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 Opalene Blair, Kentucky

Address: 295 Turner Subdivision Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 09-61827-jms7: "The bankruptcy filing by Opalene Blair, undertaken in 11.09.2009 in Corbin, KY under Chapter 7, concluded with discharge in 2010-02-13 after liquidating assets."
Opalene Blair — Kentucky, 09-61827


ᐅ Robert J Blakley, Kentucky

Address: 554 Forego Trl Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61691-jms: "In a Chapter 7 bankruptcy case, Robert J Blakley from Corbin, KY, saw their proceedings start in 12.16.2011 and complete by April 2, 2012, involving asset liquidation."
Robert J Blakley — Kentucky, 11-61691


ᐅ Stephanie Ann Blankenship, Kentucky

Address: 103 Byrley Rd Corbin, KY 40701-4604

Brief Overview of Bankruptcy Case 16-60420-grs: "In Corbin, KY, Stephanie Ann Blankenship filed for Chapter 7 bankruptcy in April 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2016."
Stephanie Ann Blankenship — Kentucky, 16-60420


ᐅ Clayton Blankenship, Kentucky

Address: 317 Alsip Trl Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60524-jms: "Corbin, KY resident Clayton Blankenship's Apr 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2011."
Clayton Blankenship — Kentucky, 11-60524


ᐅ Bertha Blevins, Kentucky

Address: 1164 S Highway 1223 Corbin, KY 40701

Bankruptcy Case 09-61880-jms Summary: "Bertha Blevins's Chapter 7 bankruptcy, filed in Corbin, KY in 2009-11-18, led to asset liquidation, with the case closing in February 22, 2010."
Bertha Blevins — Kentucky, 09-61880


ᐅ Kelly Bohannon, Kentucky

Address: 703 Caldwell St Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60908-grs7: "Kelly Bohannon's bankruptcy, initiated in July 27, 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."
Kelly Bohannon — Kentucky, 12-60908


ᐅ Christie Ann Bolton, Kentucky

Address: 642 Oaklawn Cir Corbin, KY 40701

Concise Description of Bankruptcy Case 11-60147-jms7: "Corbin, KY resident Christie Ann Bolton's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2011."
Christie Ann Bolton — Kentucky, 11-60147


ᐅ Willie Henry Bolton, Kentucky

Address: PO Box 1797 Corbin, KY 40702-1797

Concise Description of Bankruptcy Case 2014-61116-grs7: "Willie Henry Bolton's bankruptcy, initiated in 09.19.2014 and concluded by Dec 18, 2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie Henry Bolton — Kentucky, 2014-61116


ᐅ Diana Lynn Bolton, Kentucky

Address: PO Box 1797 Corbin, KY 40702-1797

Bankruptcy Case 14-61116-grs Summary: "The bankruptcy filing by Diana Lynn Bolton, undertaken in 09.19.2014 in Corbin, KY under Chapter 7, concluded with discharge in Dec 18, 2014 after liquidating assets."
Diana Lynn Bolton — Kentucky, 14-61116


ᐅ Susie Caldwell, Kentucky

Address: 802 Park St Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-60662-jms: "The bankruptcy filing by Susie Caldwell, undertaken in 04/23/2010 in Corbin, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Susie Caldwell — Kentucky, 10-60662


ᐅ Phillip Anthony Calhoun, Kentucky

Address: 2158 Highway 90 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-60347-grs: "The bankruptcy filing by Phillip Anthony Calhoun, undertaken in March 11, 2013 in Corbin, KY under Chapter 7, concluded with discharge in June 15, 2013 after liquidating assets."
Phillip Anthony Calhoun — Kentucky, 13-60347


ᐅ Timothy Brian Callahan, Kentucky

Address: 905 W 7th St Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-60720-jms: "Timothy Brian Callahan's bankruptcy, initiated in 06.04.2012 and concluded by September 20, 2012 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Brian Callahan — Kentucky, 12-60720


ᐅ Ronald Clay Calvert, Kentucky

Address: 477 Kelso Trl Corbin, KY 40701

Bankruptcy Case 11-61100-jms Overview: "The bankruptcy filing by Ronald Clay Calvert, undertaken in August 2011 in Corbin, KY under Chapter 7, concluded with discharge in 2011-12-01 after liquidating assets."
Ronald Clay Calvert — Kentucky, 11-61100


