personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Barbourville, 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 Robin Renee Hamilton, Kentucky

Address: 200 Ky 1530 Barbourville, KY 40906-7540

Concise Description of Bankruptcy Case 14-60630-grs7: "In Barbourville, KY, Robin Renee Hamilton filed for Chapter 7 bankruptcy in 05.27.2014. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2014."
Robin Renee Hamilton — Kentucky, 14-60630


ᐅ William Grant Hamilton, Kentucky

Address: 677 Lundy Branch Rd Barbourville, KY 40906-7570

Brief Overview of Bankruptcy Case 16-60053-grs: "William Grant Hamilton's bankruptcy, initiated in January 26, 2016 and concluded by 04.25.2016 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Grant Hamilton — Kentucky, 16-60053


ᐅ Melissa Jayne Hammons, Kentucky

Address: PO Box 29 Barbourville, KY 40906-0029

Concise Description of Bankruptcy Case 14-60215-grs7: "The case of Melissa Jayne Hammons in Barbourville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Jayne Hammons — Kentucky, 14-60215


ᐅ James Hampton, Kentucky

Address: 724 Manchester St Barbourville, KY 40906

Bankruptcy Case 10-61546-jms Summary: "James Hampton's Chapter 7 bankruptcy, filed in Barbourville, KY in 10/07/2010, led to asset liquidation, with the case closing in January 2011."
James Hampton — Kentucky, 10-61546


ᐅ Bonita Harris, Kentucky

Address: PO Box 1082 Barbourville, KY 40906

Bankruptcy Case 10-60601-jms Summary: "The bankruptcy filing by Bonita Harris, undertaken in 2010-04-15 in Barbourville, KY under Chapter 7, concluded with discharge in Aug 1, 2010 after liquidating assets."
Bonita Harris — Kentucky, 10-60601


ᐅ Allen Wayne Haynes, Kentucky

Address: PO Box 1117 Barbourville, KY 40906

Brief Overview of Bankruptcy Case 11-60646-jms: "Barbourville, KY resident Allen Wayne Haynes's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2011."
Allen Wayne Haynes — Kentucky, 11-60646


ᐅ Jerry Head, Kentucky

Address: 305 Davis Branch Rd Barbourville, KY 40906

Bankruptcy Case 09-61612-jms Overview: "The bankruptcy record of Jerry Head from Barbourville, KY, shows a Chapter 7 case filed in Oct 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2010."
Jerry Head — Kentucky, 09-61612


ᐅ David Helton, Kentucky

Address: 27 Southridge Rd Barbourville, KY 40906-7260

Concise Description of Bankruptcy Case 14-60120-grs7: "David Helton's Chapter 7 bankruptcy, filed in Barbourville, KY in 2014-02-05, led to asset liquidation, with the case closing in 05.06.2014."
David Helton — Kentucky, 14-60120


ᐅ Heather Sue Hembree, Kentucky

Address: 97 Boone Heights Church Ln Barbourville, KY 40906-1373

Brief Overview of Bankruptcy Case 2014-60845-grs: "In Barbourville, KY, Heather Sue Hembree filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2014."
Heather Sue Hembree — Kentucky, 2014-60845


ᐅ Janet Lynn Hembree, Kentucky

Address: 33 Martins Way Barbourville, KY 40906-7331

Concise Description of Bankruptcy Case 16-60376-grs7: "In a Chapter 7 bankruptcy case, Janet Lynn Hembree from Barbourville, KY, saw her proceedings start in 2016-03-31 and complete by 06/29/2016, involving asset liquidation."
Janet Lynn Hembree — Kentucky, 16-60376


ᐅ Robert L Hembree, Kentucky

Address: 97 Boone Heights Church Ln Barbourville, KY 40906-1373

Bankruptcy Case 2014-60845-grs Overview: "In Barbourville, KY, Robert L Hembree filed for Chapter 7 bankruptcy in 07/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-13."
Robert L Hembree — Kentucky, 2014-60845


ᐅ Robert Ray Hembree, Kentucky

Address: 33 Martins Way Barbourville, KY 40906-7331

Brief Overview of Bankruptcy Case 16-60376-grs: "Barbourville, KY resident Robert Ray Hembree's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2016."
Robert Ray Hembree — Kentucky, 16-60376


ᐅ Jonathan Henderson, Kentucky

Address: 496 KY 1803 Barbourville, KY 40906

Brief Overview of Bankruptcy Case 13-60130-grs: "The bankruptcy filing by Jonathan Henderson, undertaken in January 31, 2013 in Barbourville, KY under Chapter 7, concluded with discharge in 2013-05-07 after liquidating assets."
Jonathan Henderson — Kentucky, 13-60130


