personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Salt 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 Ryan Baker, Kentucky

Address: 67 McCarty Branch Rd Salt Lick, KY 40371

Snapshot of U.S. Bankruptcy Proceeding Case 10-52909-jl: "Ryan Baker's bankruptcy, initiated in September 2010 and concluded by 2010-12-27 in Salt Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Baker — Kentucky, 10-52909-jl


ᐅ Emelye Ball, Kentucky

Address: PO Box 108 Salt Lick, KY 40371-0108

Brief Overview of Bankruptcy Case 14-50580-grs: "In a Chapter 7 bankruptcy case, Emelye Ball from Salt Lick, KY, saw their proceedings start in Mar 12, 2014 and complete by 2014-06-10, involving asset liquidation."
Emelye Ball — Kentucky, 14-50580


ᐅ Deanna Bingham, Kentucky

Address: 10839 E Highway 60 Salt Lick, KY 40371

Bankruptcy Case 10-52871-jl Summary: "The case of Deanna Bingham in Salt Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Bingham — Kentucky, 10-52871-jl


ᐅ Judy Burchett, Kentucky

Address: 3469 S Highway 211 Salt Lick, KY 40371

Snapshot of U.S. Bankruptcy Proceeding Case 09-53042-jms: "Judy Burchett's bankruptcy, initiated in 2009-09-22 and concluded by January 2010 in Salt Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Burchett — Kentucky, 09-53042


ᐅ Sheila Kay Campbell, Kentucky

Address: PO Box 171 Salt Lick, KY 40371-0171

Bankruptcy Case 15-10271-grs Summary: "Sheila Kay Campbell's bankruptcy, initiated in August 26, 2015 and concluded by 11.24.2015 in Salt Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Kay Campbell — Kentucky, 15-10271


ᐅ Alisha Carpenter, Kentucky

Address: 286 Alexander Dr Salt Lick, KY 40371

Snapshot of U.S. Bankruptcy Proceeding Case 10-51758-jms: "The bankruptcy record of Alisha Carpenter from Salt Lick, KY, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Alisha Carpenter — Kentucky, 10-51758


ᐅ Barry N Cochran, Kentucky

Address: PO Box 413 Salt Lick, KY 40371

Snapshot of U.S. Bankruptcy Proceeding Case 12-52591-tnw: "In a Chapter 7 bankruptcy case, Barry N Cochran from Salt Lick, KY, saw his proceedings start in 2012-10-05 and complete by 2013-01-09, involving asset liquidation."
Barry N Cochran — Kentucky, 12-52591


ᐅ Jonathon Ray Corey, Kentucky

Address: PO Box 135 Salt Lick, KY 40371

Snapshot of U.S. Bankruptcy Proceeding Case 11-52122-jms: "Jonathon Ray Corey's bankruptcy, initiated in 2011-07-27 and concluded by November 2011 in Salt Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathon Ray Corey — Kentucky, 11-52122


ᐅ John Cravens, Kentucky

Address: 6367 E Highway 60 Salt Lick, KY 40371

Snapshot of U.S. Bankruptcy Proceeding Case 09-53841-jms: "John Cravens's bankruptcy, initiated in 2009-12-01 and concluded by March 2010 in Salt Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Cravens — Kentucky, 09-53841


ᐅ Charles M Day, Kentucky

Address: 154 Muskie Rd Salt Lick, KY 40371

Snapshot of U.S. Bankruptcy Proceeding Case 13-50960: "Charles M Day's bankruptcy, initiated in 2013-07-29 and concluded by Nov 2, 2013 in Salt Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles M Day — Kentucky, 13-50960


ᐅ Moran Jessica Lynn Dominguez, Kentucky

Address: 12810 E Highway 60 Salt Lick, KY 40371-8732

Snapshot of U.S. Bankruptcy Proceeding Case 14-10128-jal: "Salt Lick, KY resident Moran Jessica Lynn Dominguez's February 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2014."
Moran Jessica Lynn Dominguez — Kentucky, 14-10128


