personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Livermore, 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 Rebecca Jane Burch, Kentucky

Address: PO Box 794 Livermore, KY 42352-0794

Snapshot of U.S. Bankruptcy Proceeding Case 14-41025-acs: "The bankruptcy record of Rebecca Jane Burch from Livermore, KY, shows a Chapter 7 case filed in 2014-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2015."
Rebecca Jane Burch — Kentucky, 14-41025


ᐅ Joseph Clement Burch, Kentucky

Address: PO Box 794 Livermore, KY 42352-0794

Brief Overview of Bankruptcy Case 14-41025-acs: "The bankruptcy record of Joseph Clement Burch from Livermore, KY, shows a Chapter 7 case filed in 10.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2015."
Joseph Clement Burch — Kentucky, 14-41025


ᐅ Marie Willadene Burden, Kentucky

Address: 106 School St Livermore, KY 42352

Bankruptcy Case 12-40057 Summary: "Marie Willadene Burden's bankruptcy, initiated in 01.18.2012 and concluded by 2012-05-05 in Livermore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Willadene Burden — Kentucky, 12-40057


ᐅ Angela Burden, Kentucky

Address: 4547 Barrett Hill Rd Livermore, KY 42352

Bankruptcy Case 10-40484 Overview: "Livermore, KY resident Angela Burden's 03.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 4, 2010."
Angela Burden — Kentucky, 10-40484


ᐅ Richard Dale Burks, Kentucky

Address: PO Box 306 Livermore, KY 42352

Bankruptcy Case 12-41189 Overview: "The case of Richard Dale Burks in Livermore, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Dale Burks — Kentucky, 12-41189


ᐅ John Scott Chronister, Kentucky

Address: PO Box 634 Livermore, KY 42352-0634

Bankruptcy Case 16-40479-acs Overview: "The bankruptcy filing by John Scott Chronister, undertaken in 2016-05-31 in Livermore, KY under Chapter 7, concluded with discharge in 08.29.2016 after liquidating assets."
John Scott Chronister — Kentucky, 16-40479


ᐅ Tamara Rlaine Chronister, Kentucky

Address: PO Box 634 Livermore, KY 42352-0634

Bankruptcy Case 16-40479-acs Summary: "Tamara Rlaine Chronister's bankruptcy, initiated in May 31, 2016 and concluded by 2016-08-29 in Livermore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Rlaine Chronister — Kentucky, 16-40479


ᐅ Ronald Dane Clark, Kentucky

Address: PO Box 314 Livermore, KY 42352-0314

Bankruptcy Case 2014-40430-acs Overview: "Ronald Dane Clark's bankruptcy, initiated in Apr 18, 2014 and concluded by Jul 17, 2014 in Livermore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Dane Clark — Kentucky, 2014-40430


ᐅ Jerrid Craig, Kentucky

Address: PO Box 12 Livermore, KY 42352

Brief Overview of Bankruptcy Case 10-40503: "Jerrid Craig's bankruptcy, initiated in 03.19.2010 and concluded by 07.05.2010 in Livermore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerrid Craig — Kentucky, 10-40503


ᐅ George R Crawford, Kentucky

Address: 804 Henton St # B Livermore, KY 42352

Concise Description of Bankruptcy Case 13-403037: "The bankruptcy record of George R Crawford from Livermore, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2013."
George R Crawford — Kentucky, 13-40303


ᐅ Jamie Daugherty, Kentucky

Address: PO Box 561 Livermore, KY 42352

Brief Overview of Bankruptcy Case 10-41172: "Jamie Daugherty's bankruptcy, initiated in Jul 16, 2010 and concluded by 11.01.2010 in Livermore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Daugherty — Kentucky, 10-41172


ᐅ Sherry Davis, Kentucky

Address: PO Box 631 Livermore, KY 42352

Bankruptcy Case 10-41899 Summary: "Livermore, KY resident Sherry Davis's 11/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2011."
Sherry Davis — Kentucky, 10-41899