ᐅ Marie Campbell, Kentucky

Address: 1563 E Highway 312 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-61202-jms: "Marie Campbell's Chapter 7 bankruptcy, filed in Corbin, KY in 2010-07-29, led to asset liquidation, with the case closing in November 2010."
Marie Campbell — Kentucky, 10-61202


ᐅ Anglea Marie Campbell, Kentucky

Address: 351 Riva Ridge Trl Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-61249-grs: "In Corbin, KY, Anglea Marie Campbell filed for Chapter 7 bankruptcy in 2012-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Anglea Marie Campbell — Kentucky, 12-61249


ᐅ Shirley G Campbell, Kentucky

Address: 611 Caldwell St Corbin, KY 40701-1013

Bankruptcy Case 15-61135-grs Summary: "In Corbin, KY, Shirley G Campbell filed for Chapter 7 bankruptcy in Sep 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2015."
Shirley G Campbell — Kentucky, 15-61135


ᐅ Eddaphine Canada, Kentucky

Address: 200 Hart Mine Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 11-61119-jms7: "Corbin, KY resident Eddaphine Canada's Aug 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2011."
Eddaphine Canada — Kentucky, 11-61119


ᐅ Gathel Hazel Canada, Kentucky

Address: 212 Hart Mine Rd Corbin, KY 40701

Bankruptcy Case 11-61131-jms Overview: "Gathel Hazel Canada's bankruptcy, initiated in 08/19/2011 and concluded by 12/05/2011 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gathel Hazel Canada — Kentucky, 11-61131


ᐅ Lisa Ann Canada, Kentucky

Address: 664 Young Cemetery Rd Corbin, KY 40701-8882

Bankruptcy Case 15-60191-grs Summary: "The case of Lisa Ann Canada in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Canada — Kentucky, 15-60191


ᐅ Brandon K Cannon, Kentucky

Address: 312 Lakeside Est Corbin, KY 40701-4143

Bankruptcy Case 16-61112-grs Overview: "Brandon K Cannon's bankruptcy, initiated in 2016-09-02 and concluded by 2016-12-01 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon K Cannon — Kentucky, 16-61112


ᐅ Holly Noel Cannon, Kentucky

Address: 312 Lakeside Est Corbin, KY 40701-4143

Concise Description of Bankruptcy Case 16-61112-grs7: "Holly Noel Cannon's bankruptcy, initiated in September 2016 and concluded by December 1, 2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Noel Cannon — Kentucky, 16-61112


ᐅ Patricia Carion, Kentucky

Address: 54 Bold Ruler Trl Corbin, KY 40701

Bankruptcy Case 12-61342-grs Overview: "Corbin, KY resident Patricia Carion's 11.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Patricia Carion — Kentucky, 12-61342


ᐅ Betty Jane Rose Carman, Kentucky

Address: 120 Northland Dr Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-60710-jms: "The bankruptcy filing by Betty Jane Rose Carman, undertaken in 05.15.2011 in Corbin, KY under Chapter 7, concluded with discharge in 08/31/2011 after liquidating assets."
Betty Jane Rose Carman — Kentucky, 11-60710


ᐅ James Travis Carnes, Kentucky

Address: 1911 Early St Corbin, KY 40701

Concise Description of Bankruptcy Case 13-60330-grs7: "James Travis Carnes's Chapter 7 bankruptcy, filed in Corbin, KY in March 5, 2013, led to asset liquidation, with the case closing in 06.09.2013."
James Travis Carnes — Kentucky, 13-60330


ᐅ Norma Jean Carnes, Kentucky

Address: 71 Turner Subdivision Rd Corbin, KY 40701-9586

Brief Overview of Bankruptcy Case 14-61291-grs: "The bankruptcy record of Norma Jean Carnes from Corbin, KY, shows a Chapter 7 case filed in 10.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Norma Jean Carnes — Kentucky, 14-61291


ᐅ Vicky Carpenter, Kentucky

Address: 2020 Fox Run Rd Corbin, KY 40701

Bankruptcy Case 09-61929-jms Overview: "Corbin, KY resident Vicky Carpenter's 11/24/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Vicky Carpenter — Kentucky, 09-61929


