personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Vicco, 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 Dorthy E Amburgey, Kentucky

Address: PO Box 668 Vicco, KY 41773

Snapshot of U.S. Bankruptcy Proceeding Case 11-60788-tnw: "The case of Dorthy E Amburgey in Vicco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorthy E Amburgey — Kentucky, 11-60788


ᐅ Mitchell Amburgey, Kentucky

Address: PO Box 668 Vicco, KY 41773

Bankruptcy Case 09-70895-wsh Summary: "Vicco, KY resident Mitchell Amburgey's 11/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Mitchell Amburgey — Kentucky, 09-70895


ᐅ Charles Anderson, Kentucky

Address: PO Box 121 Vicco, KY 41773

Snapshot of U.S. Bankruptcy Proceeding Case 13-60674-grs: "Charles Anderson's Chapter 7 bankruptcy, filed in Vicco, KY in May 2013, led to asset liquidation, with the case closing in Aug 20, 2013."
Charles Anderson — Kentucky, 13-60674


ᐅ Ernest Troy Back, Kentucky

Address: PO Box 65 Vicco, KY 41773-0065

Brief Overview of Bankruptcy Case 15-60935-grs: "The case of Ernest Troy Back in Vicco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Troy Back — Kentucky, 15-60935


ᐅ Shelia Diane Back, Kentucky

Address: PO Box 65 Vicco, KY 41773-0065

Concise Description of Bankruptcy Case 15-60935-grs7: "The bankruptcy record of Shelia Diane Back from Vicco, KY, shows a Chapter 7 case filed in 07/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2015."
Shelia Diane Back — Kentucky, 15-60935


ᐅ Billy Wayne Banks, Kentucky

Address: PO Box 211 Vicco, KY 41773

Concise Description of Bankruptcy Case 13-60365-grs7: "Vicco, KY resident Billy Wayne Banks's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Billy Wayne Banks — Kentucky, 13-60365


ᐅ Sharon Brown, Kentucky

Address: 7 Charlenia Ln Vicco, KY 41773

Bankruptcy Case 10-61275-jms Overview: "The bankruptcy record of Sharon Brown from Vicco, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
Sharon Brown — Kentucky, 10-61275


ᐅ Pamela Carey, Kentucky

Address: PO Box 504 Vicco, KY 41773-0504

Brief Overview of Bankruptcy Case 2014-61197-grs: "Pamela Carey's Chapter 7 bankruptcy, filed in Vicco, KY in 10/07/2014, led to asset liquidation, with the case closing in 2015-01-05."
Pamela Carey — Kentucky, 2014-61197


ᐅ Billy Joe Caudill, Kentucky

Address: PO Box 716 Vicco, KY 41773

Brief Overview of Bankruptcy Case 11-70745-tnw: "The bankruptcy record of Billy Joe Caudill from Vicco, KY, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2012."
Billy Joe Caudill — Kentucky, 11-70745


ᐅ Cooley Ladford Colwell, Kentucky

Address: PO Box 160 Vicco, KY 41773

Bankruptcy Case 12-60634-jms Overview: "Cooley Ladford Colwell's Chapter 7 bankruptcy, filed in Vicco, KY in May 17, 2012, led to asset liquidation, with the case closing in Sep 2, 2012."
Cooley Ladford Colwell — Kentucky, 12-60634


ᐅ Craig Colwell, Kentucky

Address: 1603 Montgomery Creek Rd Vicco, KY 41773

Concise Description of Bankruptcy Case 09-61181-jms7: "Vicco, KY resident Craig Colwell's 07.31.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2010."
Craig Colwell — Kentucky, 09-61181


ᐅ Ruth Watts Colwell, Kentucky

Address: 2620 Montgomery Creek Rd Vicco, KY 41773

Concise Description of Bankruptcy Case 11-61322-jms7: "In a Chapter 7 bankruptcy case, Ruth Watts Colwell from Vicco, KY, saw her proceedings start in September 2011 and complete by 01.16.2012, involving asset liquidation."
Ruth Watts Colwell — Kentucky, 11-61322


ᐅ David Combs, Kentucky

Address: 1951 Georges Branch Rd Vicco, KY 41773

Brief Overview of Bankruptcy Case 13-61292-grs: "In Vicco, KY, David Combs filed for Chapter 7 bankruptcy in 2013-10-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-13."
David Combs — Kentucky, 13-61292