ᐅ Jesi Maria Hendrickson, Kentucky

Address: 51B Doc Baker Ln Barbourville, KY 40906

Brief Overview of Bankruptcy Case 11-60463-jms: "The bankruptcy record of Jesi Maria Hendrickson from Barbourville, KY, shows a Chapter 7 case filed in March 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2011."
Jesi Maria Hendrickson — Kentucky, 11-60463


ᐅ Patricia Hensley, Kentucky

Address: 91 Brians Way Barbourville, KY 40906

Bankruptcy Case 09-61799-jms Overview: "Patricia Hensley's bankruptcy, initiated in November 2009 and concluded by February 2010 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Hensley — Kentucky, 09-61799


ᐅ Roger Dale Hensley, Kentucky

Address: 41 Pearl St Barbourville, KY 40906

Concise Description of Bankruptcy Case 12-60861-grs7: "The case of Roger Dale Hensley in Barbourville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Dale Hensley — Kentucky, 12-60861


ᐅ Alan Clinton Hibbard, Kentucky

Address: 155 Ky 3440 Barbourville, KY 40906-7448

Bankruptcy Case 16-60496-grs Overview: "In Barbourville, KY, Alan Clinton Hibbard filed for Chapter 7 bankruptcy in 04/27/2016. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2016."
Alan Clinton Hibbard — Kentucky, 16-60496


ᐅ Darryal Wayne Hibbard, Kentucky

Address: 560 Ky 3439 Barbourville, KY 40906

Snapshot of U.S. Bankruptcy Proceeding Case 13-61134-grs: "The bankruptcy filing by Darryal Wayne Hibbard, undertaken in 2013-09-04 in Barbourville, KY under Chapter 7, concluded with discharge in Dec 9, 2013 after liquidating assets."
Darryal Wayne Hibbard — Kentucky, 13-61134


ᐅ Victoria Vay Hibbard, Kentucky

Address: 155 Ky 3440 Barbourville, KY 40906-7448

Concise Description of Bankruptcy Case 16-60496-grs7: "Victoria Vay Hibbard's bankruptcy, initiated in April 2016 and concluded by July 26, 2016 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Vay Hibbard — Kentucky, 16-60496


ᐅ Courtney Bonita Hinkle, Kentucky

Address: 4500 Ky 229 Barbourville, KY 40906-7183

Bankruptcy Case 16-60229-grs Summary: "In Barbourville, KY, Courtney Bonita Hinkle filed for Chapter 7 bankruptcy in 03.04.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-02."
Courtney Bonita Hinkle — Kentucky, 16-60229


ᐅ Bessie George Hobbs, Kentucky

Address: PO Box 863 Barbourville, KY 40906-0863

Snapshot of U.S. Bankruptcy Proceeding Case 15-61114-grs: "Bessie George Hobbs's bankruptcy, initiated in 09.05.2015 and concluded by Dec 4, 2015 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bessie George Hobbs — Kentucky, 15-61114


ᐅ William James Hollingsworth, Kentucky

Address: 680 Hooker Branch Rd Barbourville, KY 40906-7561

Bankruptcy Case 16-60910-grs Summary: "In Barbourville, KY, William James Hollingsworth filed for Chapter 7 bankruptcy in Jul 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 10.24.2016."
William James Hollingsworth — Kentucky, 16-60910


ᐅ Michael Hollingsworth, Kentucky

Address: 200 1st St Apt 38 Barbourville, KY 40906

Brief Overview of Bankruptcy Case 09-61778-jms: "Barbourville, KY resident Michael Hollingsworth's 11/02/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-06."
Michael Hollingsworth — Kentucky, 09-61778


ᐅ Rita Faye Howard, Kentucky

Address: PO Box 1572 Barbourville, KY 40906-5572

Snapshot of U.S. Bankruptcy Proceeding Case 14-61144-grs: "Rita Faye Howard's Chapter 7 bankruptcy, filed in Barbourville, KY in Sep 24, 2014, led to asset liquidation, with the case closing in 2014-12-23."
Rita Faye Howard — Kentucky, 14-61144


ᐅ Kenneth Wayne Howard, Kentucky

Address: PO Box 1572 Barbourville, KY 40906-5572

Bankruptcy Case 2014-61144-grs Overview: "The bankruptcy record of Kenneth Wayne Howard from Barbourville, KY, shows a Chapter 7 case filed in September 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 23, 2014."
Kenneth Wayne Howard — Kentucky, 2014-61144