ᐅ Darlene Alsip Carr, Kentucky

Address: 1950 Barton Mill Rd Corbin, KY 40701

Bankruptcy Case 11-61316-jms Overview: "The case of Darlene Alsip Carr in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Alsip Carr — Kentucky, 11-61316


ᐅ Lois A Carr, Kentucky

Address: 208 Old High Top Rd Corbin, KY 40701

Bankruptcy Case 12-60724-jms Summary: "The bankruptcy filing by Lois A Carr, undertaken in 06/04/2012 in Corbin, KY under Chapter 7, concluded with discharge in Sep 20, 2012 after liquidating assets."
Lois A Carr — Kentucky, 12-60724


ᐅ Anthony Carroll, Kentucky

Address: 1846 Highway 2392 Corbin, KY 40701

Brief Overview of Bankruptcy Case 09-61344-jms: "Corbin, KY resident Anthony Carroll's 08.31.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Anthony Carroll — Kentucky, 09-61344


ᐅ Rosa Belle Carter, Kentucky

Address: 524 Forego Trl Corbin, KY 40701

Bankruptcy Case 11-61632-jms Overview: "Rosa Belle Carter's bankruptcy, initiated in 11.30.2011 and concluded by Mar 17, 2012 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Belle Carter — Kentucky, 11-61632


ᐅ Brenda Carter, Kentucky

Address: 1094 Gordon Hill Pike Corbin, KY 40701

Brief Overview of Bankruptcy Case 09-61593-jms: "In Corbin, KY, Brenda Carter filed for Chapter 7 bankruptcy in Oct 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-10."
Brenda Carter — Kentucky, 09-61593


ᐅ Donnie Ray Carver, Kentucky

Address: 8 W Greendale St Corbin, KY 40701-4502

Bankruptcy Case 16-60168-grs Overview: "The bankruptcy filing by Donnie Ray Carver, undertaken in February 25, 2016 in Corbin, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Donnie Ray Carver — Kentucky, 16-60168


ᐅ Donald Lee Casey, Kentucky

Address: 23 Bryan Dr Corbin, KY 40701

Bankruptcy Case 11-61425-jms Summary: "The bankruptcy filing by Donald Lee Casey, undertaken in 10/25/2011 in Corbin, KY under Chapter 7, concluded with discharge in 02.10.2012 after liquidating assets."
Donald Lee Casey — Kentucky, 11-61425


ᐅ Marlene Cash, Kentucky

Address: 205 W 5th St Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-61316-jms: "In Corbin, KY, Marlene Cash filed for Chapter 7 bankruptcy in 2010-08-24. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2010."
Marlene Cash — Kentucky, 10-61316


ᐅ Rondal B Cassidy, Kentucky

Address: 2419 Gordon Hill Pike Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61212-jms: "Rondal B Cassidy's Chapter 7 bankruptcy, filed in Corbin, KY in September 2011, led to asset liquidation, with the case closing in December 24, 2011."
Rondal B Cassidy — Kentucky, 11-61212


ᐅ Jimmy Ray Caudell, Kentucky

Address: PO Box 2186 Corbin, KY 40702-2186

Concise Description of Bankruptcy Case 15-60001-grs7: "The bankruptcy filing by Jimmy Ray Caudell, undertaken in 2015-01-01 in Corbin, KY under Chapter 7, concluded with discharge in April 1, 2015 after liquidating assets."
Jimmy Ray Caudell — Kentucky, 15-60001


ᐅ Dawn Caudill, Kentucky

Address: 111 Keeneland Trl Corbin, KY 40701

Bankruptcy Case 11-60067-jms Summary: "In a Chapter 7 bankruptcy case, Dawn Caudill from Corbin, KY, saw her proceedings start in January 21, 2011 and complete by 05/09/2011, involving asset liquidation."
Dawn Caudill — Kentucky, 11-60067


ᐅ Evan Causey, Kentucky

Address: PO Box 2052 Corbin, KY 40702

Brief Overview of Bankruptcy Case 10-60502-jms: "In Corbin, KY, Evan Causey filed for Chapter 7 bankruptcy in March 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-16."
Evan Causey — Kentucky, 10-60502


ᐅ Larry Centers, Kentucky

Address: PO Box 787 Corbin, KY 40702

Bankruptcy Case 09-61512-jms Overview: "Larry Centers's Chapter 7 bankruptcy, filed in Corbin, KY in September 2009, led to asset liquidation, with the case closing in January 6, 2010."
Larry Centers — Kentucky, 09-61512


