personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Paint Lick, 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 Virginia Abee, Kentucky

Address: 142 Lane Rd Paint Lick, KY 40461

Brief Overview of Bankruptcy Case 10-50180-jms: "Paint Lick, KY resident Virginia Abee's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2010."
Virginia Abee — Kentucky, 10-50180


ᐅ Kayla Dawn Abner, Kentucky

Address: 858 Wallacetown Rd Paint Lick, KY 40461

Bankruptcy Case 11-50739-jms Summary: "In Paint Lick, KY, Kayla Dawn Abner filed for Chapter 7 bankruptcy in 03.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2011."
Kayla Dawn Abner — Kentucky, 11-50739


ᐅ Jr Joseph Allen Baker, Kentucky

Address: 720 Caleb Ln Paint Lick, KY 40461

Brief Overview of Bankruptcy Case 11-52748-tnw: "Jr Joseph Allen Baker's bankruptcy, initiated in 09.30.2011 and concluded by 2012-01-16 in Paint Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Allen Baker — Kentucky, 11-52748


ᐅ Raymond Franklin Carpenter, Kentucky

Address: 11625 Highway 52 E Paint Lick, KY 40461-8454

Snapshot of U.S. Bankruptcy Proceeding Case 16-50865-grs: "The bankruptcy filing by Raymond Franklin Carpenter, undertaken in April 29, 2016 in Paint Lick, KY under Chapter 7, concluded with discharge in Jul 28, 2016 after liquidating assets."
Raymond Franklin Carpenter — Kentucky, 16-50865


ᐅ Pauline G Carpenter, Kentucky

Address: 11625 Highway 52 E Paint Lick, KY 40461-8454

Bankruptcy Case 16-50865-grs Overview: "Pauline G Carpenter's Chapter 7 bankruptcy, filed in Paint Lick, KY in April 29, 2016, led to asset liquidation, with the case closing in 2016-07-28."
Pauline G Carpenter — Kentucky, 16-50865


ᐅ Judy Cates, Kentucky

Address: 10373 Richmond Rd Paint Lick, KY 40461

Concise Description of Bankruptcy Case 09-53917-wsh7: "Judy Cates's Chapter 7 bankruptcy, filed in Paint Lick, KY in 12/09/2009, led to asset liquidation, with the case closing in Mar 15, 2010."
Judy Cates — Kentucky, 09-53917


ᐅ Whitney Gail Cobb, Kentucky

Address: 3596 Paint Lick Rd Paint Lick, KY 40461

Bankruptcy Case 13-52283-tnw Overview: "Whitney Gail Cobb's Chapter 7 bankruptcy, filed in Paint Lick, KY in September 2013, led to asset liquidation, with the case closing in 12/26/2013."
Whitney Gail Cobb — Kentucky, 13-52283


ᐅ Susan Diane Cole, Kentucky

Address: 120 Shawnee Dr Paint Lick, KY 40461-9756

Concise Description of Bankruptcy Case 08-50788-tnw7: "03/29/2008 marked the beginning of Susan Diane Cole's Chapter 13 bankruptcy in Paint Lick, KY, entailing a structured repayment schedule, completed by May 14, 2013."
Susan Diane Cole — Kentucky, 08-50788


ᐅ Steven Glen Combs, Kentucky

Address: 3724 Paint Lick Rd Paint Lick, KY 40461-4924

Bankruptcy Case 16-51326-grs Overview: "Steven Glen Combs's Chapter 7 bankruptcy, filed in Paint Lick, KY in 2016-07-01, led to asset liquidation, with the case closing in 09.29.2016."
Steven Glen Combs — Kentucky, 16-51326


ᐅ Kirt Wayne Conn, Kentucky

Address: 6065 Harmons Lick Rd Paint Lick, KY 40461-8917

Brief Overview of Bankruptcy Case 2014-50833-grs: "The case of Kirt Wayne Conn in Paint Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirt Wayne Conn — Kentucky, 2014-50833