ᐅ Joyce Marie Douglas, Kentucky

Address: 602 E 7th St Livermore, KY 42352

Bankruptcy Case 11-40965 Summary: "In Livermore, KY, Joyce Marie Douglas filed for Chapter 7 bankruptcy in 2011-07-14. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2011."
Joyce Marie Douglas — Kentucky, 11-40965


ᐅ Clarence Milton Emery, Kentucky

Address: PO Box 271 Livermore, KY 42352

Snapshot of U.S. Bankruptcy Proceeding Case 13-40075: "The bankruptcy record of Clarence Milton Emery from Livermore, KY, shows a Chapter 7 case filed in 2013-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-05."
Clarence Milton Emery — Kentucky, 13-40075


ᐅ Danny William Ford, Kentucky

Address: PO Box 435 Livermore, KY 42352-0435

Snapshot of U.S. Bankruptcy Proceeding Case 16-40424-acs: "In Livermore, KY, Danny William Ford filed for Chapter 7 bankruptcy in 05.09.2016. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2016."
Danny William Ford — Kentucky, 16-40424


ᐅ Melisa Faye Ford, Kentucky

Address: PO Box 435 Livermore, KY 42352-0435

Bankruptcy Case 16-40424-acs Summary: "Melisa Faye Ford's bankruptcy, initiated in 2016-05-09 and concluded by August 7, 2016 in Livermore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melisa Faye Ford — Kentucky, 16-40424


ᐅ Carolyn Lee Gillette, Kentucky

Address: PO Box 214 Livermore, KY 42352

Bankruptcy Case 11-40585 Summary: "The bankruptcy record of Carolyn Lee Gillette from Livermore, KY, shows a Chapter 7 case filed in 04.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2011."
Carolyn Lee Gillette — Kentucky, 11-40585


ᐅ Joseph R Hamilton, Kentucky

Address: PO Box 546 Livermore, KY 42352-0546

Bankruptcy Case 16-40523-acs Overview: "The bankruptcy record of Joseph R Hamilton from Livermore, KY, shows a Chapter 7 case filed in June 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2016."
Joseph R Hamilton — Kentucky, 16-40523


ᐅ Jennifer N Hamilton, Kentucky

Address: PO Box 546 Livermore, KY 42352-0546

Snapshot of U.S. Bankruptcy Proceeding Case 16-40523-acs: "Livermore, KY resident Jennifer N Hamilton's 06/17/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2016."
Jennifer N Hamilton — Kentucky, 16-40523


ᐅ James Allen Hayes, Kentucky

Address: 190 Henninger Ln Livermore, KY 42352

Brief Overview of Bankruptcy Case 12-40683: "The bankruptcy filing by James Allen Hayes, undertaken in May 16, 2012 in Livermore, KY under Chapter 7, concluded with discharge in 09/01/2012 after liquidating assets."
James Allen Hayes — Kentucky, 12-40683


ᐅ Daniel Shane Hedges, Kentucky

Address: PO Box 662 Livermore, KY 42352

Brief Overview of Bankruptcy Case 12-40411: "The bankruptcy filing by Daniel Shane Hedges, undertaken in March 22, 2012 in Livermore, KY under Chapter 7, concluded with discharge in 2012-07-08 after liquidating assets."
Daniel Shane Hedges — Kentucky, 12-40411


ᐅ Kenneth Elliott Hinton, Kentucky

Address: 3419 US Highway 431 N Livermore, KY 42352-9728

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40520-acs: "The bankruptcy record of Kenneth Elliott Hinton from Livermore, KY, shows a Chapter 7 case filed in 2014-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-12."
Kenneth Elliott Hinton — Kentucky, 2014-40520


ᐅ Holly A Johnson, Kentucky

Address: PO Box 220 Livermore, KY 42352-0220

Concise Description of Bankruptcy Case 2014-40913-acs7: "The bankruptcy record of Holly A Johnson from Livermore, KY, shows a Chapter 7 case filed in 2014-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-23."
Holly A Johnson — Kentucky, 2014-40913