ᐅ Kevin Kyle Hubbard, Kentucky

Address: 405 W Henson Ln Barbourville, KY 40906-1613

Bankruptcy Case 2014-61181-grs Overview: "The bankruptcy filing by Kevin Kyle Hubbard, undertaken in October 2014 in Barbourville, KY under Chapter 7, concluded with discharge in January 1, 2015 after liquidating assets."
Kevin Kyle Hubbard — Kentucky, 2014-61181


ᐅ Kimberly J Hubbard, Kentucky

Address: 773 N Ky 3438 Barbourville, KY 40906-7548

Bankruptcy Case 09-61471-grs Overview: "Kimberly J Hubbard's Chapter 13 bankruptcy in Barbourville, KY started in 09.21.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.05.2014."
Kimberly J Hubbard — Kentucky, 09-61471


ᐅ Lyndon Burton Hubbard, Kentucky

Address: PO Box 1418 Barbourville, KY 40906-5418

Brief Overview of Bankruptcy Case 14-60035-grs: "In Barbourville, KY, Lyndon Burton Hubbard filed for Chapter 7 bankruptcy in Jan 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2014."
Lyndon Burton Hubbard — Kentucky, 14-60035


ᐅ Ashley Elaine Hubbard, Kentucky

Address: 405 W Henson Ln Barbourville, KY 40906-1613

Bankruptcy Case 2014-61181-grs Overview: "Barbourville, KY resident Ashley Elaine Hubbard's 2014-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2015."
Ashley Elaine Hubbard — Kentucky, 2014-61181


ᐅ Julie Ann Humfleet, Kentucky

Address: 313 Minton Dr Barbourville, KY 40906-1727

Brief Overview of Bankruptcy Case 16-60337-grs: "The bankruptcy record of Julie Ann Humfleet from Barbourville, KY, shows a Chapter 7 case filed in 03.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Julie Ann Humfleet — Kentucky, 16-60337


ᐅ Billy Ray Hunter, Kentucky

Address: 110 Shelby St Barbourville, KY 40906-1624

Concise Description of Bankruptcy Case 2014-60877-grs7: "The bankruptcy filing by Billy Ray Hunter, undertaken in 2014-07-25 in Barbourville, KY under Chapter 7, concluded with discharge in 2014-10-23 after liquidating assets."
Billy Ray Hunter — Kentucky, 2014-60877


ᐅ Alicia Marie Isaacs, Kentucky

Address: 312 S Allison Ave Barbourville, KY 40906-1235

Bankruptcy Case 16-60895-grs Summary: "In Barbourville, KY, Alicia Marie Isaacs filed for Chapter 7 bankruptcy in 2016-07-22. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2016."
Alicia Marie Isaacs — Kentucky, 16-60895


ᐅ Patricia Maybelle Jackson, Kentucky

Address: PO Box 308 Barbourville, KY 40906-0308

Bankruptcy Case 16-60597-grs Summary: "Barbourville, KY resident Patricia Maybelle Jackson's 05/17/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-15."
Patricia Maybelle Jackson — Kentucky, 16-60597


ᐅ Donald Jackson, Kentucky

Address: 547 KY 3440 Barbourville, KY 40906

Brief Overview of Bankruptcy Case 10-60725-jms: "The bankruptcy filing by Donald Jackson, undertaken in May 3, 2010 in Barbourville, KY under Chapter 7, concluded with discharge in 2010-08-19 after liquidating assets."
Donald Jackson — Kentucky, 10-60725


ᐅ Teresa Jewellson, Kentucky

Address: PO Box 1387 Barbourville, KY 40906

Bankruptcy Case 10-60246-jms Summary: "The bankruptcy record of Teresa Jewellson from Barbourville, KY, shows a Chapter 7 case filed in Feb 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-27."
Teresa Jewellson — Kentucky, 10-60246


ᐅ Donna Sue Johnson, Kentucky

Address: PO Box 461 Barbourville, KY 40906-0461

Brief Overview of Bankruptcy Case 08-60753-grs: "Donna Sue Johnson's Chapter 13 bankruptcy in Barbourville, KY started in 2008-06-12. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 21, 2013."
Donna Sue Johnson — Kentucky, 08-60753


ᐅ Marshelle Jones, Kentucky

Address: 2179 Hwy 459 Barbourville, KY 40906

Bankruptcy Case 15-60096-grs Summary: "The bankruptcy record of Marshelle Jones from Barbourville, KY, shows a Chapter 7 case filed in Jan 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Marshelle Jones — Kentucky, 15-60096


ᐅ Douglas Isaac Jones, Kentucky

Address: 2179 Hwy 459 Barbourville, KY 40906

Bankruptcy Case 15-60096-grs Overview: "In Barbourville, KY, Douglas Isaac Jones filed for Chapter 7 bankruptcy in January 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Douglas Isaac Jones — Kentucky, 15-60096