ᐅ Elesha Carol Combs, Kentucky

Address: 203 Bridge Ln Vicco, KY 41773

Bankruptcy Case 13-60053-grs Overview: "Elesha Carol Combs's Chapter 7 bankruptcy, filed in Vicco, KY in 01/14/2013, led to asset liquidation, with the case closing in 04.20.2013."
Elesha Carol Combs — Kentucky, 13-60053


ᐅ Billy Wayne Combs, Kentucky

Address: 215 Bridge Ln Vicco, KY 41773

Brief Overview of Bankruptcy Case 11-60186-jms: "The bankruptcy filing by Billy Wayne Combs, undertaken in 02.14.2011 in Vicco, KY under Chapter 7, concluded with discharge in 06.02.2011 after liquidating assets."
Billy Wayne Combs — Kentucky, 11-60186


ᐅ Robert Ray Combs, Kentucky

Address: 2594 Montgomery Creek Rd Vicco, KY 41773-9069

Snapshot of U.S. Bankruptcy Proceeding Case 16-60015-grs: "The bankruptcy filing by Robert Ray Combs, undertaken in 2016-01-10 in Vicco, KY under Chapter 7, concluded with discharge in 2016-04-09 after liquidating assets."
Robert Ray Combs — Kentucky, 16-60015


ᐅ Christopher Glenn Combs, Kentucky

Address: PO Box 222 Vicco, KY 41773-0222

Bankruptcy Case 15-61109-grs Summary: "The case of Christopher Glenn Combs in Vicco, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Glenn Combs — Kentucky, 15-61109


ᐅ Samantha Jo Combs, Kentucky

Address: 31 Hurd Ln Vicco, KY 41773-8806

Bankruptcy Case 15-61109-grs Summary: "In a Chapter 7 bankruptcy case, Samantha Jo Combs from Vicco, KY, saw her proceedings start in 09/04/2015 and complete by Dec 3, 2015, involving asset liquidation."
Samantha Jo Combs — Kentucky, 15-61109


ᐅ Sherri Lynn Combs, Kentucky

Address: 2594 Montgomery Creek Rd Vicco, KY 41773-9069

Brief Overview of Bankruptcy Case 16-60015-grs: "The bankruptcy filing by Sherri Lynn Combs, undertaken in January 2016 in Vicco, KY under Chapter 7, concluded with discharge in Apr 9, 2016 after liquidating assets."
Sherri Lynn Combs — Kentucky, 16-60015


ᐅ Gladys Costello, Kentucky

Address: 994 Georges Branch Rd Vicco, KY 41773

Bankruptcy Case 11-60948-jms Summary: "The bankruptcy record of Gladys Costello from Vicco, KY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Gladys Costello — Kentucky, 11-60948


ᐅ Tonya Renee Costello, Kentucky

Address: PO Box 11 Vicco, KY 41773

Concise Description of Bankruptcy Case 11-61575-jms7: "Tonya Renee Costello's bankruptcy, initiated in 11/18/2011 and concluded by 03.05.2012 in Vicco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Renee Costello — Kentucky, 11-61575


ᐅ Lois R Dykes, Kentucky

Address: 1084 Oakwood Ave Vicco, KY 41773-9010

Brief Overview of Bankruptcy Case 15-60309-grs: "Lois R Dykes's bankruptcy, initiated in 03/16/2015 and concluded by 2015-06-14 in Vicco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois R Dykes — Kentucky, 15-60309


ᐅ Billy Eugene Dykes, Kentucky

Address: 1084 Oakwood Ave Vicco, KY 41773-9010

Snapshot of U.S. Bankruptcy Proceeding Case 15-60309-grs: "The bankruptcy filing by Billy Eugene Dykes, undertaken in 03.16.2015 in Vicco, KY under Chapter 7, concluded with discharge in June 14, 2015 after liquidating assets."
Billy Eugene Dykes — Kentucky, 15-60309


ᐅ David M Eversole, Kentucky

Address: PO Box 470 Vicco, KY 41773-0470

Concise Description of Bankruptcy Case 08-60239-grs7: "Filing for Chapter 13 bankruptcy in 02.29.2008, David M Eversole from Vicco, KY, structured a repayment plan, achieving discharge in 2013-03-22."
David M Eversole — Kentucky, 08-60239


