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 Johnny White, Kentucky

Address: 3129 Bee Creek Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-61143-grs: "In a Chapter 7 bankruptcy case, Johnny White from Corbin, KY, saw their proceedings start in 2013-09-06 and complete by December 11, 2013, involving asset liquidation."
Johnny White — Kentucky, 13-61143


ᐅ Jason A White, Kentucky

Address: 31 W Barbourville St Corbin, KY 40701-6534

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61179-grs: "Jason A White's bankruptcy, initiated in October 3, 2014 and concluded by 2015-01-01 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason A White — Kentucky, 2014-61179


ᐅ David Lee White, Kentucky

Address: PO Box 513 Corbin, KY 40702-0513

Bankruptcy Case 16-60559-grs Overview: "In a Chapter 7 bankruptcy case, David Lee White from Corbin, KY, saw his proceedings start in May 2016 and complete by 2016-08-04, involving asset liquidation."
David Lee White — Kentucky, 16-60559


ᐅ Jacob Daniel Whitehead, Kentucky

Address: 1407 Woodwind Ct Corbin, KY 40701-2326

Concise Description of Bankruptcy Case 15-60449-grs7: "In Corbin, KY, Jacob Daniel Whitehead filed for Chapter 7 bankruptcy in 2015-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-07."
Jacob Daniel Whitehead — Kentucky, 15-60449


ᐅ Gregory A Whitman, Kentucky

Address: 134 Trammell Ln Corbin, KY 40701-8926

Concise Description of Bankruptcy Case 09-60108-grs7: "Filing for Chapter 13 bankruptcy in Jan 30, 2009, Gregory A Whitman from Corbin, KY, structured a repayment plan, achieving discharge in May 2013."
Gregory A Whitman — Kentucky, 09-60108


ᐅ Billy Michael Whittaker, Kentucky

Address: 643 Dogwood Trce Corbin, KY 40701-6278

Brief Overview of Bankruptcy Case 15-60534-grs: "The bankruptcy filing by Billy Michael Whittaker, undertaken in 2015-04-27 in Corbin, KY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Billy Michael Whittaker — Kentucky, 15-60534


ᐅ Constance Lee Whittaker, Kentucky

Address: 643 Dogwood Trce Corbin, KY 40701-6278

Snapshot of U.S. Bankruptcy Proceeding Case 15-60534-grs: "Constance Lee Whittaker's bankruptcy, initiated in 04/27/2015 and concluded by 2015-07-26 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Lee Whittaker — Kentucky, 15-60534


ᐅ Zola Wilder, Kentucky

Address: 35 Stinson Dr Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 09-61594-jms: "In a Chapter 7 bankruptcy case, Zola Wilder from Corbin, KY, saw her proceedings start in October 6, 2009 and complete by January 2010, involving asset liquidation."
Zola Wilder — Kentucky, 09-61594


ᐅ Robert Adam Wilkerson, Kentucky

Address: 505 Devils Neck Rd Corbin, KY 40701

Bankruptcy Case 11-60361-jms Overview: "The case of Robert Adam Wilkerson in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Adam Wilkerson — Kentucky, 11-60361


ᐅ Nancy Lee Williams, Kentucky

Address: 1496 Black Diamond Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-61213-jms: "The bankruptcy record of Nancy Lee Williams from Corbin, KY, shows a Chapter 7 case filed in 09/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2011."
Nancy Lee Williams — Kentucky, 11-61213


ᐅ Leslie Clint Williams, Kentucky

Address: 753 S Highway 1223 Corbin, KY 40701-4647

Concise Description of Bankruptcy Case 16-61092-grs7: "Leslie Clint Williams's Chapter 7 bankruptcy, filed in Corbin, KY in August 2016, led to asset liquidation, with the case closing in 11.29.2016."
Leslie Clint Williams — Kentucky, 16-61092


ᐅ Dena Williams, Kentucky

Address: 55 E Barbourville St Corbin, KY 40701

Concise Description of Bankruptcy Case 13-61583-grs7: "Dena Williams's bankruptcy, initiated in Dec 12, 2013 and concluded by March 2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dena Williams — Kentucky, 13-61583


