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 Stephen Dickenson, Kentucky

Address: 1507 Sherwood Dr Corbin, KY 40701

Brief Overview of Bankruptcy Case 09-61794-jms: "Stephen Dickenson's bankruptcy, initiated in November 3, 2009 and concluded by February 7, 2010 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Dickenson — Kentucky, 09-61794


ᐅ Jr Ronald Ray Dickson, Kentucky

Address: 210 W Center St Corbin, KY 40701

Bankruptcy Case 11-60659-jms Summary: "Jr Ronald Ray Dickson's bankruptcy, initiated in 2011-05-02 and concluded by 2011-08-18 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald Ray Dickson — Kentucky, 11-60659


ᐅ Christopher Lee Dinkins, Kentucky

Address: 1314 Old Corbin Rd Corbin, KY 40701

Bankruptcy Case 13-61442-grs Summary: "The bankruptcy record of Christopher Lee Dinkins from Corbin, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2014."
Christopher Lee Dinkins — Kentucky, 13-61442


ᐅ Tammy L Disspain, Kentucky

Address: PO Box 422 Corbin, KY 40702

Bankruptcy Case 13-60915-grs Overview: "Tammy L Disspain's Chapter 7 bankruptcy, filed in Corbin, KY in 2013-07-17, led to asset liquidation, with the case closing in October 2013."
Tammy L Disspain — Kentucky, 13-60915


ᐅ Austin Thomas Dockery, Kentucky

Address: 526 Holly Grove Rd Corbin, KY 40701-4430

Snapshot of U.S. Bankruptcy Proceeding Case 15-60486-grs: "In a Chapter 7 bankruptcy case, Austin Thomas Dockery from Corbin, KY, saw his proceedings start in 04.14.2015 and complete by Aug 13, 2015, involving asset liquidation."
Austin Thomas Dockery — Kentucky, 15-60486


ᐅ Meghan Leigh Dockery, Kentucky

Address: 526 Holly Grove Rd Corbin, KY 40701-4430

Bankruptcy Case 15-60486-grs Overview: "Corbin, KY resident Meghan Leigh Dockery's 2015-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Meghan Leigh Dockery — Kentucky, 15-60486


ᐅ Ryan Christopher Donley, Kentucky

Address: 748 Ky 2417 Corbin, KY 40701-6503

Brief Overview of Bankruptcy Case 16-60307-grs: "Ryan Christopher Donley's Chapter 7 bankruptcy, filed in Corbin, KY in March 21, 2016, led to asset liquidation, with the case closing in 06/19/2016."
Ryan Christopher Donley — Kentucky, 16-60307


ᐅ Karen Donlon, Kentucky

Address: 1301 McKinley Ave Corbin, KY 40701

Bankruptcy Case 10-61603-jms Summary: "In a Chapter 7 bankruptcy case, Karen Donlon from Corbin, KY, saw her proceedings start in October 21, 2010 and complete by February 6, 2011, involving asset liquidation."
Karen Donlon — Kentucky, 10-61603


ᐅ Jason Daniel Doorlag, Kentucky

Address: 532 Deering Rd Corbin, KY 40701

Bankruptcy Case 11-60220-jms Overview: "Jason Daniel Doorlag's bankruptcy, initiated in Feb 18, 2011 and concluded by 2011-06-06 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Daniel Doorlag — Kentucky, 11-60220


ᐅ John Dopel, Kentucky

Address: 441 Ernest Alsip Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-60395-jms: "In Corbin, KY, John Dopel filed for Chapter 7 bankruptcy in 03.11.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
John Dopel — Kentucky, 10-60395


ᐅ Michael Earl Douglas, Kentucky

Address: 408 Leah Ln Corbin, KY 40701-8784

Bankruptcy Case 2014-60463-grs Overview: "In Corbin, KY, Michael Earl Douglas filed for Chapter 7 bankruptcy in 2014-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-10."
Michael Earl Douglas — Kentucky, 2014-60463