ᐅ Golvin Chadwell, Kentucky

Address: 210 Whitney Ct Corbin, KY 40701

Concise Description of Bankruptcy Case 09-61634-wsh7: "Corbin, KY resident Golvin Chadwell's 2009-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-17."
Golvin Chadwell — Kentucky, 09-61634


ᐅ Brian Chadwell, Kentucky

Address: 1098 Campbell Rd Corbin, KY 40701

Bankruptcy Case 09-61483-jms Summary: "In a Chapter 7 bankruptcy case, Brian Chadwell from Corbin, KY, saw their proceedings start in 2009-09-23 and complete by 2010-01-21, involving asset liquidation."
Brian Chadwell — Kentucky, 09-61483


ᐅ Darlene Chadwick, Kentucky

Address: 401 Ford St Apt 2 Corbin, KY 40701-1157

Concise Description of Bankruptcy Case 2014-60836-grs7: "Darlene Chadwick's bankruptcy, initiated in 07.11.2014 and concluded by Oct 9, 2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Chadwick — Kentucky, 2014-60836


ᐅ Imogene Chamness, Kentucky

Address: 452 Beverly Rd Corbin, KY 40701

Bankruptcy Case 12-60062-jms Overview: "Corbin, KY resident Imogene Chamness's 2012-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Imogene Chamness — Kentucky, 12-60062


ᐅ Carla Jean Christian, Kentucky

Address: 278 Gilbert St Apt 6 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60203-jms: "Corbin, KY resident Carla Jean Christian's Feb 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2012."
Carla Jean Christian — Kentucky, 12-60203


ᐅ Reap Chum, Kentucky

Address: PO Box 342 Corbin, KY 40702-0342

Bankruptcy Case 16-60060-grs Overview: "In a Chapter 7 bankruptcy case, Reap Chum from Corbin, KY, saw their proceedings start in 01/29/2016 and complete by 04/28/2016, involving asset liquidation."
Reap Chum — Kentucky, 16-60060


ᐅ Timothy Clabaugh, Kentucky

Address: PO Box 2209 Corbin, KY 40702

Concise Description of Bankruptcy Case 10-50401-tnw7: "Timothy Clabaugh's bankruptcy, initiated in February 10, 2010 and concluded by May 2010 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Clabaugh — Kentucky, 10-50401


ᐅ David Anthony Clark, Kentucky

Address: 701 18th St Corbin, KY 40701-2415

Brief Overview of Bankruptcy Case 15-10034-grs: "Corbin, KY resident David Anthony Clark's 02/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
David Anthony Clark — Kentucky, 15-10034


ᐅ Kevin Dale Clontz, Kentucky

Address: 554 Holly Grove Rd Corbin, KY 40701

Bankruptcy Case 13-60728-grs Overview: "Corbin, KY resident Kevin Dale Clontz's 05.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2013."
Kevin Dale Clontz — Kentucky, 13-60728


ᐅ Jerrell Cloud, Kentucky

Address: 100 Landen Dr Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-60082-jms: "The bankruptcy filing by Jerrell Cloud, undertaken in 01/25/2010 in Corbin, KY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Jerrell Cloud — Kentucky, 10-60082


ᐅ Jerry C Cole, Kentucky

Address: 1105 Hightop Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-34439: "The bankruptcy filing by Jerry C Cole, undertaken in December 2013 in Corbin, KY under Chapter 7, concluded with discharge in 2014-03-29 after liquidating assets."
Jerry C Cole — Kentucky, 3:13-bk-34439


ᐅ Steven Donal Coleman, Kentucky

Address: 632 Byrley Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-60847-jms: "The case of Steven Donal Coleman in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Donal Coleman — Kentucky, 11-60847


ᐅ Brandon Scott Collier, Kentucky

Address: 273 London Ave Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61470-jms: "The bankruptcy filing by Brandon Scott Collier, undertaken in November 2011 in Corbin, KY under Chapter 7, concluded with discharge in 02.18.2012 after liquidating assets."
Brandon Scott Collier — Kentucky, 11-61470