ᐅ Timothy Bryant Donovan, Kentucky

Address: 714 Old Midland Trl Salt Lick, KY 40371

Snapshot of U.S. Bankruptcy Proceeding Case 12-51664-jms: "Timothy Bryant Donovan's bankruptcy, initiated in 06.23.2012 and concluded by October 2012 in Salt Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Bryant Donovan — Kentucky, 12-51664


ᐅ David Dotson, Kentucky

Address: 1607 Moores Ferry Rd Salt Lick, KY 40371

Bankruptcy Case 12-53191-tnw Summary: "David Dotson's Chapter 7 bankruptcy, filed in Salt Lick, KY in 2012-12-20, led to asset liquidation, with the case closing in 2013-03-26."
David Dotson — Kentucky, 12-53191


ᐅ Chassity Dawn Fair, Kentucky

Address: 5254 S Highway 211 Salt Lick, KY 40371

Snapshot of U.S. Bankruptcy Proceeding Case 13-51279-tnw: "In Salt Lick, KY, Chassity Dawn Fair filed for Chapter 7 bankruptcy in 2013-05-16. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2013."
Chassity Dawn Fair — Kentucky, 13-51279


ᐅ James Mitchell Gibbs, Kentucky

Address: 2201 Elk Lick Rd Salt Lick, KY 40371-8629

Bankruptcy Case 16-50079-tnw Overview: "Salt Lick, KY resident James Mitchell Gibbs's 2016-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-20."
James Mitchell Gibbs — Kentucky, 16-50079


ᐅ Lisa Kaye Gibbs, Kentucky

Address: 2201 Elk Lick Rd Salt Lick, KY 40371-8629

Brief Overview of Bankruptcy Case 16-50079-tnw: "Lisa Kaye Gibbs's bankruptcy, initiated in January 2016 and concluded by April 2016 in Salt Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Kaye Gibbs — Kentucky, 16-50079


ᐅ Delora Gayle Hardin, Kentucky

Address: PO Box 72 Salt Lick, KY 40371-0072

Bankruptcy Case 15-50109-tnw Overview: "The case of Delora Gayle Hardin in Salt Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delora Gayle Hardin — Kentucky, 15-50109


ᐅ Arthur Charles Hardin, Kentucky

Address: PO Box 72 Salt Lick, KY 40371-0072

Bankruptcy Case 15-50109-tnw Overview: "The bankruptcy filing by Arthur Charles Hardin, undertaken in Jan 26, 2015 in Salt Lick, KY under Chapter 7, concluded with discharge in April 26, 2015 after liquidating assets."
Arthur Charles Hardin — Kentucky, 15-50109


ᐅ April Leeann Harris, Kentucky

Address: 175 Lewis Ln Salt Lick, KY 40371

Brief Overview of Bankruptcy Case 12-52048-grs: "April Leeann Harris's Chapter 7 bankruptcy, filed in Salt Lick, KY in 08/03/2012, led to asset liquidation, with the case closing in November 19, 2012."
April Leeann Harris — Kentucky, 12-52048


ᐅ Levi G Helton, Kentucky

Address: 137 Helton Rd Salt Lick, KY 40371

Bankruptcy Case 12-50747-tnw Summary: "The case of Levi G Helton in Salt Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Levi G Helton — Kentucky, 12-50747


ᐅ Jennifer Helton, Kentucky

Address: PO Box 119 Salt Lick, KY 40371

Concise Description of Bankruptcy Case 10-53471-jms7: "Jennifer Helton's Chapter 7 bankruptcy, filed in Salt Lick, KY in 2010-10-30, led to asset liquidation, with the case closing in 2011-02-15."
Jennifer Helton — Kentucky, 10-53471


ᐅ Robert Gene Jewell, Kentucky

Address: 563 Bypass Rd Salt Lick, KY 40371-8741

Bankruptcy Case 2014-51842-grs Overview: "Salt Lick, KY resident Robert Gene Jewell's 08.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2014."
Robert Gene Jewell — Kentucky, 2014-51842