ᐅ Ersie M Dozier, Kentucky

Address: PO Box 226 Corbin, KY 40702

Concise Description of Bankruptcy Case 11-61429-jms7: "Ersie M Dozier's bankruptcy, initiated in 2011-10-25 and concluded by 2012-02-10 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ersie M Dozier — Kentucky, 11-61429


ᐅ Kimberly Ann Dozier, Kentucky

Address: 155 Lemon Ridge Dr Corbin, KY 40701

Bankruptcy Case 13-60155-grs Summary: "The bankruptcy record of Kimberly Ann Dozier from Corbin, KY, shows a Chapter 7 case filed in Feb 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-13."
Kimberly Ann Dozier — Kentucky, 13-60155


ᐅ Justin Demar Duff, Kentucky

Address: 1108 Moberly Bend Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60600-jms7: "Corbin, KY resident Justin Demar Duff's 2012-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2012."
Justin Demar Duff — Kentucky, 12-60600


ᐅ Geraldine M Dugger, Kentucky

Address: 7356 Ky 1232 Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-61389-grs: "In Corbin, KY, Geraldine M Dugger filed for Chapter 7 bankruptcy in October 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2014."
Geraldine M Dugger — Kentucky, 13-61389


ᐅ James Allen Dugger, Kentucky

Address: 74 Slate Rd Corbin, KY 40701-4352

Bankruptcy Case 2014-60825-grs Summary: "James Allen Dugger's bankruptcy, initiated in 07.09.2014 and concluded by 10.07.2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Allen Dugger — Kentucky, 2014-60825


ᐅ Joyce Anne Dukus, Kentucky

Address: 7790 KY 1232 Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-61255-grs: "The bankruptcy filing by Joyce Anne Dukus, undertaken in 2012-10-16 in Corbin, KY under Chapter 7, concluded with discharge in 01.20.2013 after liquidating assets."
Joyce Anne Dukus — Kentucky, 12-61255


ᐅ Mary Ellen Dulin, Kentucky

Address: 110 W 6th St Corbin, KY 40701

Bankruptcy Case 13-60659-grs Summary: "Mary Ellen Dulin's bankruptcy, initiated in 05.14.2013 and concluded by 2013-08-18 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ellen Dulin — Kentucky, 13-60659


ᐅ James Eugene Dunavan, Kentucky

Address: 1389 Chestnut Rd Corbin, KY 40701-9529

Snapshot of U.S. Bankruptcy Proceeding Case 16-60087-grs: "Corbin, KY resident James Eugene Dunavan's Feb 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2016."
James Eugene Dunavan — Kentucky, 16-60087


ᐅ Rita Dunford, Kentucky

Address: PO Box 386 Corbin, KY 40702

Snapshot of U.S. Bankruptcy Proceeding Case 10-60236-jms: "Rita Dunford's bankruptcy, initiated in 02/19/2010 and concluded by May 26, 2010 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Dunford — Kentucky, 10-60236


ᐅ Cynthia Duprey, Kentucky

Address: 1608 Tanglewood Dr Corbin, KY 40701

Bankruptcy Case 10-60092-jms Overview: "In a Chapter 7 bankruptcy case, Cynthia Duprey from Corbin, KY, saw her proceedings start in Jan 26, 2010 and complete by May 2, 2010, involving asset liquidation."
Cynthia Duprey — Kentucky, 10-60092


ᐅ Timothy S Durham, Kentucky

Address: 3278 Highway 511 Corbin, KY 40701

Bankruptcy Case 11-61651-jms Overview: "Corbin, KY resident Timothy S Durham's Dec 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2012."
Timothy S Durham — Kentucky, 11-61651


ᐅ Jacob Wesley Durham, Kentucky

Address: 1501 Alta Ave Corbin, KY 40701-2238

Bankruptcy Case 16-60215-grs Summary: "The case of Jacob Wesley Durham in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Wesley Durham — Kentucky, 16-60215