ᐅ Melissa Jordan, Kentucky

Address: 138 Palamino Dr Barbourville, KY 40906-7674

Bankruptcy Case 14-61386-grs Summary: "Melissa Jordan's Chapter 7 bankruptcy, filed in Barbourville, KY in 2014-11-25, led to asset liquidation, with the case closing in 02/23/2015."
Melissa Jordan — Kentucky, 14-61386


ᐅ Jennifer Marie Jordan, Kentucky

Address: 2225 KY 459 Barbourville, KY 40906

Bankruptcy Case 12-60530-jms Overview: "The case of Jennifer Marie Jordan in Barbourville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Marie Jordan — Kentucky, 12-60530


ᐅ William Juliano, Kentucky

Address: 1134 KY 3439 Barbourville, KY 40906

Bankruptcy Case 6:10-bk-03458-KSJ Overview: "William Juliano's bankruptcy, initiated in March 4, 2010 and concluded by 06.20.2010 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Juliano — Kentucky, 6:10-bk-03458


ᐅ Dianne C Kagin, Kentucky

Address: PO Box 944 Barbourville, KY 40906-0944

Concise Description of Bankruptcy Case 15-60276-grs7: "The bankruptcy record of Dianne C Kagin from Barbourville, KY, shows a Chapter 7 case filed in 03/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2015."
Dianne C Kagin — Kentucky, 15-60276


ᐅ William G Kagin, Kentucky

Address: PO Box 944 Barbourville, KY 40906-0944

Bankruptcy Case 15-60276-grs Summary: "William G Kagin's bankruptcy, initiated in Mar 8, 2015 and concluded by 2015-06-06 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William G Kagin — Kentucky, 15-60276


ᐅ Garrett D Killion, Kentucky

Address: 3502 Ky 6 Barbourville, KY 40906-7469

Bankruptcy Case 2014-60861-grs Overview: "Garrett D Killion's bankruptcy, initiated in 2014-07-21 and concluded by 10.19.2014 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garrett D Killion — Kentucky, 2014-60861


ᐅ James Charles Kinder, Kentucky

Address: 2319 KY 225 Barbourville, KY 40906

Snapshot of U.S. Bankruptcy Proceeding Case 11-60794-jms: "The case of James Charles Kinder in Barbourville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Charles Kinder — Kentucky, 11-60794


ᐅ Marlene Cress King, Kentucky

Address: 231 Sampson Ln Barbourville, KY 40906-1531

Snapshot of U.S. Bankruptcy Proceeding Case 14-60683-grs: "Marlene Cress King's Chapter 7 bankruptcy, filed in Barbourville, KY in 06/06/2014, led to asset liquidation, with the case closing in Sep 4, 2014."
Marlene Cress King — Kentucky, 14-60683


ᐅ Arvil Lake, Kentucky

Address: 157 Blue Hole Branch Rd Barbourville, KY 40906

Snapshot of U.S. Bankruptcy Proceeding Case 12-60179-jms: "Arvil Lake's Chapter 7 bankruptcy, filed in Barbourville, KY in February 2012, led to asset liquidation, with the case closing in Jun 7, 2012."
Arvil Lake — Kentucky, 12-60179


ᐅ Patrick J Lankford, Kentucky

Address: 657 Jonestown Rd Barbourville, KY 40906-7782

Concise Description of Bankruptcy Case 16-60230-grs7: "Barbourville, KY resident Patrick J Lankford's 2016-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-02."
Patrick J Lankford — Kentucky, 16-60230


ᐅ Donna Lee Lankford, Kentucky

Address: 657 Jonestown Rd Barbourville, KY 40906-7782

Snapshot of U.S. Bankruptcy Proceeding Case 16-60230-grs: "In Barbourville, KY, Donna Lee Lankford filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2016."
Donna Lee Lankford — Kentucky, 16-60230


ᐅ Glenn Edward Lawson, Kentucky

Address: 622 Ky 1530 Barbourville, KY 40906

Brief Overview of Bankruptcy Case 13-60871-grs: "The case of Glenn Edward Lawson in Barbourville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Edward Lawson — Kentucky, 13-60871


ᐅ Lavona Francis Lawson, Kentucky

Address: 120 Carnes Ln Barbourville, KY 40906

Bankruptcy Case 13-60050-grs Summary: "Lavona Francis Lawson's bankruptcy, initiated in 01.14.2013 and concluded by 2013-04-20 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lavona Francis Lawson — Kentucky, 13-60050


