personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Corbin, 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 Riley Shorter, Kentucky

Address: 569 Watch Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61229-jms: "In a Chapter 7 bankruptcy case, Riley Shorter from Corbin, KY, saw their proceedings start in September 2011 and complete by 2011-12-30, involving asset liquidation."
Riley Shorter — Kentucky, 11-61229


ᐅ Donald Ray Shumate, Kentucky

Address: PO Box 301 Corbin, KY 40702-0301

Snapshot of U.S. Bankruptcy Proceeding Case 16-61089-grs: "The case of Donald Ray Shumate in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Ray Shumate — Kentucky, 16-61089


ᐅ James Michael Siler, Kentucky

Address: 1031 Cardinal Dr Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-61558-grs: "The case of James Michael Siler in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Michael Siler — Kentucky, 13-61558


ᐅ John T Simcik, Kentucky

Address: PO Box 1157 Corbin, KY 40702

Snapshot of U.S. Bankruptcy Proceeding Case 11-34566-EEB: "The case of John T Simcik in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John T Simcik — Kentucky, 11-34566


ᐅ Eddie Dwayne Simpson, Kentucky

Address: 200 Jasmine Cir Apt 13 Corbin, KY 40701

Bankruptcy Case 11-60387-jms Overview: "The case of Eddie Dwayne Simpson in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie Dwayne Simpson — Kentucky, 11-60387


ᐅ Kimberly Suzanne Simpson, Kentucky

Address: 227 E Barbourville St Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-60368-jms: "In Corbin, KY, Kimberly Suzanne Simpson filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2011."
Kimberly Suzanne Simpson — Kentucky, 11-60368


ᐅ William Simpson, Kentucky

Address: 227 E Barbourville St Corbin, KY 40701

Bankruptcy Case 09-61779-jms Overview: "In Corbin, KY, William Simpson filed for Chapter 7 bankruptcy in 2009-11-02. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2010."
William Simpson — Kentucky, 09-61779


ᐅ Pamela Robyn Singh, Kentucky

Address: 2712 Ky 3436 Corbin, KY 40701-7410

Bankruptcy Case 16-61100-grs Summary: "Pamela Robyn Singh's Chapter 7 bankruptcy, filed in Corbin, KY in August 31, 2016, led to asset liquidation, with the case closing in 2016-11-29."
Pamela Robyn Singh — Kentucky, 16-61100


ᐅ Jasmina Robyn Singh, Kentucky

Address: 2712 Ky 3436 Corbin, KY 40701-7410

Snapshot of U.S. Bankruptcy Proceeding Case 16-61098-grs: "Corbin, KY resident Jasmina Robyn Singh's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016."
Jasmina Robyn Singh — Kentucky, 16-61098


ᐅ Billy Ray Sizemore, Kentucky

Address: 176 Powers Ln Corbin, KY 40701

Concise Description of Bankruptcy Case 13-60337-grs7: "In Corbin, KY, Billy Ray Sizemore filed for Chapter 7 bankruptcy in 2013-03-06. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Billy Ray Sizemore — Kentucky, 13-60337


ᐅ Keith David Skeen, Kentucky

Address: 245 Hawe St Corbin, KY 40701-6513

Brief Overview of Bankruptcy Case 2014-61081-grs: "Corbin, KY resident Keith David Skeen's 2014-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-09."
Keith David Skeen — Kentucky, 2014-61081


ᐅ Raymond Michael Skeene, Kentucky

Address: 189 Terrell Cemetery Rd Corbin, KY 40701-7546

Concise Description of Bankruptcy Case 08-60192-grs7: "Raymond Michael Skeene's Corbin, KY bankruptcy under Chapter 13 in 2008-02-20 led to a structured repayment plan, successfully discharged in April 8, 2013."
Raymond Michael Skeene — Kentucky, 08-60192


ᐅ Bradley S Skidmore, Kentucky

Address: 3598 Bee Creek Rd Corbin, KY 40701

Bankruptcy Case 12-60949-grs Summary: "The case of Bradley S Skidmore in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley S Skidmore — Kentucky, 12-60949