ᐅ Joshua Blake Durham, Kentucky

Address: 164 Black Diamond Rd Corbin, KY 40701

Bankruptcy Case 11-60234-jms Overview: "In a Chapter 7 bankruptcy case, Joshua Blake Durham from Corbin, KY, saw their proceedings start in February 2011 and complete by June 1, 2011, involving asset liquidation."
Joshua Blake Durham — Kentucky, 11-60234


ᐅ Andrew Earles, Kentucky

Address: 503 W 5th St Corbin, KY 40701

Bankruptcy Case 10-60671-jms Summary: "The bankruptcy record of Andrew Earles from Corbin, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2010."
Andrew Earles — Kentucky, 10-60671


ᐅ Zachary Ryan Earles, Kentucky

Address: 502 W 5th St Corbin, KY 40701

Concise Description of Bankruptcy Case 11-61636-jms7: "In Corbin, KY, Zachary Ryan Earles filed for Chapter 7 bankruptcy in 2011-12-01. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2012."
Zachary Ryan Earles — Kentucky, 11-61636


ᐅ Jr Jerry Eaton, Kentucky

Address: 645 Level Green Rd Corbin, KY 40701

Bankruptcy Case 10-60139-jms Summary: "In a Chapter 7 bankruptcy case, Jr Jerry Eaton from Corbin, KY, saw their proceedings start in 02/02/2010 and complete by 2010-05-09, involving asset liquidation."
Jr Jerry Eaton — Kentucky, 10-60139


ᐅ Shanna K Eaton, Kentucky

Address: 118 Barton Mill Rd Corbin, KY 40701-2913

Bankruptcy Case 15-61015-grs Summary: "Shanna K Eaton's bankruptcy, initiated in 2015-08-14 and concluded by 2015-11-12 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanna K Eaton — Kentucky, 15-61015


ᐅ Billy Joe Edwards, Kentucky

Address: 266 Hollow View Rd Corbin, KY 40701-5125

Bankruptcy Case 16-60448-grs Summary: "The bankruptcy record of Billy Joe Edwards from Corbin, KY, shows a Chapter 7 case filed in Apr 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Billy Joe Edwards — Kentucky, 16-60448


ᐅ Tracy Edwards, Kentucky

Address: PO Box 2288 Corbin, KY 40702

Snapshot of U.S. Bankruptcy Proceeding Case 10-61191-jms: "The bankruptcy filing by Tracy Edwards, undertaken in 07.28.2010 in Corbin, KY under Chapter 7, concluded with discharge in 11/13/2010 after liquidating assets."
Tracy Edwards — Kentucky, 10-61191


ᐅ Meghan Maniesa Edwards, Kentucky

Address: 6 Kris Cir Apt 1 Corbin, KY 40701-6346

Concise Description of Bankruptcy Case 16-61026-grs7: "The bankruptcy record of Meghan Maniesa Edwards from Corbin, KY, shows a Chapter 7 case filed in Aug 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 13, 2016."
Meghan Maniesa Edwards — Kentucky, 16-61026


ᐅ Marilyn Ellenburg, Kentucky

Address: 20 Timber Ridge Way Corbin, KY 40701-6299

Bankruptcy Case 15-60966-grs Summary: "In a Chapter 7 bankruptcy case, Marilyn Ellenburg from Corbin, KY, saw her proceedings start in July 2015 and complete by October 29, 2015, involving asset liquidation."
Marilyn Ellenburg — Kentucky, 15-60966


ᐅ Terri Elliott, Kentucky

Address: 480 Ray Smith Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 10-60669-jms7: "Terri Elliott's bankruptcy, initiated in Apr 26, 2010 and concluded by Aug 12, 2010 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri Elliott — Kentucky, 10-60669


ᐅ Danny R Ellis, Kentucky

Address: 103 Middle Ridge Church Rd Corbin, KY 40701-8853

Concise Description of Bankruptcy Case 16-60194-grs7: "In Corbin, KY, Danny R Ellis filed for Chapter 7 bankruptcy in February 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Danny R Ellis — Kentucky, 16-60194


ᐅ Ii Edward Ely, Kentucky

Address: 11 Diamond Grove Est Corbin, KY 40701

Bankruptcy Case 10-60533-jms Summary: "The case of Ii Edward Ely in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Edward Ely — Kentucky, 10-60533