ᐅ David Wayne Edwards, Kentucky

Address: 690 Doty Ln Paint Lick, KY 40461

Bankruptcy Case 13-50954-grs Overview: "The case of David Wayne Edwards in Paint Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Wayne Edwards — Kentucky, 13-50954


ᐅ Tonya Renee Fain, Kentucky

Address: 156 Willow Ln Paint Lick, KY 40461

Brief Overview of Bankruptcy Case 13-50515-tnw: "In Paint Lick, KY, Tonya Renee Fain filed for Chapter 7 bankruptcy in 03/03/2013. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2013."
Tonya Renee Fain — Kentucky, 13-50515


ᐅ Angela Faye Gabbard, Kentucky

Address: 159 Shawnee Dr Paint Lick, KY 40461-9757

Concise Description of Bankruptcy Case 15-50463-grs7: "Angela Faye Gabbard's Chapter 7 bankruptcy, filed in Paint Lick, KY in March 14, 2015, led to asset liquidation, with the case closing in June 2015."
Angela Faye Gabbard — Kentucky, 15-50463


ᐅ Travis Gay, Kentucky

Address: 253 Apache Dr Paint Lick, KY 40461

Concise Description of Bankruptcy Case 10-53820-jms7: "Travis Gay's bankruptcy, initiated in 12/03/2010 and concluded by Mar 21, 2011 in Paint Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Gay — Kentucky, 10-53820


ᐅ Rickie Lee Gibson, Kentucky

Address: 2701 Gillespie Pike Paint Lick, KY 40461-8614

Concise Description of Bankruptcy Case 2014-52137-tnw7: "Rickie Lee Gibson's bankruptcy, initiated in 2014-09-18 and concluded by December 17, 2014 in Paint Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickie Lee Gibson — Kentucky, 2014-52137


ᐅ Brenda K Gibson, Kentucky

Address: 2701 Gillespie Pike Paint Lick, KY 40461-8614

Bankruptcy Case 14-52137-tnw Overview: "In Paint Lick, KY, Brenda K Gibson filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-17."
Brenda K Gibson — Kentucky, 14-52137


ᐅ Suzanne Shannon Graham, Kentucky

Address: 225 Apache Dr Paint Lick, KY 40461

Bankruptcy Case 13-51051-grs Summary: "The bankruptcy record of Suzanne Shannon Graham from Paint Lick, KY, shows a Chapter 7 case filed in Apr 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2013."
Suzanne Shannon Graham — Kentucky, 13-51051


ᐅ Jessica Leanne Hembree, Kentucky

Address: 203 Shelly Ln Paint Lick, KY 40461-8744

Snapshot of U.S. Bankruptcy Proceeding Case 16-50727-grs: "The case of Jessica Leanne Hembree in Paint Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Leanne Hembree — Kentucky, 16-50727


ᐅ Paula Rae Hoover, Kentucky

Address: 3915 Walnut Meadow Rd Paint Lick, KY 40461

Brief Overview of Bankruptcy Case 11-50477-jms: "Paula Rae Hoover's bankruptcy, initiated in Feb 21, 2011 and concluded by June 2011 in Paint Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Rae Hoover — Kentucky, 11-50477


ᐅ Angela Dawn Howard, Kentucky

Address: 276 Shelly Ln Paint Lick, KY 40461-8744

Brief Overview of Bankruptcy Case 16-50098-grs: "The case of Angela Dawn Howard in Paint Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Dawn Howard — Kentucky, 16-50098


ᐅ Jerry Dale Howard, Kentucky

Address: 581 Brock Rd Paint Lick, KY 40461

Brief Overview of Bankruptcy Case 11-51387-tnw: "Jerry Dale Howard's bankruptcy, initiated in May 11, 2011 and concluded by 2011-08-17 in Paint Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Dale Howard — Kentucky, 11-51387


ᐅ Waylon Mitchell Howard, Kentucky

Address: 276 Shelly Ln Paint Lick, KY 40461-8744

Bankruptcy Case 16-50098-grs Overview: "The bankruptcy filing by Waylon Mitchell Howard, undertaken in 2016-01-25 in Paint Lick, KY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Waylon Mitchell Howard — Kentucky, 16-50098


