personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lick 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 Della Abshire, Kentucky

Address: 719 Lick Creek Rd Lick Creek, KY 41540

Bankruptcy Case 13-70601-tnw Overview: "In a Chapter 7 bankruptcy case, Della Abshire from Lick Creek, KY, saw her proceedings start in 10.02.2013 and complete by January 6, 2014, involving asset liquidation."
Della Abshire — Kentucky, 13-70601


ᐅ Matthew Addington, Kentucky

Address: 1229 Lick Creek Rd Lick Creek, KY 41540

Concise Description of Bankruptcy Case 11-70709-tnw7: "Matthew Addington's bankruptcy, initiated in Nov 1, 2011 and concluded by February 2012 in Lick Creek, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Addington — Kentucky, 11-70709


ᐅ Edward Allen Damron, Kentucky

Address: 6316 Beaver Creek Rd Lick Creek, KY 41540-8020

Brief Overview of Bankruptcy Case 08-70290-tnw: "Edward Allen Damron's Chapter 13 bankruptcy in Lick Creek, KY started in 05/14/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.22.2013."
Edward Allen Damron — Kentucky, 08-70290


ᐅ Billy Meade, Kentucky

Address: 6511 Beaver Creek Rd Lick Creek, KY 41540

Brief Overview of Bankruptcy Case 13-70681-tnw: "The bankruptcy record of Billy Meade from Lick Creek, KY, shows a Chapter 7 case filed in November 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2014."
Billy Meade — Kentucky, 13-70681


ᐅ Robbi Sawyers, Kentucky

Address: 228 Lick Creek Rd Lick Creek, KY 41540

Bankruptcy Case 10-70458-tnw Overview: "The case of Robbi Sawyers in Lick Creek, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbi Sawyers — Kentucky, 10-70458


ᐅ Randall E Simpson, Kentucky

Address: 388 Elswick Fork Rd Lick Creek, KY 41540

Concise Description of Bankruptcy Case 13-70541-tnw7: "The bankruptcy record of Randall E Simpson from Lick Creek, KY, shows a Chapter 7 case filed in August 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-03."
Randall E Simpson — Kentucky, 13-70541


ᐅ Sharon Simpson, Kentucky

Address: 388 Elswick Fork Rd Lick Creek, KY 41540

Brief Overview of Bankruptcy Case 09-70708-wsh: "In a Chapter 7 bankruptcy case, Sharon Simpson from Lick Creek, KY, saw her proceedings start in Sep 22, 2009 and complete by 2010-01-20, involving asset liquidation."
Sharon Simpson — Kentucky, 09-70708


ᐅ Jordan Thacker, Kentucky

Address: 21334 Card Mountain Rd Lick Creek, KY 41540

Snapshot of U.S. Bankruptcy Proceeding Case 10-70424-tnw: "Jordan Thacker's Chapter 7 bankruptcy, filed in Lick Creek, KY in May 24, 2010, led to asset liquidation, with the case closing in Sep 9, 2010."
Jordan Thacker — Kentucky, 10-70424