ᐅ Rhonda G Ely, Kentucky

Address: 617 Tyler Trl Corbin, KY 40701

Bankruptcy Case 12-60627-jms Overview: "In Corbin, KY, Rhonda G Ely filed for Chapter 7 bankruptcy in May 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Rhonda G Ely — Kentucky, 12-60627


ᐅ Dallas Ervin, Kentucky

Address: 36 Cessna Dr Corbin, KY 40701

Bankruptcy Case 09-61946-jms Overview: "In a Chapter 7 bankruptcy case, Dallas Ervin from Corbin, KY, saw their proceedings start in 11/30/2009 and complete by Mar 6, 2010, involving asset liquidation."
Dallas Ervin — Kentucky, 09-61946


ᐅ Lena B Evans, Kentucky

Address: 1375 Master St Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-60450-jms: "The case of Lena B Evans in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lena B Evans — Kentucky, 12-60450


ᐅ Darylalen Farris, Kentucky

Address: 127 Rosetown Church Rd Corbin, KY 40701-7858

Bankruptcy Case 15-60625-grs Summary: "The case of Darylalen Farris in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darylalen Farris — Kentucky, 15-60625


ᐅ Earl W Farris, Kentucky

Address: 2015 Early St Corbin, KY 40701

Concise Description of Bankruptcy Case 11-61600-jms7: "In a Chapter 7 bankruptcy case, Earl W Farris from Corbin, KY, saw his proceedings start in November 23, 2011 and complete by Mar 10, 2012, involving asset liquidation."
Earl W Farris — Kentucky, 11-61600


ᐅ Edith Marie Farris, Kentucky

Address: 100 Majak Dr Apt 7 Corbin, KY 40701-7603

Bankruptcy Case 15-60071-grs Summary: "The bankruptcy record of Edith Marie Farris from Corbin, KY, shows a Chapter 7 case filed in 01/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 23, 2015."
Edith Marie Farris — Kentucky, 15-60071


ᐅ Gina Norwood Farris, Kentucky

Address: 1517 Stoney Fork Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-60935-grs: "In Corbin, KY, Gina Norwood Farris filed for Chapter 7 bankruptcy in 07.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-27."
Gina Norwood Farris — Kentucky, 13-60935


ᐅ Johnnie Lee Farris, Kentucky

Address: 516 Hart Rd Corbin, KY 40701-8738

Snapshot of U.S. Bankruptcy Proceeding Case 15-60573-grs: "In a Chapter 7 bankruptcy case, Johnnie Lee Farris from Corbin, KY, saw their proceedings start in 2015-05-01 and complete by 2015-07-30, involving asset liquidation."
Johnnie Lee Farris — Kentucky, 15-60573


ᐅ Bruce E Farris, Kentucky

Address: PO Box 747 Corbin, KY 40702

Snapshot of U.S. Bankruptcy Proceeding Case 11-60809-jms: "Corbin, KY resident Bruce E Farris's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2011."
Bruce E Farris — Kentucky, 11-60809


ᐅ Calvin Lynn Farris, Kentucky

Address: 228 Oak Grove School Rd Apt B Corbin, KY 40701-8861

Brief Overview of Bankruptcy Case 15-60071-grs: "Corbin, KY resident Calvin Lynn Farris's 01.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2015."
Calvin Lynn Farris — Kentucky, 15-60071


ᐅ Laura R Farris, Kentucky

Address: 516 Hart Rd Corbin, KY 40701-8738

Snapshot of U.S. Bankruptcy Proceeding Case 15-60573-grs: "The case of Laura R Farris in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura R Farris — Kentucky, 15-60573


ᐅ Rhonda Faulkner, Kentucky

Address: 1473 Black Diamond Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 09-61665-jms: "Rhonda Faulkner's Chapter 7 bankruptcy, filed in Corbin, KY in 10/16/2009, led to asset liquidation, with the case closing in 01/20/2010."
Rhonda Faulkner — Kentucky, 09-61665