ᐅ Janice Lay, Kentucky

Address: 738 Asher Branch Rd Barbourville, KY 40906

Snapshot of U.S. Bankruptcy Proceeding Case 10-61526-jms: "In a Chapter 7 bankruptcy case, Janice Lay from Barbourville, KY, saw her proceedings start in 2010-10-01 and complete by Jan 17, 2011, involving asset liquidation."
Janice Lay — Kentucky, 10-61526


ᐅ Richelle Lynn Ledford, Kentucky

Address: 102 Sampson Ln Barbourville, KY 40906-1530

Snapshot of U.S. Bankruptcy Proceeding Case 14-60951-grs: "Richelle Lynn Ledford's bankruptcy, initiated in 08.09.2014 and concluded by November 7, 2014 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richelle Lynn Ledford — Kentucky, 14-60951


ᐅ Rodney Brent Ledford, Kentucky

Address: 115 E Henson Ln Barbourville, KY 40906-1850

Brief Overview of Bankruptcy Case 2014-60951-grs: "Rodney Brent Ledford's Chapter 7 bankruptcy, filed in Barbourville, KY in August 9, 2014, led to asset liquidation, with the case closing in Nov 7, 2014."
Rodney Brent Ledford — Kentucky, 2014-60951


ᐅ Brett Adam Ledford, Kentucky

Address: PO Box 36 Barbourville, KY 40906-0036

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61170-grs: "In a Chapter 7 bankruptcy case, Brett Adam Ledford from Barbourville, KY, saw their proceedings start in 2014-09-30 and complete by December 29, 2014, involving asset liquidation."
Brett Adam Ledford — Kentucky, 2014-61170


ᐅ Holly Danielle Ledford, Kentucky

Address: PO Box 36 Barbourville, KY 40906-0036

Snapshot of U.S. Bankruptcy Proceeding Case 14-61170-grs: "The bankruptcy filing by Holly Danielle Ledford, undertaken in 2014-09-30 in Barbourville, KY under Chapter 7, concluded with discharge in 12.29.2014 after liquidating assets."
Holly Danielle Ledford — Kentucky, 14-61170


ᐅ Dewey Lee, Kentucky

Address: 104 Faulkner St Apt 204 Barbourville, KY 40906

Bankruptcy Case 10-61010-jms Summary: "The case of Dewey Lee in Barbourville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dewey Lee — Kentucky, 10-61010


ᐅ Jr Thomas Eugene Levering, Kentucky

Address: 90 Shelton Ln Barbourville, KY 40906

Snapshot of U.S. Bankruptcy Proceeding Case 13-60305-grs: "In a Chapter 7 bankruptcy case, Jr Thomas Eugene Levering from Barbourville, KY, saw their proceedings start in 02/28/2013 and complete by June 2013, involving asset liquidation."
Jr Thomas Eugene Levering — Kentucky, 13-60305


ᐅ Timothy Royce Logan, Kentucky

Address: 5505 S KY 11 Barbourville, KY 40906

Bankruptcy Case 11-60957-jms Summary: "The bankruptcy record of Timothy Royce Logan from Barbourville, KY, shows a Chapter 7 case filed in July 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.24.2011."
Timothy Royce Logan — Kentucky, 11-60957


ᐅ Kenneth Paul Lynn, Kentucky

Address: 1041 Highway 1809 Barbourville, KY 40906-7958

Brief Overview of Bankruptcy Case 15-61391-grs: "In a Chapter 7 bankruptcy case, Kenneth Paul Lynn from Barbourville, KY, saw their proceedings start in Nov 17, 2015 and complete by 2016-02-15, involving asset liquidation."
Kenneth Paul Lynn — Kentucky, 15-61391


ᐅ Jeremy Coy Magee, Kentucky

Address: 1110 Bull Run Rd Barbourville, KY 40906

Concise Description of Bankruptcy Case 11-61334-jms7: "The bankruptcy record of Jeremy Coy Magee from Barbourville, KY, shows a Chapter 7 case filed in October 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2012."
Jeremy Coy Magee — Kentucky, 11-61334


ᐅ Sherry Joy May, Kentucky

Address: 2159 KY 3440 Barbourville, KY 40906

Snapshot of U.S. Bankruptcy Proceeding Case 11-60775-jms: "Sherry Joy May's bankruptcy, initiated in May 27, 2011 and concluded by 2011-09-12 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Joy May — Kentucky, 11-60775


ᐅ Beverly R Mayer, Kentucky

Address: 404 Bull Run Rd Barbourville, KY 40906-7485

Bankruptcy Case 16-61114-grs Overview: "The bankruptcy filing by Beverly R Mayer, undertaken in 09/02/2016 in Barbourville, KY under Chapter 7, concluded with discharge in December 2016 after liquidating assets."
Beverly R Mayer — Kentucky, 16-61114