ᐅ Romas Feltner, Kentucky

Address: PO Box 194 Vicco, KY 41773

Snapshot of U.S. Bankruptcy Proceeding Case 09-62011-jms: "In a Chapter 7 bankruptcy case, Romas Feltner from Vicco, KY, saw their proceedings start in 12/10/2009 and complete by March 2010, involving asset liquidation."
Romas Feltner — Kentucky, 09-62011


ᐅ Jr Manuel Ray Grace, Kentucky

Address: PO Box 247 Vicco, KY 41773

Concise Description of Bankruptcy Case 11-61713-jms7: "Vicco, KY resident Jr Manuel Ray Grace's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2012."
Jr Manuel Ray Grace — Kentucky, 11-61713


ᐅ Anthony Allen Halcomb, Kentucky

Address: PO Box 424 Vicco, KY 41773

Bankruptcy Case 13-61479-tnw Summary: "In Vicco, KY, Anthony Allen Halcomb filed for Chapter 7 bankruptcy in 2013-11-15. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Anthony Allen Halcomb — Kentucky, 13-61479


ᐅ Lana Hurley, Kentucky

Address: PO Box 122 Vicco, KY 41773

Bankruptcy Case 09-61741-jms Overview: "Lana Hurley's Chapter 7 bankruptcy, filed in Vicco, KY in Oct 29, 2009, led to asset liquidation, with the case closing in 2010-02-02."
Lana Hurley — Kentucky, 09-61741


ᐅ Greene Hutchinson, Kentucky

Address: 2750 Montgomery Creek Rd Vicco, KY 41773-9071

Concise Description of Bankruptcy Case 15-61385-tnw7: "Vicco, KY resident Greene Hutchinson's 2015-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2016."
Greene Hutchinson — Kentucky, 15-61385


ᐅ Shannon Paige Isaac, Kentucky

Address: 4470 Perkins Madden Rd Vicco, KY 41773-8746

Snapshot of U.S. Bankruptcy Proceeding Case 16-70393-grs: "The bankruptcy record of Shannon Paige Isaac from Vicco, KY, shows a Chapter 7 case filed in 06/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2016."
Shannon Paige Isaac — Kentucky, 16-70393


ᐅ Dwight Isaac, Kentucky

Address: 4470 Perkins Madden Rd Vicco, KY 41773-8746

Bankruptcy Case 16-70393-grs Overview: "Vicco, KY resident Dwight Isaac's 06/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-13."
Dwight Isaac — Kentucky, 16-70393


ᐅ Dwight Dean Isaac, Kentucky

Address: 1476 Flax Patch Rd Vicco, KY 41773-8783

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70292-tnw: "Dwight Dean Isaac's bankruptcy, initiated in 2014-04-29 and concluded by July 2014 in Vicco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwight Dean Isaac — Kentucky, 2014-70292


ᐅ Billie J Maggard, Kentucky

Address: PO Box 37 Vicco, KY 41773

Snapshot of U.S. Bankruptcy Proceeding Case 11-61616-jms: "The bankruptcy filing by Billie J Maggard, undertaken in Nov 29, 2011 in Vicco, KY under Chapter 7, concluded with discharge in 03/16/2012 after liquidating assets."
Billie J Maggard — Kentucky, 11-61616


ᐅ Curtis J Melton, Kentucky

Address: PO Box 294 Vicco, KY 41773

Snapshot of U.S. Bankruptcy Proceeding Case 11-60200-jms: "Curtis J Melton's Chapter 7 bankruptcy, filed in Vicco, KY in February 16, 2011, led to asset liquidation, with the case closing in 06.04.2011."
Curtis J Melton — Kentucky, 11-60200


ᐅ Bobby G Napier, Kentucky

Address: PO Box 596 Vicco, KY 41773-0596

Concise Description of Bankruptcy Case 2014-61212-grs7: "In a Chapter 7 bankruptcy case, Bobby G Napier from Vicco, KY, saw their proceedings start in 10.10.2014 and complete by 2015-01-08, involving asset liquidation."
Bobby G Napier — Kentucky, 2014-61212


ᐅ Connie Sue Napier, Kentucky

Address: PO Box 596 Vicco, KY 41773-0596

Bankruptcy Case 14-61212-grs Overview: "Connie Sue Napier's bankruptcy, initiated in 2014-10-10 and concluded by Jan 8, 2015 in Vicco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Sue Napier — Kentucky, 14-61212