ᐅ Stephen M Faulkner, Kentucky

Address: 258 Barton Mill Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60163-jms7: "The case of Stephen M Faulkner in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen M Faulkner — Kentucky, 12-60163


ᐅ Deborah Lynn Fee, Kentucky

Address: 132 Calvary Church Rd Corbin, KY 40701-6128

Bankruptcy Case 15-61262-grs Summary: "Deborah Lynn Fee's bankruptcy, initiated in Oct 15, 2015 and concluded by January 13, 2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Lynn Fee — Kentucky, 15-61262


ᐅ Billy Feltner, Kentucky

Address: 200 Beverly Rd Corbin, KY 40701

Bankruptcy Case 10-60827-jms Overview: "The bankruptcy filing by Billy Feltner, undertaken in May 21, 2010 in Corbin, KY under Chapter 7, concluded with discharge in 2010-09-06 after liquidating assets."
Billy Feltner — Kentucky, 10-60827


ᐅ Pamela Sue Felts, Kentucky

Address: 39 Sandy Hills Cir Unit 1 Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-60551-grs: "The bankruptcy record of Pamela Sue Felts from Corbin, KY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2013."
Pamela Sue Felts — Kentucky, 13-60551


ᐅ Sr Thomas Felts, Kentucky

Address: 518 Stoney Fork Rd Corbin, KY 40701

Bankruptcy Case 10-60017-jms Summary: "The bankruptcy filing by Sr Thomas Felts, undertaken in Jan 6, 2010 in Corbin, KY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Sr Thomas Felts — Kentucky, 10-60017


ᐅ Charles D Felts, Kentucky

Address: 4672 5th Street Rd Corbin, KY 40701

Bankruptcy Case 11-61079-jms Overview: "Corbin, KY resident Charles D Felts's 08/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-25."
Charles D Felts — Kentucky, 11-61079


ᐅ Kenneth Ray Ferguson, Kentucky

Address: 904 Frankfort School Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-61430-grs: "Kenneth Ray Ferguson's Chapter 7 bankruptcy, filed in Corbin, KY in 2012-11-28, led to asset liquidation, with the case closing in 03/04/2013."
Kenneth Ray Ferguson — Kentucky, 12-61430


ᐅ Tiah Ann Ferguson, Kentucky

Address: 871 Barton Mill Cutoff Rd Corbin, KY 40701

Bankruptcy Case 11-60875-jms Summary: "Corbin, KY resident Tiah Ann Ferguson's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-07."
Tiah Ann Ferguson — Kentucky, 11-60875


ᐅ Brandon Fincher, Kentucky

Address: 1813 Barton Mill Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 09-61710-jms7: "The bankruptcy filing by Brandon Fincher, undertaken in October 2009 in Corbin, KY under Chapter 7, concluded with discharge in 2010-01-30 after liquidating assets."
Brandon Fincher — Kentucky, 09-61710


ᐅ Larry R Finley, Kentucky

Address: 369 Tom Town Hollow Rd Corbin, KY 40701-4661

Brief Overview of Bankruptcy Case 14-60627-grs: "Larry R Finley's Chapter 7 bankruptcy, filed in Corbin, KY in 2014-05-27, led to asset liquidation, with the case closing in 2014-08-25."
Larry R Finley — Kentucky, 14-60627


ᐅ Joshua Michael Fischer, Kentucky

Address: 303 Stamper St Corbin, KY 40701

Concise Description of Bankruptcy Case 13-60041-grs7: "Joshua Michael Fischer's bankruptcy, initiated in 2013-01-10 and concluded by 2013-04-16 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Michael Fischer — Kentucky, 13-60041


ᐅ Crystal J Flannelly, Kentucky

Address: 69 Kennedy Ave Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60146-jms7: "Corbin, KY resident Crystal J Flannelly's 02/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-28."
Crystal J Flannelly — Kentucky, 12-60146