ᐅ Sr Jackie Lynn Mcnab, Kentucky

Address: 439 Pond Rd Barbourville, KY 40906

Concise Description of Bankruptcy Case 12-60517-jms7: "In Barbourville, KY, Sr Jackie Lynn Mcnab filed for Chapter 7 bankruptcy in April 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-09."
Sr Jackie Lynn Mcnab — Kentucky, 12-60517


ᐅ Jack Bryon Mcwilliams, Kentucky

Address: 173 Elizabeth Ln Barbourville, KY 40906

Bankruptcy Case 11-61574-jms Overview: "The bankruptcy filing by Jack Bryon Mcwilliams, undertaken in 11.17.2011 in Barbourville, KY under Chapter 7, concluded with discharge in 03/04/2012 after liquidating assets."
Jack Bryon Mcwilliams — Kentucky, 11-61574


ᐅ James Mcwilliams, Kentucky

Address: 132 Wall St Barbourville, KY 40906

Brief Overview of Bankruptcy Case 09-61387-jms: "Barbourville, KY resident James Mcwilliams's 09/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
James Mcwilliams — Kentucky, 09-61387


ᐅ Heather Michelle Merida, Kentucky

Address: PO Box 341 Barbourville, KY 40906-0341

Bankruptcy Case 16-60975-grs Overview: "The case of Heather Michelle Merida in Barbourville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Michelle Merida — Kentucky, 16-60975


ᐅ Jeffrey Merida, Kentucky

Address: 37 Holly Tree Ln Barbourville, KY 40906

Brief Overview of Bankruptcy Case 09-61956-jms: "Jeffrey Merida's bankruptcy, initiated in November 2009 and concluded by March 2010 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Merida — Kentucky, 09-61956


ᐅ Kenneth Todd Merida, Kentucky

Address: PO Box 341 Barbourville, KY 40906-0341

Brief Overview of Bankruptcy Case 16-60975-grs: "Barbourville, KY resident Kenneth Todd Merida's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2016."
Kenneth Todd Merida — Kentucky, 16-60975


ᐅ Shon Merida, Kentucky

Address: 57 Holly Tree Ln Barbourville, KY 40906

Brief Overview of Bankruptcy Case 10-61410-jms: "Shon Merida's Chapter 7 bankruptcy, filed in Barbourville, KY in Sep 8, 2010, led to asset liquidation, with the case closing in 2010-12-25."
Shon Merida — Kentucky, 10-61410


ᐅ Tony Mitchell Merritt, Kentucky

Address: 631 Henson Hollow Rd Barbourville, KY 40906

Brief Overview of Bankruptcy Case 11-60386-jms: "The bankruptcy record of Tony Mitchell Merritt from Barbourville, KY, shows a Chapter 7 case filed in 2011-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2011."
Tony Mitchell Merritt — Kentucky, 11-60386


ᐅ Sherry Lynn Messer, Kentucky

Address: 124 Walton Rd Barbourville, KY 40906

Concise Description of Bankruptcy Case 11-61582-jms7: "The bankruptcy filing by Sherry Lynn Messer, undertaken in 2011-11-18 in Barbourville, KY under Chapter 7, concluded with discharge in 2012-03-05 after liquidating assets."
Sherry Lynn Messer — Kentucky, 11-61582


ᐅ Linda Carol Middleton, Kentucky

Address: PO Box 1833 Barbourville, KY 40906-5833

Snapshot of U.S. Bankruptcy Proceeding Case 15-60258-grs: "In Barbourville, KY, Linda Carol Middleton filed for Chapter 7 bankruptcy in Mar 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2015."
Linda Carol Middleton — Kentucky, 15-60258


ᐅ Melissa Miles, Kentucky

Address: 313 Cumberland Ave Apt B Barbourville, KY 40906-1205

Concise Description of Bankruptcy Case 15-60447-grs7: "The bankruptcy record of Melissa Miles from Barbourville, KY, shows a Chapter 7 case filed in April 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Melissa Miles — Kentucky, 15-60447


ᐅ Shannon Huston Miller, Kentucky

Address: 200 1st St Apt 8 Barbourville, KY 40906

Brief Overview of Bankruptcy Case 11-60232-jms: "In a Chapter 7 bankruptcy case, Shannon Huston Miller from Barbourville, KY, saw their proceedings start in 02/21/2011 and complete by 2011-06-09, involving asset liquidation."
Shannon Huston Miller — Kentucky, 11-60232