ᐅ Tracy L Johnson, Kentucky

Address: PO Box 220 Livermore, KY 42352-0220

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40913-acs: "In a Chapter 7 bankruptcy case, Tracy L Johnson from Livermore, KY, saw their proceedings start in 2014-09-24 and complete by December 2014, involving asset liquidation."
Tracy L Johnson — Kentucky, 2014-40913


ᐅ Heather Rose Kessinger, Kentucky

Address: 715 Main St Livermore, KY 42352

Brief Overview of Bankruptcy Case 13-41307-acs: "Livermore, KY resident Heather Rose Kessinger's November 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Heather Rose Kessinger — Kentucky, 13-41307


ᐅ Shelley D Kirk, Kentucky

Address: PO Box 772 Livermore, KY 42352

Concise Description of Bankruptcy Case 12-403287: "In a Chapter 7 bankruptcy case, Shelley D Kirk from Livermore, KY, saw her proceedings start in 03.06.2012 and complete by June 2012, involving asset liquidation."
Shelley D Kirk — Kentucky, 12-40328


ᐅ Rosie Latham, Kentucky

Address: 3280 State Route 1080 Livermore, KY 42352

Brief Overview of Bankruptcy Case 09-41753: "The case of Rosie Latham in Livermore, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosie Latham — Kentucky, 09-41753


ᐅ Karon Ruth Little, Kentucky

Address: PO Box 333 Livermore, KY 42352

Brief Overview of Bankruptcy Case 11-40728: "The bankruptcy record of Karon Ruth Little from Livermore, KY, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-08."
Karon Ruth Little — Kentucky, 11-40728


ᐅ David Wayne Martin, Kentucky

Address: PO Box 56 Livermore, KY 42352

Concise Description of Bankruptcy Case 12-408307: "In a Chapter 7 bankruptcy case, David Wayne Martin from Livermore, KY, saw his proceedings start in 2012-06-25 and complete by October 11, 2012, involving asset liquidation."
David Wayne Martin — Kentucky, 12-40830


ᐅ Mendy Denise Neal, Kentucky

Address: PO Box 676 Livermore, KY 42352-0676

Snapshot of U.S. Bankruptcy Proceeding Case 15-40615-acs: "Livermore, KY resident Mendy Denise Neal's 07/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-20."
Mendy Denise Neal — Kentucky, 15-40615


ᐅ Jessie Kolen Owings, Kentucky

Address: 2186 US Highway 431 N Livermore, KY 42352-9726

Brief Overview of Bankruptcy Case 15-40323-acs: "Livermore, KY resident Jessie Kolen Owings's 2015-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2015."
Jessie Kolen Owings — Kentucky, 15-40323


ᐅ Russell Leroy Owings, Kentucky

Address: 2186 US Highway 431 N Livermore, KY 42352-9726

Brief Overview of Bankruptcy Case 15-40323-acs: "In a Chapter 7 bankruptcy case, Russell Leroy Owings from Livermore, KY, saw his proceedings start in 2015-04-14 and complete by Jul 13, 2015, involving asset liquidation."
Russell Leroy Owings — Kentucky, 15-40323


ᐅ Dennis Ray Revlett, Kentucky

Address: 603 E 7th St Livermore, KY 42352

Concise Description of Bankruptcy Case 11-414777: "Livermore, KY resident Dennis Ray Revlett's 2011-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2012."
Dennis Ray Revlett — Kentucky, 11-41477


ᐅ John Ray Riley, Kentucky

Address: PO Box 725 Livermore, KY 42352

Bankruptcy Case 12-40949 Overview: "The bankruptcy filing by John Ray Riley, undertaken in July 2012 in Livermore, KY under Chapter 7, concluded with discharge in 11.11.2012 after liquidating assets."
John Ray Riley — Kentucky, 12-40949


ᐅ Steven Noel Larry Scott, Kentucky

Address: PO Box 16 Livermore, KY 42352

Brief Overview of Bankruptcy Case 13-40506-acs: "Livermore, KY resident Steven Noel Larry Scott's 2013-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2013."
Steven Noel Larry Scott — Kentucky, 13-40506