ᐅ Robert Douglas Slone, Kentucky

Address: 1401 Palmer St Corbin, KY 40701-2256

Snapshot of U.S. Bankruptcy Proceeding Case 15-60907-grs: "Robert Douglas Slone's bankruptcy, initiated in 2015-07-21 and concluded by 10/19/2015 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Douglas Slone — Kentucky, 15-60907


ᐅ Jimmy Smallwood, Kentucky

Address: PO Box 1412 Corbin, KY 40702

Brief Overview of Bankruptcy Case 10-61319-jms: "In Corbin, KY, Jimmy Smallwood filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2010."
Jimmy Smallwood — Kentucky, 10-61319


ᐅ Amanda P Smith, Kentucky

Address: 183 Tori Pine Ln Corbin, KY 40701-9409

Bankruptcy Case 15-61372-grs Overview: "Corbin, KY resident Amanda P Smith's Nov 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-09."
Amanda P Smith — Kentucky, 15-61372


ᐅ Paul Edward Stepp, Kentucky

Address: 1420 E Highway 1223 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60961-grs: "Paul Edward Stepp's bankruptcy, initiated in 08/08/2012 and concluded by November 2012 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Edward Stepp — Kentucky, 12-60961


ᐅ Jeffery Wayne Stewart, Kentucky

Address: PO Box 330 Corbin, KY 40702

Snapshot of U.S. Bankruptcy Proceeding Case 11-61353-jms: "Jeffery Wayne Stewart's bankruptcy, initiated in 2011-10-07 and concluded by Jan 23, 2012 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Wayne Stewart — Kentucky, 11-61353


ᐅ Jeffrey Craig Stewart, Kentucky

Address: 539 Good Branch Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 11-60548-jms7: "The bankruptcy record of Jeffrey Craig Stewart from Corbin, KY, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2011."
Jeffrey Craig Stewart — Kentucky, 11-60548


ᐅ Robert R Stewart, Kentucky

Address: 1360 Riva Ridge Trl Corbin, KY 40701-8514

Brief Overview of Bankruptcy Case 16-60714-grs: "The bankruptcy filing by Robert R Stewart, undertaken in June 9, 2016 in Corbin, KY under Chapter 7, concluded with discharge in Sep 7, 2016 after liquidating assets."
Robert R Stewart — Kentucky, 16-60714


ᐅ John Robin Stivers, Kentucky

Address: 327 Bentwood Dr Corbin, KY 40701

Bankruptcy Case 11-60595-jms Overview: "Corbin, KY resident John Robin Stivers's 2011-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2011."
John Robin Stivers — Kentucky, 11-60595


ᐅ Larry Stivers, Kentucky

Address: 800 Holly Ln Corbin, KY 40701

Concise Description of Bankruptcy Case 09-61841-jms7: "The case of Larry Stivers in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Stivers — Kentucky, 09-61841


ᐅ Bill Tackett, Kentucky

Address: 29 Pace Ln Corbin, KY 40701-2584

Bankruptcy Case 07-25525-mdm Summary: "Bill Tackett's Chapter 13 bankruptcy in Corbin, KY started in 2007-07-19. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 24, 2012."
Bill Tackett — Kentucky, 07-25525


ᐅ David Walter Tallant, Kentucky

Address: 545 N Highway 1223 Corbin, KY 40701-4832

Brief Overview of Bankruptcy Case 14-61401-grs: "Corbin, KY resident David Walter Tallant's November 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-23."
David Walter Tallant — Kentucky, 14-61401


ᐅ Rebecca Sue Tallant, Kentucky

Address: 152 Roy Jenkins Dr Corbin, KY 40701-3913

Concise Description of Bankruptcy Case 14-61199-grs7: "The bankruptcy filing by Rebecca Sue Tallant, undertaken in 2014-10-08 in Corbin, KY under Chapter 7, concluded with discharge in 2015-01-06 after liquidating assets."
Rebecca Sue Tallant — Kentucky, 14-61199


ᐅ Shanda Lynn Tallant, Kentucky

Address: 545 N Highway 1223 Corbin, KY 40701-4832

Bankruptcy Case 14-61401-grs Summary: "In a Chapter 7 bankruptcy case, Shanda Lynn Tallant from Corbin, KY, saw her proceedings start in 2014-11-25 and complete by 2015-02-23, involving asset liquidation."
Shanda Lynn Tallant — Kentucky, 14-61401