ᐅ Amanda Raye Jewell, Kentucky

Address: 563 Bypass Rd Salt Lick, KY 40371-8741

Concise Description of Bankruptcy Case 14-51842-grs7: "In a Chapter 7 bankruptcy case, Amanda Raye Jewell from Salt Lick, KY, saw her proceedings start in August 2014 and complete by Nov 6, 2014, involving asset liquidation."
Amanda Raye Jewell — Kentucky, 14-51842


ᐅ Martha Johnson, Kentucky

Address: 324 Old River Rd Salt Lick, KY 40371

Bankruptcy Case 10-51987-tnw Summary: "Salt Lick, KY resident Martha Johnson's June 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2010."
Martha Johnson — Kentucky, 10-51987


ᐅ Paula R Johnson, Kentucky

Address: 11056 E Highway 60 Salt Lick, KY 40371-8726

Bankruptcy Case 15-50113-grs Summary: "Paula R Johnson's Chapter 7 bankruptcy, filed in Salt Lick, KY in Jan 26, 2015, led to asset liquidation, with the case closing in April 2015."
Paula R Johnson — Kentucky, 15-50113


ᐅ William C Johnson, Kentucky

Address: 11056 E Highway 60 Salt Lick, KY 40371-8726

Concise Description of Bankruptcy Case 15-50113-grs7: "In Salt Lick, KY, William C Johnson filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 26, 2015."
William C Johnson — Kentucky, 15-50113


ᐅ Linda Kelly, Kentucky

Address: 3100 Trees Road Salt Lick, KY 40371

Bankruptcy Case 15-50514-grs Summary: "In a Chapter 7 bankruptcy case, Linda Kelly from Salt Lick, KY, saw her proceedings start in 2015-03-20 and complete by 06.18.2015, involving asset liquidation."
Linda Kelly — Kentucky, 15-50514


ᐅ Vern Kier, Kentucky

Address: PO Box 282 Salt Lick, KY 40371

Snapshot of U.S. Bankruptcy Proceeding Case 10-53134-jms: "The bankruptcy filing by Vern Kier, undertaken in 09/30/2010 in Salt Lick, KY under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Vern Kier — Kentucky, 10-53134


ᐅ Johnny A Laughinghouse, Kentucky

Address: 8137 E Highway 60 Salt Lick, KY 40371

Brief Overview of Bankruptcy Case 11-52837-tnw: "Johnny A Laughinghouse's Chapter 7 bankruptcy, filed in Salt Lick, KY in Oct 12, 2011, led to asset liquidation, with the case closing in 2012-01-28."
Johnny A Laughinghouse — Kentucky, 11-52837


ᐅ Jamielee Lynn Lindsey, Kentucky

Address: 934 Old Midland Trl Salt Lick, KY 40371-8754

Bankruptcy Case 16-50709-grs Summary: "The bankruptcy filing by Jamielee Lynn Lindsey, undertaken in April 2016 in Salt Lick, KY under Chapter 7, concluded with discharge in 07/10/2016 after liquidating assets."
Jamielee Lynn Lindsey — Kentucky, 16-50709


ᐅ James Matthew Little, Kentucky

Address: 11204 E Highway 60 Salt Lick, KY 40371

Snapshot of U.S. Bankruptcy Proceeding Case 11-53011-jms: "James Matthew Little's Chapter 7 bankruptcy, filed in Salt Lick, KY in October 28, 2011, led to asset liquidation, with the case closing in February 2012."
James Matthew Little — Kentucky, 11-53011


ᐅ Jesse Clay Mccarty, Kentucky

Address: PO Box 96 Salt Lick, KY 40371-0096

Snapshot of U.S. Bankruptcy Proceeding Case 15-52391-grs: "The bankruptcy record of Jesse Clay Mccarty from Salt Lick, KY, shows a Chapter 7 case filed in 12/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 7, 2016."
Jesse Clay Mccarty — Kentucky, 15-52391