ᐅ Dwayne Thomas Williams, Kentucky

Address: 1473 Black Diamond Rd Corbin, KY 40701-8579

Concise Description of Bankruptcy Case 15-60787-grs7: "In a Chapter 7 bankruptcy case, Dwayne Thomas Williams from Corbin, KY, saw his proceedings start in June 22, 2015 and complete by 2015-09-20, involving asset liquidation."
Dwayne Thomas Williams — Kentucky, 15-60787


ᐅ Christine Faith Williams, Kentucky

Address: 753 S Highway 1223 Corbin, KY 40701-4647

Snapshot of U.S. Bankruptcy Proceeding Case 16-61092-grs: "In a Chapter 7 bankruptcy case, Christine Faith Williams from Corbin, KY, saw her proceedings start in 2016-08-31 and complete by 11.29.2016, involving asset liquidation."
Christine Faith Williams — Kentucky, 16-61092


ᐅ Gwendolyn Faye Williams, Kentucky

Address: 51 Rockcastle St Corbin, KY 40701-8616

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60925-grs: "In a Chapter 7 bankruptcy case, Gwendolyn Faye Williams from Corbin, KY, saw her proceedings start in July 31, 2014 and complete by 2014-10-29, involving asset liquidation."
Gwendolyn Faye Williams — Kentucky, 2014-60925


ᐅ Andrew Patrick Williams, Kentucky

Address: 1000 S Main St Apt B Corbin, KY 40701-1808

Brief Overview of Bankruptcy Case 15-61211-grs: "The bankruptcy record of Andrew Patrick Williams from Corbin, KY, shows a Chapter 7 case filed in September 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Andrew Patrick Williams — Kentucky, 15-61211


ᐅ Ronnie Williamson, Kentucky

Address: 471 Standard Ave Corbin, KY 40701

Concise Description of Bankruptcy Case 10-61527-jms7: "The case of Ronnie Williamson in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Williamson — Kentucky, 10-61527


ᐅ Shane Michael Williamson, Kentucky

Address: 328 Sanderlin Dr Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-60623-grs: "Shane Michael Williamson's Chapter 7 bankruptcy, filed in Corbin, KY in May 2, 2013, led to asset liquidation, with the case closing in 2013-08-06."
Shane Michael Williamson — Kentucky, 13-60623


ᐅ Marilyn Ann Wilneff, Kentucky

Address: 408 E Highway 1223 Corbin, KY 40701-5075

Concise Description of Bankruptcy Case 14-61376-grs7: "In Corbin, KY, Marilyn Ann Wilneff filed for Chapter 7 bankruptcy in 2014-11-21. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-19."
Marilyn Ann Wilneff — Kentucky, 14-61376


ᐅ Timothy Glen Wilson, Kentucky

Address: 113 Bishop St Corbin, KY 40701

Concise Description of Bankruptcy Case 11-61498-jms7: "In Corbin, KY, Timothy Glen Wilson filed for Chapter 7 bankruptcy in 11/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2012."
Timothy Glen Wilson — Kentucky, 11-61498


ᐅ Roy C Wilson, Kentucky

Address: 1122 Whippoorwill Rd Corbin, KY 40701

Bankruptcy Case 13-60257-grs Overview: "Roy C Wilson's bankruptcy, initiated in 02.24.2013 and concluded by May 2013 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy C Wilson — Kentucky, 13-60257


ᐅ Christopher Bradley Wilson, Kentucky

Address: 613 John St Corbin, KY 40701

Concise Description of Bankruptcy Case 13-60597-grs7: "The bankruptcy record of Christopher Bradley Wilson from Corbin, KY, shows a Chapter 7 case filed in 04/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2013."
Christopher Bradley Wilson — Kentucky, 13-60597


ᐅ Boyd Wilson, Kentucky

Address: 9928 KY 6 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-61547-jms: "Boyd Wilson's bankruptcy, initiated in October 2010 and concluded by January 2011 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boyd Wilson — Kentucky, 10-61547


ᐅ Patricia Ann Wilson, Kentucky

Address: 1579 Gordon Hill Pike Corbin, KY 40701-2905

Brief Overview of Bankruptcy Case 15-60696-grs: "Patricia Ann Wilson's bankruptcy, initiated in May 29, 2015 and concluded by 2015-08-27 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Wilson — Kentucky, 15-60696