ᐅ Rickie Neal, Kentucky

Address: 4642 Big Branch Rd Vicco, KY 41773

Bankruptcy Case 10-70213-tnw Summary: "Rickie Neal's Chapter 7 bankruptcy, filed in Vicco, KY in 03.19.2010, led to asset liquidation, with the case closing in Jul 5, 2010."
Rickie Neal — Kentucky, 10-70213


ᐅ Lesley Michelle Shepherd, Kentucky

Address: 215 Bridge Ln Vicco, KY 41773

Bankruptcy Case 13-61384-grs Overview: "Lesley Michelle Shepherd's bankruptcy, initiated in October 22, 2013 and concluded by 01/26/2014 in Vicco, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lesley Michelle Shepherd — Kentucky, 13-61384


ᐅ Jamie Slone, Kentucky

Address: PO Box 501 Vicco, KY 41773

Snapshot of U.S. Bankruptcy Proceeding Case 09-61770-jms: "The bankruptcy record of Jamie Slone from Vicco, KY, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2010."
Jamie Slone — Kentucky, 09-61770


ᐅ Diane Spencer, Kentucky

Address: 1078 Georges Branch Rd Vicco, KY 41773

Brief Overview of Bankruptcy Case 10-61403-jms: "The bankruptcy record of Diane Spencer from Vicco, KY, shows a Chapter 7 case filed in 09.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-24."
Diane Spencer — Kentucky, 10-61403


ᐅ Tina Marie Sumner, Kentucky

Address: PO Box 222 Vicco, KY 41773-0222

Concise Description of Bankruptcy Case 14-61487-grs7: "In a Chapter 7 bankruptcy case, Tina Marie Sumner from Vicco, KY, saw her proceedings start in Dec 19, 2014 and complete by Mar 19, 2015, involving asset liquidation."
Tina Marie Sumner — Kentucky, 14-61487


ᐅ Johnny Sumner, Kentucky

Address: PO Box 541 Vicco, KY 41773

Bankruptcy Case 09-61825-jms Overview: "The bankruptcy record of Johnny Sumner from Vicco, KY, shows a Chapter 7 case filed in 2009-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2010."
Johnny Sumner — Kentucky, 09-61825


ᐅ Mary Sumner, Kentucky

Address: PO Box 314 Vicco, KY 41773

Concise Description of Bankruptcy Case 10-61274-jms7: "In a Chapter 7 bankruptcy case, Mary Sumner from Vicco, KY, saw her proceedings start in 08.13.2010 and complete by November 29, 2010, involving asset liquidation."
Mary Sumner — Kentucky, 10-61274


ᐅ Maudie Lou Sumner, Kentucky

Address: PO Box 25 Vicco, KY 41773-0025

Bankruptcy Case 16-60798-grs Overview: "The bankruptcy record of Maudie Lou Sumner from Vicco, KY, shows a Chapter 7 case filed in 2016-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2016."
Maudie Lou Sumner — Kentucky, 16-60798


ᐅ Joseph Darrell Wagner, Kentucky

Address: 2388 Montgomery Creek Rd Vicco, KY 41773-9067

Bankruptcy Case 16-60066-grs Overview: "The bankruptcy filing by Joseph Darrell Wagner, undertaken in 2016-02-02 in Vicco, KY under Chapter 7, concluded with discharge in 05.02.2016 after liquidating assets."
Joseph Darrell Wagner — Kentucky, 16-60066


ᐅ Gary Ward, Kentucky

Address: PO Box 153 Vicco, KY 41773

Bankruptcy Case 10-61201-jms Overview: "The bankruptcy filing by Gary Ward, undertaken in July 2010 in Vicco, KY under Chapter 7, concluded with discharge in 2010-11-14 after liquidating assets."
Gary Ward — Kentucky, 10-61201


ᐅ Jonathan Watts, Kentucky

Address: 898 Oakwood Ave Vicco, KY 41773-9008

Concise Description of Bankruptcy Case 15-60321-grs7: "The bankruptcy record of Jonathan Watts from Vicco, KY, shows a Chapter 7 case filed in 03/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2015."
Jonathan Watts — Kentucky, 15-60321


ᐅ Baron S Watts, Kentucky

Address: PO Box 354 Vicco, KY 41773-0354

Bankruptcy Case 08-60955-grs Overview: "Baron S Watts, a resident of Vicco, KY, entered a Chapter 13 bankruptcy plan in July 2008, culminating in its successful completion by August 2013."
Baron S Watts — Kentucky, 08-60955