peyton, Kentucky

Address: 125 Blakenrod Blvd Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 10-33697: "In Coxs Creek, KY, Billie Peyton filed for Chapter 7 bankruptcy in 07.16.2010. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2010."
Billie Peyton — Kentucky, 10-33697


ᐅ Aaron T Piercy, Kentucky

Address: 3652 Mobley Mill Rd Coxs Creek, KY 40013

Bankruptcy Case 13-31829-acs Overview: "Aaron T Piercy's Chapter 7 bankruptcy, filed in Coxs Creek, KY in April 2013, led to asset liquidation, with the case closing in 2013-08-06."
Aaron T Piercy — Kentucky, 13-31829


ᐅ Neal H Powell, Kentucky

Address: 2095 Louisville Rd Coxs Creek, KY 40013-9536

Concise Description of Bankruptcy Case 16-32058-acs7: "In Coxs Creek, KY, Neal H Powell filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Neal H Powell — Kentucky, 16-32058


ᐅ Deana Michele Powell, Kentucky

Address: 2095 Louisville Rd Coxs Creek, KY 40013-9536

Bankruptcy Case 16-32058-acs Overview: "Coxs Creek, KY resident Deana Michele Powell's 07.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2016."
Deana Michele Powell — Kentucky, 16-32058


ᐅ Kevin Scott Ray, Kentucky

Address: 109 Lombard Cir Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 11-33226: "In Coxs Creek, KY, Kevin Scott Ray filed for Chapter 7 bankruptcy in 06/30/2011. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2011."
Kevin Scott Ray — Kentucky, 11-33226


ᐅ Christy Rodgers, Kentucky

Address: 105 Four Seasons Dr Coxs Creek, KY 40013

Bankruptcy Case 10-31147 Summary: "Christy Rodgers's bankruptcy, initiated in Mar 5, 2010 and concluded by 06.09.2010 in Coxs Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Rodgers — Kentucky, 10-31147


ᐅ Derek Sanders, Kentucky

Address: 157 Chesapeake Trl Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 10-31105: "Derek Sanders's Chapter 7 bankruptcy, filed in Coxs Creek, KY in 03/03/2010, led to asset liquidation, with the case closing in 2010-06-09."
Derek Sanders — Kentucky, 10-31105


ᐅ Fredrick Allen Sanger, Kentucky

Address: 3150 Deatsville Rd Coxs Creek, KY 40013-7612

Bankruptcy Case 16-31075-jal Overview: "The bankruptcy record of Fredrick Allen Sanger from Coxs Creek, KY, shows a Chapter 7 case filed in 04.01.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-30."
Fredrick Allen Sanger — Kentucky, 16-31075


ᐅ Steven Ray Satterly, Kentucky

Address: 333 Thompson Hill Rd Coxs Creek, KY 40013

Concise Description of Bankruptcy Case 13-33314-jal7: "Steven Ray Satterly's Chapter 7 bankruptcy, filed in Coxs Creek, KY in 2013-08-16, led to asset liquidation, with the case closing in November 2013."
Steven Ray Satterly — Kentucky, 13-33314


ᐅ John M Saunders, Kentucky

Address: 220 Hialeah Dr Coxs Creek, KY 40013

Bankruptcy Case 11-31362 Summary: "The bankruptcy record of John M Saunders from Coxs Creek, KY, shows a Chapter 7 case filed in 03.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2011."
John M Saunders — Kentucky, 11-31362


ᐅ Martin Schaffner, Kentucky

Address: 145 Deatsville Connector Coxs Creek, KY 40013

Bankruptcy Case 12-35461 Overview: "Martin Schaffner's bankruptcy, initiated in 2012-12-17 and concluded by March 2013 in Coxs Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Schaffner — Kentucky, 12-35461


ᐅ Mary Barbara Shewmaker, Kentucky

Address: 793 Samuels Loop Coxs Creek, KY 40013

Brief Overview of Bankruptcy Case 13-34411-thf: "Mary Barbara Shewmaker's Chapter 7 bankruptcy, filed in Coxs Creek, KY in 11/07/2013, led to asset liquidation, with the case closing in Feb 11, 2014."
Mary Barbara Shewmaker — Kentucky, 13-34411


ᐅ Adrian Simpson, Kentucky

Address: 135 Saddlebrook Dr Coxs Creek, KY 40013

Concise Description of Bankruptcy Case 10-335677: "The bankruptcy filing by Adrian Simpson, undertaken in 2010-07-07 in Coxs Creek, KY under Chapter 7, concluded with discharge in October 23, 2010 after liquidating assets."
Adrian Simpson — Kentucky, 10-33567


ᐅ Joshua Quinton Sinclair, Kentucky

Address: 61 Crenshaw Ln Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 12-35540: "In Coxs Creek, KY, Joshua Quinton Sinclair filed for Chapter 7 bankruptcy in December 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.27.2013."
Joshua Quinton Sinclair — Kentucky, 12-35540


ᐅ Kathy J Smith, Kentucky

Address: 2500 Deatsville Rd Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 12-30252: "In a Chapter 7 bankruptcy case, Kathy J Smith from Coxs Creek, KY, saw her proceedings start in 01.23.2012 and complete by 2012-05-10, involving asset liquidation."
Kathy J Smith — Kentucky, 12-30252


ᐅ Brian N Smith, Kentucky

Address: 192 Peabody Loop Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 13-31097: "In a Chapter 7 bankruptcy case, Brian N Smith from Coxs Creek, KY, saw their proceedings start in 03/18/2013 and complete by June 2013, involving asset liquidation."
Brian N Smith — Kentucky, 13-31097