ᐅ Harold Draydon Wilson, Kentucky

Address: 1579 Gordon Hill Pike Corbin, KY 40701-2905

Bankruptcy Case 15-60696-grs Summary: "Corbin, KY resident Harold Draydon Wilson's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2015."
Harold Draydon Wilson — Kentucky, 15-60696


ᐅ Jarrod Robert Wilson, Kentucky

Address: 418 Engineer St Corbin, KY 40701-1076

Bankruptcy Case 15-60415-grs Summary: "The case of Jarrod Robert Wilson in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jarrod Robert Wilson — Kentucky, 15-60415


ᐅ Tony A Wilson, Kentucky

Address: 967 Flatwoods Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61085-jms: "In Corbin, KY, Tony A Wilson filed for Chapter 7 bankruptcy in 08.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-26."
Tony A Wilson — Kentucky, 11-61085


ᐅ Lonnie Ray Wilson, Kentucky

Address: 657 Laurel Lake Resort Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60666-jms: "In a Chapter 7 bankruptcy case, Lonnie Ray Wilson from Corbin, KY, saw their proceedings start in May 3, 2011 and complete by 08.19.2011, involving asset liquidation."
Lonnie Ray Wilson — Kentucky, 11-60666


ᐅ Jr Robert Lee Wilson, Kentucky

Address: 206 Mill Creek Rd Corbin, KY 40701-4459

Bankruptcy Case 14-60263-grs Summary: "Jr Robert Lee Wilson's bankruptcy, initiated in 02.28.2014 and concluded by 05/29/2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Lee Wilson — Kentucky, 14-60263


ᐅ Brett Wilson, Kentucky

Address: 7182 KY 1232 Corbin, KY 40701

Concise Description of Bankruptcy Case 10-61904-jms7: "Corbin, KY resident Brett Wilson's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2011."
Brett Wilson — Kentucky, 10-61904


ᐅ Melissa J Wilson, Kentucky

Address: PO Box 2297 Corbin, KY 40702

Brief Overview of Bankruptcy Case 12-60701-jms: "The bankruptcy filing by Melissa J Wilson, undertaken in May 31, 2012 in Corbin, KY under Chapter 7, concluded with discharge in Sep 16, 2012 after liquidating assets."
Melissa J Wilson — Kentucky, 12-60701


ᐅ Whitney Autumn Wiseman, Kentucky

Address: 603 18th St Apt 2 Corbin, KY 40701-2455

Bankruptcy Case 15-60566-grs Overview: "Whitney Autumn Wiseman's Chapter 7 bankruptcy, filed in Corbin, KY in 04.30.2015, led to asset liquidation, with the case closing in 2015-07-29."
Whitney Autumn Wiseman — Kentucky, 15-60566


ᐅ Jody Lee Wiseman, Kentucky

Address: 603 18th St Apt 2 Corbin, KY 40701-2455

Snapshot of U.S. Bankruptcy Proceeding Case 15-60566-grs: "In a Chapter 7 bankruptcy case, Jody Lee Wiseman from Corbin, KY, saw their proceedings start in 04.30.2015 and complete by 07.29.2015, involving asset liquidation."
Jody Lee Wiseman — Kentucky, 15-60566


ᐅ Velda Danielle Witt, Kentucky

Address: 3533 Level Green Rd Corbin, KY 40701-4154

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61130-grs: "Corbin, KY resident Velda Danielle Witt's 09/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-22."
Velda Danielle Witt — Kentucky, 2014-61130


ᐅ Betty Lou Witt, Kentucky

Address: 36 E Lewis St Corbin, KY 40701-6529

Snapshot of U.S. Bankruptcy Proceeding Case 16-60871-grs: "In Corbin, KY, Betty Lou Witt filed for Chapter 7 bankruptcy in Jul 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Betty Lou Witt — Kentucky, 16-60871


ᐅ Kevin Lee Witt, Kentucky

Address: 3533 Level Green Rd Corbin, KY 40701-4154

Snapshot of U.S. Bankruptcy Proceeding Case 14-61130-grs: "The bankruptcy record of Kevin Lee Witt from Corbin, KY, shows a Chapter 7 case filed in 09/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2014."
Kevin Lee Witt — Kentucky, 14-61130