ᐅ Jr Bill Mardy Miller, Kentucky

Address: 149 Kay Jay Camp Rd Barbourville, KY 40906

Bankruptcy Case 11-60290-jms Overview: "The bankruptcy filing by Jr Bill Mardy Miller, undertaken in 2011-03-01 in Barbourville, KY under Chapter 7, concluded with discharge in Jun 17, 2011 after liquidating assets."
Jr Bill Mardy Miller — Kentucky, 11-60290


ᐅ Marla Clarissa Miller, Kentucky

Address: 105 Holt Ave Barbourville, KY 40906-1825

Bankruptcy Case 16-60149-grs Overview: "Marla Clarissa Miller's Chapter 7 bankruptcy, filed in Barbourville, KY in February 2016, led to asset liquidation, with the case closing in May 2016."
Marla Clarissa Miller — Kentucky, 16-60149


ᐅ James Mitchell Miller, Kentucky

Address: PO Box 961 Barbourville, KY 40906-0961

Brief Overview of Bankruptcy Case 14-60216-grs: "Barbourville, KY resident James Mitchell Miller's 02/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2014."
James Mitchell Miller — Kentucky, 14-60216


ᐅ Pamela Mills, Kentucky

Address: 96 KY 3439 Barbourville, KY 40906

Concise Description of Bankruptcy Case 09-61436-jms7: "Pamela Mills's Chapter 7 bankruptcy, filed in Barbourville, KY in 2009-09-15, led to asset liquidation, with the case closing in 01.27.2010."
Pamela Mills — Kentucky, 09-61436


ᐅ Irene Mills, Kentucky

Address: 313 Cumberland Ave Apt B Barbourville, KY 40906

Bankruptcy Case 10-60552-jms Summary: "In a Chapter 7 bankruptcy case, Irene Mills from Barbourville, KY, saw her proceedings start in April 2010 and complete by 2010-07-22, involving asset liquidation."
Irene Mills — Kentucky, 10-60552


ᐅ Martha Jane Mills, Kentucky

Address: 919 N Main St Barbourville, KY 40906-1619

Snapshot of U.S. Bankruptcy Proceeding Case 15-61521-grs: "Martha Jane Mills's bankruptcy, initiated in 2015-12-23 and concluded by 03.22.2016 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Jane Mills — Kentucky, 15-61521


ᐅ Mary S Mills, Kentucky

Address: 196 Rufus Mills Rdg Barbourville, KY 40906-7868

Concise Description of Bankruptcy Case 15-61429-grs7: "Mary S Mills's Chapter 7 bankruptcy, filed in Barbourville, KY in 11/24/2015, led to asset liquidation, with the case closing in 2016-02-22."
Mary S Mills — Kentucky, 15-61429


ᐅ James David Mills, Kentucky

Address: PO Box 1106 Barbourville, KY 40906

Concise Description of Bankruptcy Case 11-61439-jms7: "James David Mills's bankruptcy, initiated in 10.27.2011 and concluded by February 12, 2012 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James David Mills — Kentucky, 11-61439


ᐅ Elizabeth Ann Mills, Kentucky

Address: 108 Will St Barbourville, KY 40906-7854

Brief Overview of Bankruptcy Case 2014-61070-grs: "In Barbourville, KY, Elizabeth Ann Mills filed for Chapter 7 bankruptcy in 2014-09-08. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2014."
Elizabeth Ann Mills — Kentucky, 2014-61070


ᐅ Eric Mills, Kentucky

Address: PO Box 417 Barbourville, KY 40906

Bankruptcy Case 09-62075-jms Overview: "The case of Eric Mills in Barbourville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Mills — Kentucky, 09-62075


ᐅ Jamie Lynn Mills, Kentucky

Address: PO Box 98 Barbourville, KY 40906

Snapshot of U.S. Bankruptcy Proceeding Case 12-60245-jms: "Jamie Lynn Mills's bankruptcy, initiated in 02.29.2012 and concluded by 06/16/2012 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Lynn Mills — Kentucky, 12-60245


ᐅ Leeann Mills, Kentucky

Address: PO Box 1018 Barbourville, KY 40906

Bankruptcy Case 11-60544-jms Summary: "The case of Leeann Mills in Barbourville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leeann Mills — Kentucky, 11-60544


ᐅ Gary L Mills, Kentucky

Address: 104 Tinsley St Barbourville, KY 40906-1631

Bankruptcy Case 2014-60484-grs Overview: "Barbourville, KY resident Gary L Mills's 2014-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2014."
Gary L Mills — Kentucky, 2014-60484