ᐅ Carolyn Sue Collier, Kentucky

Address: 35 Watkins St Apt 2 Corbin, KY 40701

Bankruptcy Case 11-61338-jms Overview: "The bankruptcy filing by Carolyn Sue Collier, undertaken in October 2011 in Corbin, KY under Chapter 7, concluded with discharge in January 21, 2012 after liquidating assets."
Carolyn Sue Collier — Kentucky, 11-61338


ᐅ Jeffery Lynn Collins, Kentucky

Address: PO Box 1928 Corbin, KY 40702-1928

Bankruptcy Case 16-61000-grs Summary: "The bankruptcy filing by Jeffery Lynn Collins, undertaken in 2016-08-11 in Corbin, KY under Chapter 7, concluded with discharge in 2016-11-09 after liquidating assets."
Jeffery Lynn Collins — Kentucky, 16-61000


ᐅ James Andrew Collins, Kentucky

Address: 90 Collins Ln Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-60849-grs: "James Andrew Collins's bankruptcy, initiated in July 2013 and concluded by Oct 5, 2013 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Andrew Collins — Kentucky, 13-60849


ᐅ Douglas Colyer, Kentucky

Address: 312 Jims Ln Corbin, KY 40701

Concise Description of Bankruptcy Case 13-61090-grs7: "In a Chapter 7 bankruptcy case, Douglas Colyer from Corbin, KY, saw his proceedings start in August 23, 2013 and complete by 11.27.2013, involving asset liquidation."
Douglas Colyer — Kentucky, 13-61090


ᐅ Michael C Colyer, Kentucky

Address: 4317 Highway 26 Corbin, KY 40701-7924

Snapshot of U.S. Bankruptcy Proceeding Case 14-60146-grs: "The bankruptcy filing by Michael C Colyer, undertaken in Feb 11, 2014 in Corbin, KY under Chapter 7, concluded with discharge in May 12, 2014 after liquidating assets."
Michael C Colyer — Kentucky, 14-60146


ᐅ Joseph David Conger, Kentucky

Address: 204 Nelson St Corbin, KY 40701-4005

Concise Description of Bankruptcy Case 14-60176-grs7: "Joseph David Conger's bankruptcy, initiated in 2014-02-16 and concluded by 05/17/2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph David Conger — Kentucky, 14-60176


ᐅ Charlotte Gail Coots, Kentucky

Address: 2740 Level Green Rd Corbin, KY 40701-4146

Brief Overview of Bankruptcy Case 16-60721-grs: "Corbin, KY resident Charlotte Gail Coots's 2016-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2016."
Charlotte Gail Coots — Kentucky, 16-60721


ᐅ Gretchen Lynn Coots, Kentucky

Address: 149 Lakeside Dr Corbin, KY 40701

Bankruptcy Case 11-60197-jms Overview: "The case of Gretchen Lynn Coots in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gretchen Lynn Coots — Kentucky, 11-60197


ᐅ Leslie Lee Coots, Kentucky

Address: 2740 Level Green Rd Corbin, KY 40701-4146

Brief Overview of Bankruptcy Case 16-60721-grs: "In Corbin, KY, Leslie Lee Coots filed for Chapter 7 bankruptcy in 06/10/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-08."
Leslie Lee Coots — Kentucky, 16-60721


ᐅ Gerald L Cope, Kentucky

Address: 1004 Maple Ln Corbin, KY 40701

Bankruptcy Case 12-60021-jms Overview: "The case of Gerald L Cope in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald L Cope — Kentucky, 12-60021


ᐅ Tammy Marie Corey, Kentucky

Address: 1515 Maple Ln # A Corbin, KY 40701-2337

Brief Overview of Bankruptcy Case 16-60157-grs: "In a Chapter 7 bankruptcy case, Tammy Marie Corey from Corbin, KY, saw her proceedings start in Feb 23, 2016 and complete by 2016-05-23, involving asset liquidation."
Tammy Marie Corey — Kentucky, 16-60157


ᐅ Ralph Cornelius, Kentucky

Address: 300 Osborne Rd Corbin, KY 40701

Bankruptcy Case 12-60864-grs Summary: "The bankruptcy filing by Ralph Cornelius, undertaken in July 2012 in Corbin, KY under Chapter 7, concluded with discharge in 2012-11-02 after liquidating assets."
Ralph Cornelius — Kentucky, 12-60864