ᐅ Carlos Lee Wombles, Kentucky

Address: 20 Cranebrook Rd Corbin, KY 40701

Bankruptcy Case 13-60038-grs Overview: "Carlos Lee Wombles's Chapter 7 bankruptcy, filed in Corbin, KY in 2013-01-10, led to asset liquidation, with the case closing in 04.16.2013."
Carlos Lee Wombles — Kentucky, 13-60038


ᐅ Veda Kay Wombles, Kentucky

Address: 247 S Highway 1223 Apt 52 Corbin, KY 40701-4698

Bankruptcy Case 16-61046-grs Overview: "The case of Veda Kay Wombles in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veda Kay Wombles — Kentucky, 16-61046


ᐅ Curtis Allen Woods, Kentucky

Address: 1008 Pinella Dr Corbin, KY 40701

Bankruptcy Case 12-60209-jms Summary: "In Corbin, KY, Curtis Allen Woods filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2012."
Curtis Allen Woods — Kentucky, 12-60209


ᐅ Jeffery Woods, Kentucky

Address: 955 Highway 511 Corbin, KY 40701

Concise Description of Bankruptcy Case 12-61573-grs7: "In Corbin, KY, Jeffery Woods filed for Chapter 7 bankruptcy in 12/31/2012. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2013."
Jeffery Woods — Kentucky, 12-61573


ᐅ Jr Waller J Woods, Kentucky

Address: 455 Right Fork East Creek Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-61062-grs: "Corbin, KY resident Jr Waller J Woods's August 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2013."
Jr Waller J Woods — Kentucky, 13-61062


ᐅ Jr Willis Woods, Kentucky

Address: 438 Nursery Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 09-61587-jms: "In a Chapter 7 bankruptcy case, Jr Willis Woods from Corbin, KY, saw his proceedings start in Oct 6, 2009 and complete by Jan 10, 2010, involving asset liquidation."
Jr Willis Woods — Kentucky, 09-61587


ᐅ Rebecca Anne Woodworth, Kentucky

Address: 459 Nursery Rd Corbin, KY 40701-4359

Concise Description of Bankruptcy Case 16-60700-grs7: "The bankruptcy filing by Rebecca Anne Woodworth, undertaken in 2016-06-03 in Corbin, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Rebecca Anne Woodworth — Kentucky, 16-60700


ᐅ Ashley Nichole Wooldridge, Kentucky

Address: 1142 S Highway 1223 Corbin, KY 40701-4651

Brief Overview of Bankruptcy Case 14-61307-grs: "The bankruptcy filing by Ashley Nichole Wooldridge, undertaken in Oct 31, 2014 in Corbin, KY under Chapter 7, concluded with discharge in January 29, 2015 after liquidating assets."
Ashley Nichole Wooldridge — Kentucky, 14-61307


ᐅ Stacy Yaden, Kentucky

Address: 336 Mill Creek Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-60086-jms: "Stacy Yaden's Chapter 7 bankruptcy, filed in Corbin, KY in 2010-01-25, led to asset liquidation, with the case closing in May 1, 2010."
Stacy Yaden — Kentucky, 10-60086


ᐅ Sara Marie Young, Kentucky

Address: 117 American Greeting Card Rd Apt 18 Corbin, KY 40701-4890

Bankruptcy Case 2014-61265-grs Overview: "The bankruptcy filing by Sara Marie Young, undertaken in 2014-10-24 in Corbin, KY under Chapter 7, concluded with discharge in 01.22.2015 after liquidating assets."
Sara Marie Young — Kentucky, 2014-61265


ᐅ Margaret Kay Young, Kentucky

Address: 397 Rosetown Church Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-60536-grs: "Margaret Kay Young's bankruptcy, initiated in April 17, 2013 and concluded by 2013-07-22 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Kay Young — Kentucky, 13-60536


ᐅ Robert Eugene Young, Kentucky

Address: 710 Maynor St Corbin, KY 40701-1777

Bankruptcy Case 14-61293-grs Overview: "The bankruptcy filing by Robert Eugene Young, undertaken in 10.30.2014 in Corbin, KY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Robert Eugene Young — Kentucky, 14-61293