ᐅ Danny Lewis Mcintosh, Kentucky

Address: PO Box 19 Salt Lick, KY 40371

Bankruptcy Case 13-50470-jl Summary: "Salt Lick, KY resident Danny Lewis Mcintosh's 02/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
Danny Lewis Mcintosh — Kentucky, 13-50470-jl


ᐅ Kimberly A Moore, Kentucky

Address: 9127 Leatherwood Rd Salt Lick, KY 40371-8958

Concise Description of Bankruptcy Case 2014-51572-tnw7: "Kimberly A Moore's bankruptcy, initiated in 2014-06-26 and concluded by 2014-09-24 in Salt Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Moore — Kentucky, 2014-51572


ᐅ Clyde R Mullins, Kentucky

Address: 2520 Big Salt Lick Rd Salt Lick, KY 40371

Brief Overview of Bankruptcy Case 11-50738-jms: "The bankruptcy filing by Clyde R Mullins, undertaken in 03/15/2011 in Salt Lick, KY under Chapter 7, concluded with discharge in 07/01/2011 after liquidating assets."
Clyde R Mullins — Kentucky, 11-50738


ᐅ Sherri A Neff, Kentucky

Address: PO Box 413 Salt Lick, KY 40371-0413

Brief Overview of Bankruptcy Case 15-51760-grs: "The case of Sherri A Neff in Salt Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri A Neff — Kentucky, 15-51760


ᐅ Michael D Neff, Kentucky

Address: PO Box 413 Salt Lick, KY 40371-0413

Snapshot of U.S. Bankruptcy Proceeding Case 15-51760-grs: "In a Chapter 7 bankruptcy case, Michael D Neff from Salt Lick, KY, saw their proceedings start in 2015-09-07 and complete by 2015-12-06, involving asset liquidation."
Michael D Neff — Kentucky, 15-51760


ᐅ Michael Norman, Kentucky

Address: PO Box 113 Salt Lick, KY 40371

Bankruptcy Case 11-50291-tnw Overview: "In a Chapter 7 bankruptcy case, Michael Norman from Salt Lick, KY, saw their proceedings start in 02.01.2011 and complete by May 20, 2011, involving asset liquidation."
Michael Norman — Kentucky, 11-50291


ᐅ Anderson Patterson, Kentucky

Address: 73 Bait Shop Rd Salt Lick, KY 40371

Bankruptcy Case 10-51467-tnw Summary: "In Salt Lick, KY, Anderson Patterson filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Anderson Patterson — Kentucky, 10-51467


ᐅ Gary Jason Purvis, Kentucky

Address: PO Box 102 Salt Lick, KY 40371

Bankruptcy Case 11-51092-tnw Overview: "In Salt Lick, KY, Gary Jason Purvis filed for Chapter 7 bankruptcy in 2011-04-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-31."
Gary Jason Purvis — Kentucky, 11-51092


ᐅ Garry Robinson, Kentucky

Address: 6104 Old Sand Rd Salt Lick, KY 40371

Snapshot of U.S. Bankruptcy Proceeding Case 13-51378-tnw: "In Salt Lick, KY, Garry Robinson filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-03."
Garry Robinson — Kentucky, 13-51378


ᐅ James C Shively, Kentucky

Address: 395 Kannon Dr Salt Lick, KY 40371-8831

Snapshot of U.S. Bankruptcy Proceeding Case 14-10084-grs: "In Salt Lick, KY, James C Shively filed for Chapter 7 bankruptcy in Mar 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
James C Shively — Kentucky, 14-10084


ᐅ Gary Shrout, Kentucky

Address: 3131 Moores Ferry Rd Salt Lick, KY 40371

Brief Overview of Bankruptcy Case 13-52535-grs: "In Salt Lick, KY, Gary Shrout filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-22."
Gary Shrout — Kentucky, 13-52535


ᐅ Miranda Lea Shultz, Kentucky

Address: 1455 Mudlick Rd Salt Lick, KY 40371

Bankruptcy Case 11-52601-jms Summary: "The bankruptcy filing by Miranda Lea Shultz, undertaken in 09.16.2011 in Salt Lick, KY under Chapter 7, concluded with discharge in January 2, 2012 after liquidating assets."
Miranda Lea Shultz — Kentucky, 11-52601