ᐅ Guy Taranto, Kentucky

Address: 7450 Todd St Corbin, KY 40701-8673

Snapshot of U.S. Bankruptcy Proceeding Case 10-60660-grs: "Guy Taranto's Chapter 13 bankruptcy in Corbin, KY started in 2010-04-23. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-11."
Guy Taranto — Kentucky, 10-60660


ᐅ Margaret Pam Taylor, Kentucky

Address: 848 S Highway 1223 Apt 21 Corbin, KY 40701-4664

Bankruptcy Case 16-60608-grs Summary: "Margaret Pam Taylor's bankruptcy, initiated in May 2016 and concluded by 2016-08-16 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Pam Taylor — Kentucky, 16-60608


ᐅ Teddy Dwayne Taylor, Kentucky

Address: 98 Spruce Creek Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-61662-jms: "Teddy Dwayne Taylor's bankruptcy, initiated in December 8, 2011 and concluded by 2012-03-25 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teddy Dwayne Taylor — Kentucky, 11-61662


ᐅ Jimmy Ray Taylor, Kentucky

Address: 32 Animal Farm Rd Corbin, KY 40701-6502

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60835-grs: "In Corbin, KY, Jimmy Ray Taylor filed for Chapter 7 bankruptcy in 2014-07-11. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2014."
Jimmy Ray Taylor — Kentucky, 2014-60835


ᐅ Charles Robert Taylor, Kentucky

Address: 150 Northside Plz Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60120-jms: "Charles Robert Taylor's Chapter 7 bankruptcy, filed in Corbin, KY in 02.01.2011, led to asset liquidation, with the case closing in 05/20/2011."
Charles Robert Taylor — Kentucky, 11-60120


ᐅ Tabitha Ashley Taylor, Kentucky

Address: 172 Clay Ave Corbin, KY 40701-4624

Concise Description of Bankruptcy Case 15-60521-grs7: "The bankruptcy filing by Tabitha Ashley Taylor, undertaken in 2015-04-23 in Corbin, KY under Chapter 7, concluded with discharge in 08.18.2015 after liquidating assets."
Tabitha Ashley Taylor — Kentucky, 15-60521


ᐅ Josephine Taylor, Kentucky

Address: 707 Lee St Corbin, KY 40701

Bankruptcy Case 09-61970-jms Overview: "In a Chapter 7 bankruptcy case, Josephine Taylor from Corbin, KY, saw her proceedings start in Nov 30, 2009 and complete by March 2010, involving asset liquidation."
Josephine Taylor — Kentucky, 09-61970


ᐅ Larry E Taylor, Kentucky

Address: 413 Vandorn St Corbin, KY 40701

Bankruptcy Case 12-60474-jms Overview: "Larry E Taylor's Chapter 7 bankruptcy, filed in Corbin, KY in 04.09.2012, led to asset liquidation, with the case closing in 07/26/2012."
Larry E Taylor — Kentucky, 12-60474


ᐅ Scott Teague, Kentucky

Address: 136 Buckland Loop Corbin, KY 40701

Bankruptcy Case 09-60946-jms Overview: "In a Chapter 7 bankruptcy case, Scott Teague from Corbin, KY, saw their proceedings start in Jun 24, 2009 and complete by Jan 29, 2010, involving asset liquidation."
Scott Teague — Kentucky, 09-60946


ᐅ Gary Scott Terrell, Kentucky

Address: 253 E Lewis St Corbin, KY 40701-6565

Snapshot of U.S. Bankruptcy Proceeding Case 16-60093-grs: "Corbin, KY resident Gary Scott Terrell's 02.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/09/2016."
Gary Scott Terrell — Kentucky, 16-60093


ᐅ Marjorie Anne Terrell, Kentucky

Address: 253 E Lewis St Corbin, KY 40701-6565

Bankruptcy Case 16-60093-grs Overview: "In a Chapter 7 bankruptcy case, Marjorie Anne Terrell from Corbin, KY, saw her proceedings start in 02.09.2016 and complete by May 2016, involving asset liquidation."
Marjorie Anne Terrell — Kentucky, 16-60093