ᐅ Christopher S Jones, Kentucky

Address: 325 Apache Dr Paint Lick, KY 40461-9753

Brief Overview of Bankruptcy Case 2014-52409-grs: "The case of Christopher S Jones in Paint Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher S Jones — Kentucky, 2014-52409


ᐅ Brett Stephen Jones, Kentucky

Address: 280 Shelly Ln Paint Lick, KY 40461-8744

Snapshot of U.S. Bankruptcy Proceeding Case 15-11166-jal: "The case of Brett Stephen Jones in Paint Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett Stephen Jones — Kentucky, 15-11166


ᐅ Catherine D Jones, Kentucky

Address: 325 Apache Dr Paint Lick, KY 40461-9753

Bankruptcy Case 14-52409-grs Overview: "The case of Catherine D Jones in Paint Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine D Jones — Kentucky, 14-52409


ᐅ Stella Marie Jones, Kentucky

Address: 280 Shelly Ln Paint Lick, KY 40461-8744

Bankruptcy Case 15-11166-jal Summary: "In a Chapter 7 bankruptcy case, Stella Marie Jones from Paint Lick, KY, saw her proceedings start in 2015-11-25 and complete by February 2016, involving asset liquidation."
Stella Marie Jones — Kentucky, 15-11166


ᐅ Johnny E Kaylor, Kentucky

Address: 11680 Highway 52 E Paint Lick, KY 40461-8454

Bankruptcy Case 14-50573-grs Overview: "The bankruptcy record of Johnny E Kaylor from Paint Lick, KY, shows a Chapter 7 case filed in March 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2014."
Johnny E Kaylor — Kentucky, 14-50573


ᐅ Harvey Gerald Kessler, Kentucky

Address: 733 Cartersville Rd Paint Lick, KY 40461

Bankruptcy Case 11-53367-jms Summary: "The bankruptcy filing by Harvey Gerald Kessler, undertaken in 12.08.2011 in Paint Lick, KY under Chapter 7, concluded with discharge in March 25, 2012 after liquidating assets."
Harvey Gerald Kessler — Kentucky, 11-53367


ᐅ James King, Kentucky

Address: 4041 Paint Lick Rd Paint Lick, KY 40461

Concise Description of Bankruptcy Case 10-50006-jms7: "Paint Lick, KY resident James King's 01/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-10."
James King — Kentucky, 10-50006


ᐅ Mickie Lee Lamb, Kentucky

Address: 10593 Richmond Rd Paint Lick, KY 40461

Snapshot of U.S. Bankruptcy Proceeding Case 13-51732-grs: "Mickie Lee Lamb's bankruptcy, initiated in 07/14/2013 and concluded by October 2013 in Paint Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mickie Lee Lamb — Kentucky, 13-51732


ᐅ Justin Lee Lanham, Kentucky

Address: 1287 Paint Lick Rd Paint Lick, KY 40461-9101

Bankruptcy Case 15-51204-grs Summary: "Justin Lee Lanham's bankruptcy, initiated in 2015-06-17 and concluded by September 2015 in Paint Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Lee Lanham — Kentucky, 15-51204


ᐅ Joseph Robert Lee, Kentucky

Address: 2065 Paint Lick Rd Paint Lick, KY 40461-4907

Brief Overview of Bankruptcy Case 15-52241-tnw: "In a Chapter 7 bankruptcy case, Joseph Robert Lee from Paint Lick, KY, saw their proceedings start in 11/17/2015 and complete by 02.15.2016, involving asset liquidation."
Joseph Robert Lee — Kentucky, 15-52241


ᐅ Jessica Fay Lee, Kentucky

Address: 2065 Paint Lick Rd Paint Lick, KY 40461-4907

Bankruptcy Case 15-52241-tnw Summary: "Jessica Fay Lee's bankruptcy, initiated in 2015-11-17 and concluded by 2016-02-15 in Paint Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Fay Lee — Kentucky, 15-52241