ᐅ Shannon Lynn Cornelius, Kentucky

Address: 96 London Ave Corbin, KY 40701

Concise Description of Bankruptcy Case 12-61392-grs7: "In Corbin, KY, Shannon Lynn Cornelius filed for Chapter 7 bankruptcy in 11/15/2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Shannon Lynn Cornelius — Kentucky, 12-61392


ᐅ Jackie Cornelius, Kentucky

Address: 2840 Cumberland Falls Hwy Corbin, KY 40701

Concise Description of Bankruptcy Case 10-60803-jms7: "Jackie Cornelius's bankruptcy, initiated in 05.18.2010 and concluded by Sep 3, 2010 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Cornelius — Kentucky, 10-60803


ᐅ Jr Curtis Eugene Cottrell, Kentucky

Address: 194 Fox Wood Dr Corbin, KY 40701

Bankruptcy Case 11-61539-jms Summary: "The case of Jr Curtis Eugene Cottrell in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Curtis Eugene Cottrell — Kentucky, 11-61539


ᐅ Leslie Wayne Couch, Kentucky

Address: 400 W 5th St Corbin, KY 40701

Bankruptcy Case 12-61244-grs Summary: "Leslie Wayne Couch's Chapter 7 bankruptcy, filed in Corbin, KY in Oct 12, 2012, led to asset liquidation, with the case closing in 01/16/2013."
Leslie Wayne Couch — Kentucky, 12-61244


ᐅ Scott Allen Couch, Kentucky

Address: 1507 Sherwood Dr Corbin, KY 40701-2324

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60840-grs: "The bankruptcy filing by Scott Allen Couch, undertaken in 07.15.2014 in Corbin, KY under Chapter 7, concluded with discharge in October 13, 2014 after liquidating assets."
Scott Allen Couch — Kentucky, 2014-60840


ᐅ Brenda K Cox, Kentucky

Address: 603 Salt Lick Rd Corbin, KY 40701-6305

Brief Overview of Bankruptcy Case 14-60059-grs: "In Corbin, KY, Brenda K Cox filed for Chapter 7 bankruptcy in 01.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2014."
Brenda K Cox — Kentucky, 14-60059


ᐅ Cheryl Elaine Cox, Kentucky

Address: 508 Valley View Apartment Corbin, KY 40701-8524

Brief Overview of Bankruptcy Case 16-60455-grs: "The bankruptcy filing by Cheryl Elaine Cox, undertaken in 2016-04-20 in Corbin, KY under Chapter 7, concluded with discharge in 2016-07-19 after liquidating assets."
Cheryl Elaine Cox — Kentucky, 16-60455


ᐅ Christopher Clayton Cox, Kentucky

Address: 338 Marsee Trl Corbin, KY 40701-8895

Bankruptcy Case 07-60943-grs Summary: "October 4, 2007 marked the beginning of Christopher Clayton Cox's Chapter 13 bankruptcy in Corbin, KY, entailing a structured repayment schedule, completed by 04/23/2013."
Christopher Clayton Cox — Kentucky, 07-60943


ᐅ Clara Louise Cox, Kentucky

Address: 2222 E Highway 312 Corbin, KY 40701-4133

Snapshot of U.S. Bankruptcy Proceeding Case 15-61282-grs: "Clara Louise Cox's Chapter 7 bankruptcy, filed in Corbin, KY in October 20, 2015, led to asset liquidation, with the case closing in 2016-01-18."
Clara Louise Cox — Kentucky, 15-61282


ᐅ Richmond Brassco Cox, Kentucky

Address: 2222 E Highway 312 Corbin, KY 40701-4133

Brief Overview of Bankruptcy Case 15-61282-grs: "The case of Richmond Brassco Cox in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richmond Brassco Cox — Kentucky, 15-61282


ᐅ Marcenia Hubbs Cox, Kentucky

Address: 400 Corbin Manor Apartment Apt Corbin, KY 40701-8040

Bankruptcy Case 16-60722-grs Overview: "Marcenia Hubbs Cox's Chapter 7 bankruptcy, filed in Corbin, KY in 06/10/2016, led to asset liquidation, with the case closing in September 8, 2016."
Marcenia Hubbs Cox — Kentucky, 16-60722