ᐅ Roy Terry, Kentucky

Address: 690 Oak Grove Church Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-60764-jms: "In Corbin, KY, Roy Terry filed for Chapter 7 bankruptcy in 05/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-27."
Roy Terry — Kentucky, 10-60764


ᐅ Kevin Terry, Kentucky

Address: 18 Kendrah Ln Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 09-61480-jms: "Corbin, KY resident Kevin Terry's Sep 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-28."
Kevin Terry — Kentucky, 09-61480


ᐅ Michael Joe Thomas, Kentucky

Address: 57 Lawson Ln Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-61125-jms: "The bankruptcy record of Michael Joe Thomas from Corbin, KY, shows a Chapter 7 case filed in 2011-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2011."
Michael Joe Thomas — Kentucky, 11-61125


ᐅ Kevin Thomas, Kentucky

Address: 1207 7th Street Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-61441-jms: "In Corbin, KY, Kevin Thomas filed for Chapter 7 bankruptcy in 2010-09-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-02."
Kevin Thomas — Kentucky, 10-61441


ᐅ Sr Tony Thomas, Kentucky

Address: 317 Timberland Cir Corbin, KY 40701

Bankruptcy Case 10-61232-jms Summary: "In Corbin, KY, Sr Tony Thomas filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Sr Tony Thomas — Kentucky, 10-61232


ᐅ Trisha Geneal Thomas, Kentucky

Address: 104 Holly Grove Rd Corbin, KY 40701

Bankruptcy Case 11-61583-jms Summary: "In a Chapter 7 bankruptcy case, Trisha Geneal Thomas from Corbin, KY, saw her proceedings start in 2011-11-18 and complete by Mar 5, 2012, involving asset liquidation."
Trisha Geneal Thomas — Kentucky, 11-61583


ᐅ Wade K Thompson, Kentucky

Address: 56 Kendrah Ln Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-61540-grs: "Wade K Thompson's Chapter 7 bankruptcy, filed in Corbin, KY in 2012-12-20, led to asset liquidation, with the case closing in Mar 26, 2013."
Wade K Thompson — Kentucky, 12-61540


ᐅ Theresa A Thompson, Kentucky

Address: 1326 Madison Ave Corbin, KY 40701

Bankruptcy Case 11-61653-jms Overview: "In Corbin, KY, Theresa A Thompson filed for Chapter 7 bankruptcy in Dec 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2012."
Theresa A Thompson — Kentucky, 11-61653


ᐅ Jessica Suzanne Thurston, Kentucky

Address: 1012 W 5th St Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-61210-grs: "Corbin, KY resident Jessica Suzanne Thurston's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Jessica Suzanne Thurston — Kentucky, 13-61210


ᐅ Pollie Veda Margre Tipton, Kentucky

Address: 193 Tiffany Ln Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60174-jms: "The bankruptcy filing by Pollie Veda Margre Tipton, undertaken in 2012-02-17 in Corbin, KY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Pollie Veda Margre Tipton — Kentucky, 12-60174


ᐅ Brandy Michelle Todd, Kentucky

Address: 568 Davis Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60019-jms: "Brandy Michelle Todd's bankruptcy, initiated in 2011-01-07 and concluded by 04.13.2011 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Michelle Todd — Kentucky, 11-60019


ᐅ Benny Tolson, Kentucky

Address: 401 W 4th St Corbin, KY 40701

Bankruptcy Case 09-61561-jms Summary: "In a Chapter 7 bankruptcy case, Benny Tolson from Corbin, KY, saw his proceedings start in 2009-09-30 and complete by January 2010, involving asset liquidation."
Benny Tolson — Kentucky, 09-61561


ᐅ Brian Tomlinson, Kentucky

Address: 116 Northland Dr Corbin, KY 40701

Bankruptcy Case 09-61872-jms Summary: "The case of Brian Tomlinson in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Tomlinson — Kentucky, 09-61872