ᐅ Michael Dewayne Fleenor, Kentucky

Address: 204 Collins Ln Corbin, KY 40701

Bankruptcy Case 12-60267-jms Overview: "Michael Dewayne Fleenor's Chapter 7 bankruptcy, filed in Corbin, KY in 2012-03-01, led to asset liquidation, with the case closing in 2012-06-17."
Michael Dewayne Fleenor — Kentucky, 12-60267


ᐅ Rhonda Lynn Floyd, Kentucky

Address: 230 Logan Rd Corbin, KY 40701-8443

Brief Overview of Bankruptcy Case 15-60527-grs: "Corbin, KY resident Rhonda Lynn Floyd's 04/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-18."
Rhonda Lynn Floyd — Kentucky, 15-60527


ᐅ David Wayne Floyd, Kentucky

Address: 230 Logan Rd Corbin, KY 40701-8443

Concise Description of Bankruptcy Case 15-60527-grs7: "David Wayne Floyd's bankruptcy, initiated in 04.24.2015 and concluded by 2015-08-18 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Wayne Floyd — Kentucky, 15-60527


ᐅ Derek S Flynn, Kentucky

Address: 1202 W Nile St Corbin, KY 40701

Bankruptcy Case 11-60081-jms Overview: "The case of Derek S Flynn in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek S Flynn — Kentucky, 11-60081


ᐅ Paul Foley, Kentucky

Address: 160 Collins Ln Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60608-jms7: "In a Chapter 7 bankruptcy case, Paul Foley from Corbin, KY, saw their proceedings start in 2012-05-09 and complete by August 25, 2012, involving asset liquidation."
Paul Foley — Kentucky, 12-60608


ᐅ Tommie Lee Foster, Kentucky

Address: 11 Sturdivant Morgan Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-60049-grs: "In a Chapter 7 bankruptcy case, Tommie Lee Foster from Corbin, KY, saw their proceedings start in 01.14.2013 and complete by April 20, 2013, involving asset liquidation."
Tommie Lee Foster — Kentucky, 13-60049


ᐅ Steven L Fowler, Kentucky

Address: 385 Ainer Jackson Rd Corbin, KY 40701

Bankruptcy Case 11-60026-jms Summary: "In a Chapter 7 bankruptcy case, Steven L Fowler from Corbin, KY, saw their proceedings start in Jan 10, 2011 and complete by 04.28.2011, involving asset liquidation."
Steven L Fowler — Kentucky, 11-60026


ᐅ Diana Louise Troglen Fox, Kentucky

Address: 1178 Moore Hill Ave Corbin, KY 40701-6312

Bankruptcy Case 15-60289-grs Overview: "In a Chapter 7 bankruptcy case, Diana Louise Troglen Fox from Corbin, KY, saw her proceedings start in 2015-03-11 and complete by Jun 9, 2015, involving asset liquidation."
Diana Louise Troglen Fox — Kentucky, 15-60289


ᐅ Misty Nichole Fox, Kentucky

Address: 100 Salt Lick Rd Corbin, KY 40701

Bankruptcy Case 11-60383-jms Overview: "The case of Misty Nichole Fox in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty Nichole Fox — Kentucky, 11-60383


ᐅ Chad A Frazier, Kentucky

Address: 442 Barton Mill Rd Corbin, KY 40701

Bankruptcy Case 13-60796-grs Overview: "In Corbin, KY, Chad A Frazier filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2013."
Chad A Frazier — Kentucky, 13-60796


ᐅ Johnny Lee Frazier, Kentucky

Address: 185 Fred Barnett Rd Corbin, KY 40701-4634

Bankruptcy Case 09-61894-grs Summary: "Chapter 13 bankruptcy for Johnny Lee Frazier in Corbin, KY began in 2009-11-19, focusing on debt restructuring, concluding with plan fulfillment in Dec 7, 2012."
Johnny Lee Frazier — Kentucky, 09-61894


ᐅ Jr Ben Cecil Frazier, Kentucky

Address: PO Box 2581 Corbin, KY 40702

Concise Description of Bankruptcy Case 12-60944-grs7: "In Corbin, KY, Jr Ben Cecil Frazier filed for Chapter 7 bankruptcy in 08/03/2012. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2012."
Jr Ben Cecil Frazier — Kentucky, 12-60944