ᐅ Michael A Cramer, Kentucky

Address: 306 Lakepointe Dr Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60277-jms: "In a Chapter 7 bankruptcy case, Michael A Cramer from Corbin, KY, saw their proceedings start in March 5, 2012 and complete by June 2012, involving asset liquidation."
Michael A Cramer — Kentucky, 12-60277


ᐅ John Robert Cramer, Kentucky

Address: 199 Ridge Point Ln Corbin, KY 40701

Bankruptcy Case 11-61042-jms Overview: "In Corbin, KY, John Robert Cramer filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14."
John Robert Cramer — Kentucky, 11-61042


ᐅ Harvey Winston Creech, Kentucky

Address: 277 American Greeting Card Rd Apt 11 Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-60847-grs: "Corbin, KY resident Harvey Winston Creech's Jul 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-05."
Harvey Winston Creech — Kentucky, 13-60847


ᐅ Myria Croley, Kentucky

Address: 1558 Holly Grove Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 09-61931-jms: "The bankruptcy filing by Myria Croley, undertaken in 11.24.2009 in Corbin, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Myria Croley — Kentucky, 09-61931


ᐅ George Michael Crumpler, Kentucky

Address: 105A Piper Way Corbin, KY 40701

Concise Description of Bankruptcy Case 13-60933-grs7: "In Corbin, KY, George Michael Crumpler filed for Chapter 7 bankruptcy in Jul 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2013."
George Michael Crumpler — Kentucky, 13-60933


ᐅ Kelly M Crumpler, Kentucky

Address: 26 E Side Trailer Ct Corbin, KY 40701

Bankruptcy Case 11-60316-jms Summary: "In a Chapter 7 bankruptcy case, Kelly M Crumpler from Corbin, KY, saw their proceedings start in 03.04.2011 and complete by 2011-06-20, involving asset liquidation."
Kelly M Crumpler — Kentucky, 11-60316


ᐅ Wanda Sue Curry, Kentucky

Address: 704 Engineer St Apt 201 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-60788-grs: "The bankruptcy filing by Wanda Sue Curry, undertaken in 2013-06-19 in Corbin, KY under Chapter 7, concluded with discharge in 2013-09-23 after liquidating assets."
Wanda Sue Curry — Kentucky, 13-60788


ᐅ Vivian Michelle Dalton, Kentucky

Address: 401 Ford St Apt 1 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60263-jms: "The case of Vivian Michelle Dalton in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vivian Michelle Dalton — Kentucky, 12-60263


ᐅ Lalinda S Daniels, Kentucky

Address: 93 Pennington Ln Corbin, KY 40701-6108

Snapshot of U.S. Bankruptcy Proceeding Case 16-60415-grs: "Corbin, KY resident Lalinda S Daniels's 04/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-10."
Lalinda S Daniels — Kentucky, 16-60415


ᐅ Lisa Marie Daniels, Kentucky

Address: PO Box 1972 Corbin, KY 40702

Concise Description of Bankruptcy Case 13-60697-grs7: "In Corbin, KY, Lisa Marie Daniels filed for Chapter 7 bankruptcy in 2013-05-22. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2013."
Lisa Marie Daniels — Kentucky, 13-60697


ᐅ Nam T Dao, Kentucky

Address: 55 Piper Dr Corbin, KY 40701-6404

Bankruptcy Case 14-60353-grs Summary: "Nam T Dao's bankruptcy, initiated in 2014-03-18 and concluded by Jun 16, 2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nam T Dao — Kentucky, 14-60353


ᐅ Janice Lee Davidson, Kentucky

Address: 78 Moore Hill Ave Corbin, KY 40701-6327

Concise Description of Bankruptcy Case 2014-60948-grs7: "Janice Lee Davidson's Chapter 7 bankruptcy, filed in Corbin, KY in August 2014, led to asset liquidation, with the case closing in 2014-11-07."
Janice Lee Davidson — Kentucky, 2014-60948


ᐅ Krystin Erin Amber Davis, Kentucky

Address: 60 Gilbert St Apt 2 Corbin, KY 40701-6347

Snapshot of U.S. Bankruptcy Proceeding Case 16-60170-grs: "In a Chapter 7 bankruptcy case, Krystin Erin Amber Davis from Corbin, KY, saw her proceedings start in 02/25/2016 and complete by May 25, 2016, involving asset liquidation."
Krystin Erin Amber Davis — Kentucky, 16-60170


