personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lucas, 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 William Goebel Carver, Kentucky

Address: 1643 Austin Tracy Rd Lucas, KY 42156-9316

Bankruptcy Case 2014-10451-jal Summary: "Lucas, KY resident William Goebel Carver's April 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-21."
William Goebel Carver — Kentucky, 2014-10451


ᐅ Blinda Kim Dance, Kentucky

Address: 12461 Scottsville Rd Lucas, KY 42156

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-04855: "In Lucas, KY, Blinda Kim Dance filed for Chapter 7 bankruptcy in 05.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-04."
Blinda Kim Dance — Kentucky, 3:13-bk-04855


ᐅ Brandon Drury, Kentucky

Address: 278 Holder Rd Lucas, KY 42156

Snapshot of U.S. Bankruptcy Proceeding Case 13-11331-jal: "In a Chapter 7 bankruptcy case, Brandon Drury from Lucas, KY, saw their proceedings start in October 2013 and complete by 2014-02-04, involving asset liquidation."
Brandon Drury — Kentucky, 13-11331


ᐅ Casey Chandler Frost, Kentucky

Address: 201 Cherokee Rd Lucas, KY 42156

Brief Overview of Bankruptcy Case 13-10077: "Casey Chandler Frost's bankruptcy, initiated in Jan 25, 2013 and concluded by 05.01.2013 in Lucas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey Chandler Frost — Kentucky, 13-10077


ᐅ Tammie Johnston, Kentucky

Address: 10920 Scottsville Rd Lucas, KY 42156

Concise Description of Bankruptcy Case 3:09-bk-141877: "In a Chapter 7 bankruptcy case, Tammie Johnston from Lucas, KY, saw her proceedings start in 2009-12-11 and complete by Mar 17, 2010, involving asset liquidation."
Tammie Johnston — Kentucky, 3:09-bk-14187


ᐅ William Kantosky, Kentucky

Address: 478 Shady Acres Rd Lucas, KY 42156

Bankruptcy Case 10-10629 Summary: "William Kantosky's bankruptcy, initiated in 04.20.2010 and concluded by August 8, 2010 in Lucas, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Kantosky — Kentucky, 10-10629


ᐅ Rebecca Ann Liptrap, Kentucky

Address: 815 Cherokee Rd Lucas, KY 42156

Brief Overview of Bankruptcy Case 11-10391: "In Lucas, KY, Rebecca Ann Liptrap filed for Chapter 7 bankruptcy in March 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2011."
Rebecca Ann Liptrap — Kentucky, 11-10391


ᐅ Larry G Mesker, Kentucky

Address: 1186 Holder Rd Lucas, KY 42156

Brief Overview of Bankruptcy Case 11-11147: "Larry G Mesker's Chapter 7 bankruptcy, filed in Lucas, KY in July 2011, led to asset liquidation, with the case closing in 11.13.2011."
Larry G Mesker — Kentucky, 11-11147


ᐅ Robert Wayne Settle, Kentucky

Address: 164 Ag Graves Rd Lucas, KY 42156-9361

Brief Overview of Bankruptcy Case 08-10819-jal: "Robert Wayne Settle's Lucas, KY bankruptcy under Chapter 13 in 2008-06-10 led to a structured repayment plan, successfully discharged in 2013-12-04."
Robert Wayne Settle — Kentucky, 08-10819


ᐅ Jr Woodrow Short, Kentucky

Address: 1323 Austin Tracy Rd Lucas, KY 42156

Brief Overview of Bankruptcy Case 11-10993: "Lucas, KY resident Jr Woodrow Short's 2011-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-17."
Jr Woodrow Short — Kentucky, 11-10993