ᐅ Jeffrey L Mills, Kentucky

Address: 4500 Ky 229 Barbourville, KY 40906-7183

Bankruptcy Case 2014-60937-grs Summary: "In a Chapter 7 bankruptcy case, Jeffrey L Mills from Barbourville, KY, saw their proceedings start in 08.05.2014 and complete by 11.03.2014, involving asset liquidation."
Jeffrey L Mills — Kentucky, 2014-60937


ᐅ Steven Ray Mills, Kentucky

Address: 4260 KY 6 Barbourville, KY 40906

Bankruptcy Case 13-60382-grs Overview: "The bankruptcy record of Steven Ray Mills from Barbourville, KY, shows a Chapter 7 case filed in 2013-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-18."
Steven Ray Mills — Kentucky, 13-60382


ᐅ Christopher Michael Minton, Kentucky

Address: 95 Charcoal Ln Barbourville, KY 40906-7573

Snapshot of U.S. Bankruptcy Proceeding Case 16-60592-grs: "Christopher Michael Minton's bankruptcy, initiated in 2016-05-16 and concluded by 08/14/2016 in Barbourville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Michael Minton — Kentucky, 16-60592


ᐅ Matthew Monroe, Kentucky

Address: PO Box 908 Barbourville, KY 40906

Brief Overview of Bankruptcy Case 11-60328-jms: "In a Chapter 7 bankruptcy case, Matthew Monroe from Barbourville, KY, saw their proceedings start in 03/08/2011 and complete by 06.24.2011, involving asset liquidation."
Matthew Monroe — Kentucky, 11-60328


ᐅ Misty Michelle Moore, Kentucky

Address: PO Box 373 Barbourville, KY 40906-0373

Bankruptcy Case 15-60906-grs Summary: "In Barbourville, KY, Misty Michelle Moore filed for Chapter 7 bankruptcy in Jul 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2015."
Misty Michelle Moore — Kentucky, 15-60906


ᐅ Lucille F Moore, Kentucky

Address: 350 Catron Ave Barbourville, KY 40906-1602

Bankruptcy Case 16-60780-grs Summary: "In Barbourville, KY, Lucille F Moore filed for Chapter 7 bankruptcy in Jun 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2016."
Lucille F Moore — Kentucky, 16-60780


ᐅ Barbara Jean Oneal, Kentucky

Address: 916 KY 1803 Barbourville, KY 40906

Snapshot of U.S. Bankruptcy Proceeding Case 11-61504-jms: "Barbara Jean Oneal's Chapter 7 bankruptcy, filed in Barbourville, KY in Nov 8, 2011, led to asset liquidation, with the case closing in 2012-02-24."
Barbara Jean Oneal — Kentucky, 11-61504


ᐅ James David Parker, Kentucky

Address: PO Box 121 Barbourville, KY 40906-0121

Concise Description of Bankruptcy Case 16-61024-grs7: "In Barbourville, KY, James David Parker filed for Chapter 7 bankruptcy in 08.15.2016. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2016."
James David Parker — Kentucky, 16-61024


ᐅ Margie Parrish, Kentucky

Address: PO Box 1287 Barbourville, KY 40906-5287

Bankruptcy Case 2014-61231-grs Overview: "The bankruptcy filing by Margie Parrish, undertaken in 10.15.2014 in Barbourville, KY under Chapter 7, concluded with discharge in 2015-01-13 after liquidating assets."
Margie Parrish — Kentucky, 2014-61231


ᐅ Tonya Parton, Kentucky

Address: 405 W Henson Ln Barbourville, KY 40906-1613

Snapshot of U.S. Bankruptcy Proceeding Case 16-60408-grs: "The bankruptcy filing by Tonya Parton, undertaken in 2016-04-08 in Barbourville, KY under Chapter 7, concluded with discharge in July 7, 2016 after liquidating assets."
Tonya Parton — Kentucky, 16-60408


ᐅ Christopher Burton Peace, Kentucky

Address: 141 S Allison Ave Barbourville, KY 40906

Bankruptcy Case 13-60036-grs Overview: "The bankruptcy filing by Christopher Burton Peace, undertaken in Jan 10, 2013 in Barbourville, KY under Chapter 7, concluded with discharge in Apr 16, 2013 after liquidating assets."
Christopher Burton Peace — Kentucky, 13-60036


ᐅ Ronald Perkins, Kentucky

Address: 52 Celina Ct Barbourville, KY 40906

Snapshot of U.S. Bankruptcy Proceeding Case 09-61777-jms: "Ronald Perkins's Chapter 7 bankruptcy, filed in Barbourville, KY in November 2, 2009, led to asset liquidation, with the case closing in February 2010."
Ronald Perkins — Kentucky, 09-61777