ᐅ Sherry Lynn Stewart, Kentucky

Address: PO Box 63 Salt Lick, KY 40371-0063

Brief Overview of Bankruptcy Case 16-50919-tnw: "The bankruptcy record of Sherry Lynn Stewart from Salt Lick, KY, shows a Chapter 7 case filed in May 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2016."
Sherry Lynn Stewart — Kentucky, 16-50919


ᐅ Matthew G Stockdale, Kentucky

Address: 6731 South Ky Highway 211 Salt Lick, KY 40371

Concise Description of Bankruptcy Case 14-52564-grs7: "Matthew G Stockdale's Chapter 7 bankruptcy, filed in Salt Lick, KY in 11.13.2014, led to asset liquidation, with the case closing in 02/11/2015."
Matthew G Stockdale — Kentucky, 14-52564


ᐅ Janette C Swords, Kentucky

Address: PO Box 180 Salt Lick, KY 40371

Snapshot of U.S. Bankruptcy Proceeding Case 11-50661-jl: "Salt Lick, KY resident Janette C Swords's 03.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-23."
Janette C Swords — Kentucky, 11-50661-jl


ᐅ Norma J Thomas, Kentucky

Address: 10533 E Highway 60 Salt Lick, KY 40371

Snapshot of U.S. Bankruptcy Proceeding Case 12-50868-tnw: "Norma J Thomas's bankruptcy, initiated in 2012-03-29 and concluded by 07.15.2012 in Salt Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma J Thomas — Kentucky, 12-50868


ᐅ Oma Thornsbury, Kentucky

Address: 3563 Highway 36 Salt Lick, KY 40371

Bankruptcy Case 10-51656-jms Summary: "The bankruptcy filing by Oma Thornsbury, undertaken in 05.19.2010 in Salt Lick, KY under Chapter 7, concluded with discharge in 09.04.2010 after liquidating assets."
Oma Thornsbury — Kentucky, 10-51656


ᐅ Tina Ann Vanderpool, Kentucky

Address: PO Box 186 Salt Lick, KY 40371-0186

Bankruptcy Case 15-51232-grs Summary: "The case of Tina Ann Vanderpool in Salt Lick, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Ann Vanderpool — Kentucky, 15-51232


ᐅ Aaron Douglas Vanderpool, Kentucky

Address: PO Box 186 Salt Lick, KY 40371-0186

Bankruptcy Case 15-51232-grs Overview: "In Salt Lick, KY, Aaron Douglas Vanderpool filed for Chapter 7 bankruptcy in June 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-20."
Aaron Douglas Vanderpool — Kentucky, 15-51232


ᐅ Barbara Webb, Kentucky

Address: 3 Emily Rose Ln Salt Lick, KY 40371

Brief Overview of Bankruptcy Case 09-53507-jms: "Barbara Webb's bankruptcy, initiated in November 2009 and concluded by February 2010 in Salt Lick, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Webb — Kentucky, 09-53507


ᐅ Kenneth Edward Wesley, Kentucky

Address: 40 Jones Park Rd Salt Lick, KY 40371

Concise Description of Bankruptcy Case 11-51261-tnw7: "In a Chapter 7 bankruptcy case, Kenneth Edward Wesley from Salt Lick, KY, saw their proceedings start in 04/29/2011 and complete by 2011-08-15, involving asset liquidation."
Kenneth Edward Wesley — Kentucky, 11-51261


ᐅ Robert J Young, Kentucky

Address: 6076 Old Sand Rd Salt Lick, KY 40371

Bankruptcy Case 11-50657-jms Summary: "Robert J Young's Chapter 7 bankruptcy, filed in Salt Lick, KY in Mar 7, 2011, led to asset liquidation, with the case closing in 06.23.2011."
Robert J Young — Kentucky, 11-50657