ᐅ Brenda Rhae Mahoney, Kentucky

Address: 260 Apache Dr Paint Lick, KY 40461-9751

Concise Description of Bankruptcy Case 15-50521-grs7: "Paint Lick, KY resident Brenda Rhae Mahoney's 2015-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2015."
Brenda Rhae Mahoney — Kentucky, 15-50521


ᐅ Mitchell J Mayes, Kentucky

Address: 2413 Old Railroad Grade Rd Paint Lick, KY 40461-8642

Brief Overview of Bankruptcy Case 14-52829-grs: "The bankruptcy record of Mitchell J Mayes from Paint Lick, KY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-22."
Mitchell J Mayes — Kentucky, 14-52829


ᐅ Neva Mayes, Kentucky

Address: 858 Wallacetown Rd Paint Lick, KY 40461-8893

Concise Description of Bankruptcy Case 14-52829-grs7: "In a Chapter 7 bankruptcy case, Neva Mayes from Paint Lick, KY, saw her proceedings start in 12/22/2014 and complete by 2015-03-22, involving asset liquidation."
Neva Mayes — Kentucky, 14-52829


ᐅ Maryann Catherine Mcmillan, Kentucky

Address: 5106 Walnut Meadow Rd Paint Lick, KY 40461

Brief Overview of Bankruptcy Case 11-52960-jms: "The case of Maryann Catherine Mcmillan in Paint Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryann Catherine Mcmillan — Kentucky, 11-52960


ᐅ Nicholas Miller, Kentucky

Address: 11070 Highway 52 E Paint Lick, KY 40461

Bankruptcy Case 10-52044-tnw Overview: "Nicholas Miller's Chapter 7 bankruptcy, filed in Paint Lick, KY in 2010-06-25, led to asset liquidation, with the case closing in 2010-10-11."
Nicholas Miller — Kentucky, 10-52044


ᐅ Tara Lynn Mitchell, Kentucky

Address: 180 Dogwalk Rd Paint Lick, KY 40461

Concise Description of Bankruptcy Case 12-50122-jms7: "Tara Lynn Mitchell's Chapter 7 bankruptcy, filed in Paint Lick, KY in January 18, 2012, led to asset liquidation, with the case closing in May 2012."
Tara Lynn Mitchell — Kentucky, 12-50122


ᐅ Shawn B Powell, Kentucky

Address: 11450 Richmond Rd Paint Lick, KY 40461

Bankruptcy Case 13-52656-tnw Overview: "Shawn B Powell's bankruptcy, initiated in Oct 31, 2013 and concluded by February 2014 in Paint Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn B Powell — Kentucky, 13-52656


ᐅ Joshua Edward Price, Kentucky

Address: 2653 Gillespie Pike Paint Lick, KY 40461

Snapshot of U.S. Bankruptcy Proceeding Case 11-52310-jms: "Paint Lick, KY resident Joshua Edward Price's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2011."
Joshua Edward Price — Kentucky, 11-52310


ᐅ Joanne Ray, Kentucky

Address: 841 Richmond Road Loop 3 Paint Lick, KY 40461

Brief Overview of Bankruptcy Case 10-30020-jms: "The bankruptcy record of Joanne Ray from Paint Lick, KY, shows a Chapter 7 case filed in January 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Joanne Ray — Kentucky, 10-30020


ᐅ Tammy L Reed, Kentucky

Address: PO Box 29 Paint Lick, KY 40461

Concise Description of Bankruptcy Case 12-50405-tnw7: "Tammy L Reed's Chapter 7 bankruptcy, filed in Paint Lick, KY in 02.16.2012, led to asset liquidation, with the case closing in June 2012."
Tammy L Reed — Kentucky, 12-50405


ᐅ Benjamin Scott Richardson, Kentucky

Address: 10966 Richmond Rd Paint Lick, KY 40461

Bankruptcy Case 11-51757-jms Overview: "The bankruptcy filing by Benjamin Scott Richardson, undertaken in June 2011 in Paint Lick, KY under Chapter 7, concluded with discharge in September 27, 2011 after liquidating assets."
Benjamin Scott Richardson — Kentucky, 11-51757