ᐅ Jonathan Daryl Trett, Kentucky

Address: 1903 S Lake Ave Corbin, KY 40701-2441

Snapshot of U.S. Bankruptcy Proceeding Case 15-60717-grs: "In Corbin, KY, Jonathan Daryl Trett filed for Chapter 7 bankruptcy in June 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2015."
Jonathan Daryl Trett — Kentucky, 15-60717


ᐅ Rebecca Lynn Turner, Kentucky

Address: 1120 Flatwoods Rd Corbin, KY 40701-4314

Bankruptcy Case 15-60274-grs Overview: "In a Chapter 7 bankruptcy case, Rebecca Lynn Turner from Corbin, KY, saw her proceedings start in 2015-03-06 and complete by 06.04.2015, involving asset liquidation."
Rebecca Lynn Turner — Kentucky, 15-60274


ᐅ Ralph Steven Turner, Kentucky

Address: 4285 Highway 26 Corbin, KY 40701

Concise Description of Bankruptcy Case 13-61308-grs7: "The case of Ralph Steven Turner in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph Steven Turner — Kentucky, 13-61308


ᐅ Brian Richard Turner, Kentucky

Address: 1120 Flatwoods Rd Corbin, KY 40701-4314

Bankruptcy Case 15-60274-grs Summary: "Brian Richard Turner's bankruptcy, initiated in March 6, 2015 and concluded by June 2015 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Richard Turner — Kentucky, 15-60274


ᐅ Brandon Michael Tyree, Kentucky

Address: 148 Oaklawn Cir Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-61203-grs: "The bankruptcy record of Brandon Michael Tyree from Corbin, KY, shows a Chapter 7 case filed in 10/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2013."
Brandon Michael Tyree — Kentucky, 12-61203


ᐅ Jr Harvey Valentine, Kentucky

Address: 232 Day Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60053-jms7: "Jr Harvey Valentine's bankruptcy, initiated in January 20, 2012 and concluded by 05.07.2012 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harvey Valentine — Kentucky, 12-60053


ᐅ Dyke Carlene Van, Kentucky

Address: 429 Mill Creek Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-61467-jms: "The bankruptcy record of Dyke Carlene Van from Corbin, KY, shows a Chapter 7 case filed in 09.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.08.2011."
Dyke Carlene Van — Kentucky, 10-61467


ᐅ Donna B Vance, Kentucky

Address: PO Box 1444 Corbin, KY 40702-1444

Bankruptcy Case 2014-60857-grs Summary: "In a Chapter 7 bankruptcy case, Donna B Vance from Corbin, KY, saw her proceedings start in July 2014 and complete by Oct 16, 2014, involving asset liquidation."
Donna B Vance — Kentucky, 2014-60857


ᐅ Elizabeth Anne Vanderpool, Kentucky

Address: 835 N Ky 830 Corbin, KY 40701-6253

Bankruptcy Case 16-61053-grs Summary: "In Corbin, KY, Elizabeth Anne Vanderpool filed for Chapter 7 bankruptcy in 2016-08-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-20."
Elizabeth Anne Vanderpool — Kentucky, 16-61053


ᐅ Heath Allen Vanderpool, Kentucky

Address: 835 N Ky 830 Corbin, KY 40701-6253

Bankruptcy Case 16-61053-grs Summary: "The case of Heath Allen Vanderpool in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heath Allen Vanderpool — Kentucky, 16-61053


ᐅ Thomas Vanover, Kentucky

Address: 169 Ridge Point Ln Corbin, KY 40701

Bankruptcy Case 10-61838-jms Overview: "The bankruptcy filing by Thomas Vanover, undertaken in 2010-12-08 in Corbin, KY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Thomas Vanover — Kentucky, 10-61838


ᐅ Larry Kevin Vaughn, Kentucky

Address: 69 Maule Dr Corbin, KY 40701

Concise Description of Bankruptcy Case 11-61399-jms7: "The case of Larry Kevin Vaughn in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Kevin Vaughn — Kentucky, 11-61399


ᐅ Jr Robert Elmo Vaught, Kentucky

Address: 2042 Bacon Creek Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-61658-jms: "In Corbin, KY, Jr Robert Elmo Vaught filed for Chapter 7 bankruptcy in 2011-12-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-24."
Jr Robert Elmo Vaught — Kentucky, 11-61658