ᐅ Gregory Smith, Kentucky

Address: 570 Raymond Curry Rd Livermore, KY 42352

Bankruptcy Case 10-41509 Overview: "Gregory Smith's Chapter 7 bankruptcy, filed in Livermore, KY in September 2010, led to asset liquidation, with the case closing in January 2, 2011."
Gregory Smith — Kentucky, 10-41509


ᐅ Kathy Smith, Kentucky

Address: PO Box 667 Livermore, KY 42352

Concise Description of Bankruptcy Case 10-413857: "The bankruptcy filing by Kathy Smith, undertaken in 2010-08-23 in Livermore, KY under Chapter 7, concluded with discharge in 2010-12-09 after liquidating assets."
Kathy Smith — Kentucky, 10-41385


ᐅ Randy Phillip Sosh, Kentucky

Address: PO Box 201 Livermore, KY 42352

Concise Description of Bankruptcy Case 11-409407: "Randy Phillip Sosh's bankruptcy, initiated in 2011-07-08 and concluded by Oct 24, 2011 in Livermore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Phillip Sosh — Kentucky, 11-40940


ᐅ Amelia Christine Spillman, Kentucky

Address: 1555 Ross Ln Livermore, KY 42352-9737

Brief Overview of Bankruptcy Case 15-40248-acs: "Amelia Christine Spillman's bankruptcy, initiated in 2015-03-26 and concluded by Jun 24, 2015 in Livermore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia Christine Spillman — Kentucky, 15-40248


ᐅ James C Tapp, Kentucky

Address: 714 Morton Ave Livermore, KY 42352

Bankruptcy Case 11-41571 Summary: "James C Tapp's bankruptcy, initiated in 11/29/2011 and concluded by 03/16/2012 in Livermore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Tapp — Kentucky, 11-41571


ᐅ Franklin Lee Tichenor, Kentucky

Address: PO Box 235 Livermore, KY 42352-0235

Bankruptcy Case 16-40013-acs Summary: "The bankruptcy record of Franklin Lee Tichenor from Livermore, KY, shows a Chapter 7 case filed in Jan 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2016."
Franklin Lee Tichenor — Kentucky, 16-40013


ᐅ Glenice Faye Tichenor, Kentucky

Address: PO Box 235 Livermore, KY 42352-0235

Concise Description of Bankruptcy Case 16-40013-acs7: "The bankruptcy filing by Glenice Faye Tichenor, undertaken in 2016-01-11 in Livermore, KY under Chapter 7, concluded with discharge in 04.10.2016 after liquidating assets."
Glenice Faye Tichenor — Kentucky, 16-40013


ᐅ Katherine Tucker, Kentucky

Address: PO Box 582 Livermore, KY 42352

Snapshot of U.S. Bankruptcy Proceeding Case 10-41815: "Katherine Tucker's bankruptcy, initiated in 2010-11-09 and concluded by February 25, 2011 in Livermore, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Tucker — Kentucky, 10-41815


ᐅ Tina Webb, Kentucky

Address: 3925 State Route 1080 Livermore, KY 42352

Concise Description of Bankruptcy Case 10-414237: "The bankruptcy filing by Tina Webb, undertaken in 08/30/2010 in Livermore, KY under Chapter 7, concluded with discharge in 12/16/2010 after liquidating assets."
Tina Webb — Kentucky, 10-41423


ᐅ James Luke Willis, Kentucky

Address: PO Box 313 Livermore, KY 42352-0313

Bankruptcy Case 16-40129-acs Summary: "The case of James Luke Willis in Livermore, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Luke Willis — Kentucky, 16-40129


ᐅ Riviera Desiree Willis, Kentucky

Address: PO Box 313 Livermore, KY 42352-0313

Snapshot of U.S. Bankruptcy Proceeding Case 16-40129-acs: "The case of Riviera Desiree Willis in Livermore, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Riviera Desiree Willis — Kentucky, 16-40129