ᐅ David Richmond, Kentucky

Address: 1978 Broaddus Branch Rd Paint Lick, KY 40461-8304

Brief Overview of Bankruptcy Case 15-51275-grs: "David Richmond's Chapter 7 bankruptcy, filed in Paint Lick, KY in 06.26.2015, led to asset liquidation, with the case closing in 2015-09-24."
David Richmond — Kentucky, 15-51275


ᐅ Dianna Richmond, Kentucky

Address: 1978 Broaddus Branch Rd Paint Lick, KY 40461-8304

Snapshot of U.S. Bankruptcy Proceeding Case 15-51275-grs: "In a Chapter 7 bankruptcy case, Dianna Richmond from Paint Lick, KY, saw her proceedings start in 2015-06-26 and complete by 2015-09-24, involving asset liquidation."
Dianna Richmond — Kentucky, 15-51275


ᐅ Sherry E Shepard, Kentucky

Address: 199 Estridge Rd Paint Lick, KY 40461-8420

Bankruptcy Case 2014-51706-tnw Overview: "The bankruptcy record of Sherry E Shepard from Paint Lick, KY, shows a Chapter 7 case filed in 07/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-15."
Sherry E Shepard — Kentucky, 2014-51706


ᐅ Robbin Shouse, Kentucky

Address: 1794 Guynn Rd Paint Lick, KY 40461

Bankruptcy Case 10-52215-jms Summary: "Robbin Shouse's bankruptcy, initiated in 2010-07-12 and concluded by 2010-10-28 in Paint Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robbin Shouse — Kentucky, 10-52215


ᐅ Mora Lynn Snapp, Kentucky

Address: 2868 Gooch Pike Paint Lick, KY 40461-9093

Bankruptcy Case 2014-51292-tnw Summary: "Paint Lick, KY resident Mora Lynn Snapp's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Mora Lynn Snapp — Kentucky, 2014-51292


ᐅ Sr Gerald Lewis Thomas, Kentucky

Address: 3780 Moran Summitt Rd Paint Lick, KY 40461

Concise Description of Bankruptcy Case 12-51958-grs7: "Paint Lick, KY resident Sr Gerald Lewis Thomas's 07/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2012."
Sr Gerald Lewis Thomas — Kentucky, 12-51958


ᐅ David Michael Underwood, Kentucky

Address: 385 Country Estates Rd Paint Lick, KY 40461-8502

Bankruptcy Case 07-51370-tnw Summary: "David Michael Underwood, a resident of Paint Lick, KY, entered a Chapter 13 bankruptcy plan in 2007-07-17, culminating in its successful completion by August 17, 2012."
David Michael Underwood — Kentucky, 07-51370


ᐅ Carolyn Ann Vanwinkle, Kentucky

Address: 2769 Cartersville Rd Paint Lick, KY 40461-9027

Brief Overview of Bankruptcy Case 10-52518-tnw: "Filing for Chapter 13 bankruptcy in 2010-08-02, Carolyn Ann Vanwinkle from Paint Lick, KY, structured a repayment plan, achieving discharge in 2013-08-16."
Carolyn Ann Vanwinkle — Kentucky, 10-52518


ᐅ John Charles Varwig, Kentucky

Address: 2129 Guynn Rd Paint Lick, KY 40461-8406

Brief Overview of Bankruptcy Case 10-51904-jl: "In their Chapter 13 bankruptcy case filed in 2010-06-10, Paint Lick, KY's John Charles Varwig agreed to a debt repayment plan, which was successfully completed by July 2013."
John Charles Varwig — Kentucky, 10-51904-jl


ᐅ Angalita Jean Walling, Kentucky

Address: 1359 Ragen Ln Paint Lick, KY 40461

Concise Description of Bankruptcy Case 11-52255-jms7: "Angalita Jean Walling's bankruptcy, initiated in 08/09/2011 and concluded by 2011-11-25 in Paint Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angalita Jean Walling — Kentucky, 11-52255