ᐅ Frances Caroline Veach, Kentucky

Address: PO Box 1064 Corbin, KY 40702

Bankruptcy Case 12-61208-grs Overview: "In a Chapter 7 bankruptcy case, Frances Caroline Veach from Corbin, KY, saw her proceedings start in 2012-10-09 and complete by 01.13.2013, involving asset liquidation."
Frances Caroline Veach — Kentucky, 12-61208


ᐅ April S Vuker, Kentucky

Address: 80 Roy Jenkins Dr Corbin, KY 40701

Bankruptcy Case 12-60698-jms Overview: "In a Chapter 7 bankruptcy case, April S Vuker from Corbin, KY, saw her proceedings start in 05/31/2012 and complete by 2012-09-16, involving asset liquidation."
April S Vuker — Kentucky, 12-60698


ᐅ Jr Edward Wagers, Kentucky

Address: 75 Sydne Cir Apt 5 Corbin, KY 40701

Bankruptcy Case 13-60615-grs Summary: "In Corbin, KY, Jr Edward Wagers filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-04."
Jr Edward Wagers — Kentucky, 13-60615


ᐅ Ernest Wagoner, Kentucky

Address: 25 Dantley Dr Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-61322-jms: "The case of Ernest Wagoner in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Wagoner — Kentucky, 10-61322


ᐅ Lisa Elaine Walker, Kentucky

Address: 836 W 5th St # B Corbin, KY 40701-1730

Concise Description of Bankruptcy Case 15-60982-grs7: "Lisa Elaine Walker's Chapter 7 bankruptcy, filed in Corbin, KY in August 2015, led to asset liquidation, with the case closing in 11/04/2015."
Lisa Elaine Walker — Kentucky, 15-60982


ᐅ Billy Joe Walker, Kentucky

Address: 1011 Corinth Cemetery Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61318-jms: "The case of Billy Joe Walker in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Joe Walker — Kentucky, 11-61318


ᐅ Roy Wall, Kentucky

Address: 140 Hidden Acres Dr Corbin, KY 40701

Concise Description of Bankruptcy Case 10-60417-jms7: "In a Chapter 7 bankruptcy case, Roy Wall from Corbin, KY, saw their proceedings start in 2010-03-16 and complete by 07.02.2010, involving asset liquidation."
Roy Wall — Kentucky, 10-60417


ᐅ Drucilla Darnell Walters, Kentucky

Address: 402 Engineer St Corbin, KY 40701-1032

Bankruptcy Case 15-61117-grs Summary: "In a Chapter 7 bankruptcy case, Drucilla Darnell Walters from Corbin, KY, saw her proceedings start in Sep 5, 2015 and complete by December 2015, involving asset liquidation."
Drucilla Darnell Walters — Kentucky, 15-61117


ᐅ Leland Leslie Walters, Kentucky

Address: 402 Engineer St Corbin, KY 40701-1032

Brief Overview of Bankruptcy Case 15-61117-grs: "The bankruptcy record of Leland Leslie Walters from Corbin, KY, shows a Chapter 7 case filed in September 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2015."
Leland Leslie Walters — Kentucky, 15-61117


ᐅ Annette Pauline Walters, Kentucky

Address: 105 Valley View Apartment Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60124-jms: "The bankruptcy record of Annette Pauline Walters from Corbin, KY, shows a Chapter 7 case filed in 2011-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2011."
Annette Pauline Walters — Kentucky, 11-60124


ᐅ David Walters, Kentucky

Address: 522 Stoney Fork Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 10-60649-jms7: "David Walters's bankruptcy, initiated in 2010-04-22 and concluded by 2010-08-08 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Walters — Kentucky, 10-60649


ᐅ Bobby D Walters, Kentucky

Address: 1540 Stoney Fork Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 13-60468-grs7: "In a Chapter 7 bankruptcy case, Bobby D Walters from Corbin, KY, saw their proceedings start in 2013-03-29 and complete by 07/03/2013, involving asset liquidation."
Bobby D Walters — Kentucky, 13-60468