ᐅ Sherry Lynn Frederick, Kentucky

Address: 105A Piper Way Corbin, KY 40701-3042

Bankruptcy Case 15-60126-grs Overview: "The bankruptcy filing by Sherry Lynn Frederick, undertaken in February 6, 2015 in Corbin, KY under Chapter 7, concluded with discharge in 2015-05-07 after liquidating assets."
Sherry Lynn Frederick — Kentucky, 15-60126


ᐅ Robert Leon Freeman, Kentucky

Address: 312 London Ave Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-60242-grs: "Robert Leon Freeman's bankruptcy, initiated in February 20, 2013 and concluded by May 27, 2013 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Leon Freeman — Kentucky, 13-60242


ᐅ Michael Freeman, Kentucky

Address: 1271 Gordon Hill Pike Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 09-61818-jms: "The bankruptcy filing by Michael Freeman, undertaken in November 6, 2009 in Corbin, KY under Chapter 7, concluded with discharge in Feb 10, 2010 after liquidating assets."
Michael Freeman — Kentucky, 09-61818


ᐅ Betty French, Kentucky

Address: 801 S Kentucky Ave Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-60061-jms: "Corbin, KY resident Betty French's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2010."
Betty French — Kentucky, 10-60061


ᐅ Ronnie D Fritts, Kentucky

Address: 176 Fritts Ln Corbin, KY 40701-8740

Bankruptcy Case 2014-60522-grs Overview: "In Corbin, KY, Ronnie D Fritts filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2014."
Ronnie D Fritts — Kentucky, 2014-60522


ᐅ Travis Edward Frye, Kentucky

Address: 185 Appaloosa Trl Corbin, KY 40701-5912

Brief Overview of Bankruptcy Case 14-60128-grs: "In a Chapter 7 bankruptcy case, Travis Edward Frye from Corbin, KY, saw his proceedings start in 2014-02-06 and complete by 2014-05-07, involving asset liquidation."
Travis Edward Frye — Kentucky, 14-60128


ᐅ Harold Edward Frye, Kentucky

Address: 654 S Highway 1223 Corbin, KY 40701-4646

Bankruptcy Case 2014-60814-grs Overview: "Harold Edward Frye's bankruptcy, initiated in Jul 3, 2014 and concluded by Oct 1, 2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Edward Frye — Kentucky, 2014-60814


ᐅ Todd Nicholas Funk, Kentucky

Address: 215 Leslie Ln Corbin, KY 40701-8103

Snapshot of U.S. Bankruptcy Proceeding Case 16-60371-grs: "In a Chapter 7 bankruptcy case, Todd Nicholas Funk from Corbin, KY, saw his proceedings start in 2016-03-31 and complete by 2016-06-29, involving asset liquidation."
Todd Nicholas Funk — Kentucky, 16-60371


ᐅ Tammy Lynn Fuson, Kentucky

Address: 254 Incline Rd Corbin, KY 40701-9565

Snapshot of U.S. Bankruptcy Proceeding Case 16-60691-grs: "The case of Tammy Lynn Fuson in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Lynn Fuson — Kentucky, 16-60691


ᐅ Erika Gabbard, Kentucky

Address: 512 17th St Corbin, KY 40701

Bankruptcy Case 10-61778-jms Overview: "Corbin, KY resident Erika Gabbard's 11.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-12."
Erika Gabbard — Kentucky, 10-61778


ᐅ Glenn Michael Gacek, Kentucky

Address: 1602 Mckinley Ave Corbin, KY 40701-1975

Bankruptcy Case 16-60218-grs Summary: "Glenn Michael Gacek's Chapter 7 bankruptcy, filed in Corbin, KY in 2016-03-03, led to asset liquidation, with the case closing in 2016-06-01."
Glenn Michael Gacek — Kentucky, 16-60218