ᐅ Katrina Louise Davis, Kentucky

Address: 180 Day Rd Corbin, KY 40701-4108

Concise Description of Bankruptcy Case 15-60069-grs7: "In Corbin, KY, Katrina Louise Davis filed for Chapter 7 bankruptcy in January 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Katrina Louise Davis — Kentucky, 15-60069


ᐅ Abner Samuel Davis, Kentucky

Address: 122 Northland Dr Corbin, KY 40701-8711

Brief Overview of Bankruptcy Case 2014-60880-grs: "In Corbin, KY, Abner Samuel Davis filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/23/2014."
Abner Samuel Davis — Kentucky, 2014-60880


ᐅ Jeremy Dale Davis, Kentucky

Address: 180 Day Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-60270-jms: "Jeremy Dale Davis's bankruptcy, initiated in March 2, 2012 and concluded by 2012-06-18 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Dale Davis — Kentucky, 12-60270


ᐅ Amanda Michelle Davis, Kentucky

Address: 122 Northland Dr Corbin, KY 40701-8711

Snapshot of U.S. Bankruptcy Proceeding Case 14-60880-grs: "In Corbin, KY, Amanda Michelle Davis filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2014."
Amanda Michelle Davis — Kentucky, 14-60880


ᐅ Helen Ruth Davis, Kentucky

Address: 10575 Cumberland Falls Hwy Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-61222-grs: "The bankruptcy record of Helen Ruth Davis from Corbin, KY, shows a Chapter 7 case filed in 09.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2013."
Helen Ruth Davis — Kentucky, 13-61222


ᐅ Paula Michelle Davis, Kentucky

Address: 7 Kris Cir Apt 1 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60385-jms: "Paula Michelle Davis's Chapter 7 bankruptcy, filed in Corbin, KY in 2011-03-17, led to asset liquidation, with the case closing in July 2011."
Paula Michelle Davis — Kentucky, 11-60385


ᐅ Melissa Gail Day, Kentucky

Address: 613 Tyler Trl Corbin, KY 40701

Concise Description of Bankruptcy Case 13-60331-grs7: "Melissa Gail Day's Chapter 7 bankruptcy, filed in Corbin, KY in 2013-03-05, led to asset liquidation, with the case closing in 06/09/2013."
Melissa Gail Day — Kentucky, 13-60331


ᐅ Betty T Day, Kentucky

Address: PO Box 716 Corbin, KY 40702

Concise Description of Bankruptcy Case 13-60803-grs7: "In a Chapter 7 bankruptcy case, Betty T Day from Corbin, KY, saw her proceedings start in Jun 24, 2013 and complete by 09.28.2013, involving asset liquidation."
Betty T Day — Kentucky, 13-60803


ᐅ Jonathan Douglas Dean, Kentucky

Address: 1904 S Lake Ave Corbin, KY 40701

Bankruptcy Case 12-61170-grs Overview: "Jonathan Douglas Dean's bankruptcy, initiated in October 1, 2012 and concluded by January 5, 2013 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Douglas Dean — Kentucky, 12-61170


ᐅ Brittany Deaton, Kentucky

Address: 113 Acorn Dr Corbin, KY 40701

Concise Description of Bankruptcy Case 10-60593-jms7: "In Corbin, KY, Brittany Deaton filed for Chapter 7 bankruptcy in 2010-04-14. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Brittany Deaton — Kentucky, 10-60593


ᐅ Ricky Lee Decker, Kentucky

Address: PO Box 2554 Corbin, KY 40702

Bankruptcy Case 13-60835-grs Summary: "Ricky Lee Decker's Chapter 7 bankruptcy, filed in Corbin, KY in Jun 28, 2013, led to asset liquidation, with the case closing in 2013-10-02."
Ricky Lee Decker — Kentucky, 13-60835


ᐅ Deborah Leeann Decker, Kentucky

Address: 407 10th St Corbin, KY 40701

Bankruptcy Case 11-61610-jms Overview: "The bankruptcy filing by Deborah Leeann Decker, undertaken in 2011-11-28 in Corbin, KY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Deborah Leeann Decker — Kentucky, 11-61610