ᐅ Margaret Kenitha Warren, Kentucky

Address: PO Box 1927 Corbin, KY 40702

Bankruptcy Case 12-61317-grs Summary: "The bankruptcy filing by Margaret Kenitha Warren, undertaken in October 31, 2012 in Corbin, KY under Chapter 7, concluded with discharge in 2013-02-04 after liquidating assets."
Margaret Kenitha Warren — Kentucky, 12-61317


ᐅ Mary Frances Warren, Kentucky

Address: 91 Spider Creek Rd Corbin, KY 40701-6364

Concise Description of Bankruptcy Case 16-60227-grs7: "The bankruptcy record of Mary Frances Warren from Corbin, KY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2016."
Mary Frances Warren — Kentucky, 16-60227


ᐅ James Bert Warren, Kentucky

Address: 4520 Highway 830 Corbin, KY 40701

Concise Description of Bankruptcy Case 13-61329-grs7: "In Corbin, KY, James Bert Warren filed for Chapter 7 bankruptcy in Oct 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-18."
James Bert Warren — Kentucky, 13-61329


ᐅ Jr Charles Warren, Kentucky

Address: 403 Padgett St Corbin, KY 40701

Concise Description of Bankruptcy Case 10-61109-jms7: "The bankruptcy record of Jr Charles Warren from Corbin, KY, shows a Chapter 7 case filed in July 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/31/2010."
Jr Charles Warren — Kentucky, 10-61109


ᐅ David Howard Waters, Kentucky

Address: 318 W 8th St Corbin, KY 40701-1816

Bankruptcy Case 2014-60545-grs Summary: "Corbin, KY resident David Howard Waters's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
David Howard Waters — Kentucky, 2014-60545


ᐅ Anna Virginia Waters, Kentucky

Address: 1330 Madison Ave Corbin, KY 40701-1945

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60490-grs: "The bankruptcy filing by Anna Virginia Waters, undertaken in 2014-04-17 in Corbin, KY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Anna Virginia Waters — Kentucky, 2014-60490


ᐅ Timothy Grant Waters, Kentucky

Address: 70 Renee St Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-61601-grs: "In a Chapter 7 bankruptcy case, Timothy Grant Waters from Corbin, KY, saw his proceedings start in Dec 16, 2013 and complete by 2014-03-22, involving asset liquidation."
Timothy Grant Waters — Kentucky, 13-61601


ᐅ Carla Jo Waters, Kentucky

Address: 318 W 8th St Corbin, KY 40701-1816

Snapshot of U.S. Bankruptcy Proceeding Case 16-60134-grs: "The bankruptcy filing by Carla Jo Waters, undertaken in 2016-02-18 in Corbin, KY under Chapter 7, concluded with discharge in 2016-05-18 after liquidating assets."
Carla Jo Waters — Kentucky, 16-60134


ᐅ Mary Watts, Kentucky

Address: PO Box 623 Corbin, KY 40702

Bankruptcy Case 10-60897-jms Overview: "The bankruptcy record of Mary Watts from Corbin, KY, shows a Chapter 7 case filed in 06.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-20."
Mary Watts — Kentucky, 10-60897


ᐅ Jule Edward Webb, Kentucky

Address: 419 Fairview St Corbin, KY 40701-3023

Bankruptcy Case 2014-61072-grs Overview: "The case of Jule Edward Webb in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jule Edward Webb — Kentucky, 2014-61072


ᐅ Jessica Jennifer Webb, Kentucky

Address: 1226 Adams Rd Corbin, KY 40701-4712

Bankruptcy Case 15-61103-grs Overview: "In Corbin, KY, Jessica Jennifer Webb filed for Chapter 7 bankruptcy in 2015-09-02. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2015."
Jessica Jennifer Webb — Kentucky, 15-61103


ᐅ Barbara Webb, Kentucky

Address: 1016 Cardinal Dr Corbin, KY 40701

Concise Description of Bankruptcy Case 10-60146-jms7: "In Corbin, KY, Barbara Webb filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2010."
Barbara Webb — Kentucky, 10-60146