ᐅ Dwight Snawder, Kentucky

Address: 1037 Louisville Rd Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 12-33339: "In Coxs Creek, KY, Dwight Snawder filed for Chapter 7 bankruptcy in 07/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-05."
Dwight Snawder — Kentucky, 12-33339


ᐅ Ricky D Sosh, Kentucky

Address: 103 Antlers Trace Dr Coxs Creek, KY 40013-7546

Bankruptcy Case 08-31438 Summary: "Ricky D Sosh's Chapter 13 bankruptcy in Coxs Creek, KY started in Apr 4, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Ricky D Sosh — Kentucky, 08-31438


ᐅ Danny J Stagnolia, Kentucky

Address: 285 Fairfield Rd Coxs Creek, KY 40013-7745

Bankruptcy Case 2014-32930-jal Overview: "Danny J Stagnolia's Chapter 7 bankruptcy, filed in Coxs Creek, KY in 2014-07-31, led to asset liquidation, with the case closing in October 29, 2014."
Danny J Stagnolia — Kentucky, 2014-32930


ᐅ Stacy L Stagnolia, Kentucky

Address: 285 Fairfield Rd Coxs Creek, KY 40013-7745

Brief Overview of Bankruptcy Case 14-32930-jal: "Stacy L Stagnolia's bankruptcy, initiated in July 2014 and concluded by October 2014 in Coxs Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy L Stagnolia — Kentucky, 14-32930


ᐅ John E Staton, Kentucky

Address: 1430 Louisville Rd Coxs Creek, KY 40013

Brief Overview of Bankruptcy Case 12-33506: "John E Staton's Chapter 7 bankruptcy, filed in Coxs Creek, KY in July 31, 2012, led to asset liquidation, with the case closing in 11/16/2012."
John E Staton — Kentucky, 12-33506


ᐅ Mark Swayze, Kentucky

Address: 240 Deatsville Loop Coxs Creek, KY 40013

Bankruptcy Case 10-36414 Summary: "Coxs Creek, KY resident Mark Swayze's 12/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2011."
Mark Swayze — Kentucky, 10-36414


ᐅ Shannon Devon Thomas, Kentucky

Address: 306 Berman Wells Rd Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 12-31073: "Shannon Devon Thomas's Chapter 7 bankruptcy, filed in Coxs Creek, KY in Mar 7, 2012, led to asset liquidation, with the case closing in June 23, 2012."
Shannon Devon Thomas — Kentucky, 12-31073


ᐅ Stephanie L Tomesek, Kentucky

Address: 206 Aristides Ct Coxs Creek, KY 40013-7481

Bankruptcy Case 15-30154-acs Summary: "The case of Stephanie L Tomesek in Coxs Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie L Tomesek — Kentucky, 15-30154


ᐅ Chad Vail, Kentucky

Address: 108 Lexington Ct Coxs Creek, KY 40013

Bankruptcy Case 09-35477 Overview: "Chad Vail's bankruptcy, initiated in October 2009 and concluded by 2010-01-30 in Coxs Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Vail — Kentucky, 09-35477


ᐅ Gayle S Vincent, Kentucky

Address: 95 Deatsville Connector Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 13-30429: "In Coxs Creek, KY, Gayle S Vincent filed for Chapter 7 bankruptcy in 02.05.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-12."
Gayle S Vincent — Kentucky, 13-30429


ᐅ Kerri Ward, Kentucky

Address: 2365 Hobbs Ln Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 10-35757: "The case of Kerri Ward in Coxs Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerri Ward — Kentucky, 10-35757


ᐅ Melissa Watson, Kentucky

Address: 324 Old Henpeck Rd Coxs Creek, KY 40013

Bankruptcy Case 10-32404 Overview: "Melissa Watson's Chapter 7 bankruptcy, filed in Coxs Creek, KY in 2010-05-04, led to asset liquidation, with the case closing in 2010-08-20."
Melissa Watson — Kentucky, 10-32404


ᐅ Danny L Wilkerson, Kentucky

Address: 1480 Samuels Loop Coxs Creek, KY 40013-7596

Bankruptcy Case 15-33651-acs Overview: "Danny L Wilkerson's bankruptcy, initiated in 11.13.2015 and concluded by Feb 11, 2016 in Coxs Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny L Wilkerson — Kentucky, 15-33651


ᐅ Kristy Jean Yates, Kentucky

Address: 3155 Murrays Run Rd Coxs Creek, KY 40013

Snapshot of U.S. Bankruptcy Proceeding Case 11-31233: "Kristy Jean Yates's bankruptcy, initiated in 2011-03-11 and concluded by June 2011 in Coxs Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristy Jean Yates — Kentucky, 11-31233


ᐅ Debra A Zahner, Kentucky

Address: 191 Fairfield Rd Coxs Creek, KY 40013-7796

Bankruptcy Case 14-32932-acs Summary: "The bankruptcy filing by Debra A Zahner, undertaken in Jul 31, 2014 in Coxs Creek, KY under Chapter 7, concluded with discharge in 10/29/2014 after liquidating assets."
Debra A Zahner — Kentucky, 14-32932


ᐅ Larry L Zahner, Kentucky

Address: 191 Fairfield Rd Coxs Creek, KY 40013-7796

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32932-acs: "In a Chapter 7 bankruptcy case, Larry L Zahner from Coxs Creek, KY, saw his proceedings start in July 31, 2014 and complete by October 2014, involving asset liquidation."
Larry L Zahner — Kentucky, 2014-32932