ᐅ Danny Ray Webb, Kentucky

Address: 1226 Adams Rd Corbin, KY 40701-4712

Bankruptcy Case 15-61103-grs Overview: "The bankruptcy record of Danny Ray Webb from Corbin, KY, shows a Chapter 7 case filed in 2015-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2015."
Danny Ray Webb — Kentucky, 15-61103


ᐅ Sarah Jane Wells, Kentucky

Address: 424 Salt Lick Rd Corbin, KY 40701-6305

Snapshot of U.S. Bankruptcy Proceeding Case 15-60916-grs: "In Corbin, KY, Sarah Jane Wells filed for Chapter 7 bankruptcy in 07.22.2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2015."
Sarah Jane Wells — Kentucky, 15-60916


ᐅ Lillian Wells, Kentucky

Address: PO Box 1836 Corbin, KY 40702

Bankruptcy Case 10-60566-jms Summary: "In Corbin, KY, Lillian Wells filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Lillian Wells — Kentucky, 10-60566


ᐅ Arthur Wells, Kentucky

Address: 315 Youngs Chapel Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 13-61407-grs7: "The bankruptcy record of Arthur Wells from Corbin, KY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-03."
Arthur Wells — Kentucky, 13-61407


ᐅ Zora Wells, Kentucky

Address: 113 Lindsay Ln Corbin, KY 40701-8781

Brief Overview of Bankruptcy Case 16-60081-grs: "Corbin, KY resident Zora Wells's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2016."
Zora Wells — Kentucky, 16-60081


ᐅ Lee West, Kentucky

Address: PO Box 1870 Corbin, KY 40702

Bankruptcy Case 10-60062-jms Overview: "The bankruptcy filing by Lee West, undertaken in Jan 20, 2010 in Corbin, KY under Chapter 7, concluded with discharge in 04.26.2010 after liquidating assets."
Lee West — Kentucky, 10-60062


ᐅ Sarah Michelle Whicker, Kentucky

Address: 610 1/2 Master St Apt 2 Corbin, KY 40701-1058

Snapshot of U.S. Bankruptcy Proceeding Case 16-60846-grs: "The case of Sarah Michelle Whicker in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Michelle Whicker — Kentucky, 16-60846


ᐅ Melissa Whitaker, Kentucky

Address: 114 Damon Cir Apt 3 Corbin, KY 40701

Bankruptcy Case 09-62001-jms Summary: "Melissa Whitaker's bankruptcy, initiated in December 8, 2009 and concluded by 2010-03-14 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Whitaker — Kentucky, 09-62001


ᐅ Sherri Wren, Kentucky

Address: 2819 Hightop Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-61442-jms: "In a Chapter 7 bankruptcy case, Sherri Wren from Corbin, KY, saw her proceedings start in 09.16.2010 and complete by 2011-01-02, involving asset liquidation."
Sherri Wren — Kentucky, 10-61442


ᐅ Melinda S Wyatt, Kentucky

Address: PO Box 32 Corbin, KY 40702

Snapshot of U.S. Bankruptcy Proceeding Case 11-60130-jms: "Melinda S Wyatt's bankruptcy, initiated in 02.02.2011 and concluded by May 21, 2011 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda S Wyatt — Kentucky, 11-60130


ᐅ Kimberly A Wyatt, Kentucky

Address: 213 Debbie Ln Corbin, KY 40701-2816

Brief Overview of Bankruptcy Case 2014-60943-grs: "Corbin, KY resident Kimberly A Wyatt's Aug 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2014."
Kimberly A Wyatt — Kentucky, 2014-60943


ᐅ Danny Ray Wynn, Kentucky

Address: PO Box 2633 Corbin, KY 40702

Bankruptcy Case 11-61282-jms Overview: "Corbin, KY resident Danny Ray Wynn's 2011-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2012."
Danny Ray Wynn — Kentucky, 11-61282


ᐅ Timothy J Wyrick, Kentucky

Address: PO Box 2098 Corbin, KY 40702

Bankruptcy Case 12-60166-jms Overview: "In Corbin, KY, Timothy J Wyrick filed for Chapter 7 bankruptcy in February 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-03."
Timothy J Wyrick — Kentucky, 12-60166