ᐅ Rebecca Gallagher, Kentucky

Address: 1512 Maple Ln Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-60916-jms: "In a Chapter 7 bankruptcy case, Rebecca Gallagher from Corbin, KY, saw her proceedings start in 2010-06-09 and complete by 2010-09-25, involving asset liquidation."
Rebecca Gallagher — Kentucky, 10-60916


ᐅ Jeffrey Gallimore, Kentucky

Address: 89 Oak Grove Church Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 09-61452-jms7: "The bankruptcy filing by Jeffrey Gallimore, undertaken in 2009-09-18 in Corbin, KY under Chapter 7, concluded with discharge in January 28, 2010 after liquidating assets."
Jeffrey Gallimore — Kentucky, 09-61452


ᐅ Thomas A Gambel, Kentucky

Address: 301 Sunset Park Cemetery Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 13-60930-grs7: "Thomas A Gambel's Chapter 7 bankruptcy, filed in Corbin, KY in 2013-07-22, led to asset liquidation, with the case closing in Oct 26, 2013."
Thomas A Gambel — Kentucky, 13-60930


ᐅ David Mitchell Gambill, Kentucky

Address: PO Box 2128 Corbin, KY 40702

Bankruptcy Case 12-61251-grs Overview: "In Corbin, KY, David Mitchell Gambill filed for Chapter 7 bankruptcy in 10/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-20."
David Mitchell Gambill — Kentucky, 12-61251


ᐅ Brian Gambrel, Kentucky

Address: 955B Oak Grove Church Rd Corbin, KY 40701-9579

Snapshot of U.S. Bankruptcy Proceeding Case 14-60117-grs: "In Corbin, KY, Brian Gambrel filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2014."
Brian Gambrel — Kentucky, 14-60117


ᐅ Richard Phillip Gantt, Kentucky

Address: 168 Holloway Dr Corbin, KY 40701

Bankruptcy Case 13-61151-grs Overview: "Richard Phillip Gantt's Chapter 7 bankruptcy, filed in Corbin, KY in Sep 9, 2013, led to asset liquidation, with the case closing in 2013-12-14."
Richard Phillip Gantt — Kentucky, 13-61151


ᐅ Jimmy Ray Garland, Kentucky

Address: PO Box 1871 Corbin, KY 40702-1871

Snapshot of U.S. Bankruptcy Proceeding Case 14-60039-grs: "In a Chapter 7 bankruptcy case, Jimmy Ray Garland from Corbin, KY, saw their proceedings start in 2014-01-15 and complete by April 2014, involving asset liquidation."
Jimmy Ray Garland — Kentucky, 14-60039


ᐅ Jr Marvin Garland, Kentucky

Address: 2206 Robinson Creek Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 10-60261-jms7: "In Corbin, KY, Jr Marvin Garland filed for Chapter 7 bankruptcy in 2010-02-23. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2010."
Jr Marvin Garland — Kentucky, 10-60261


ᐅ William Garrett, Kentucky

Address: 804 Buffalo Branch Rd Corbin, KY 40701

Bankruptcy Case 10-61774-jms Overview: "The bankruptcy filing by William Garrett, undertaken in November 23, 2010 in Corbin, KY under Chapter 7, concluded with discharge in 2011-03-11 after liquidating assets."
William Garrett — Kentucky, 10-61774


ᐅ Sheena Danielle Gibson, Kentucky

Address: 1507 7th Street Rd Corbin, KY 40701

Bankruptcy Case 13-61520-grs Summary: "Corbin, KY resident Sheena Danielle Gibson's 2013-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-02."
Sheena Danielle Gibson — Kentucky, 13-61520


ᐅ Sam Gilbert, Kentucky

Address: 654 Buffalo Branch Rd Corbin, KY 40701

Bankruptcy Case 10-60828-jms Overview: "The case of Sam Gilbert in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sam Gilbert — Kentucky, 10-60828


ᐅ Gregory E Giles, Kentucky

Address: 510 Byrley Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 11-60288-jms7: "In a Chapter 7 bankruptcy case, Gregory E Giles from Corbin, KY, saw their proceedings start in 2011-02-28 and complete by June 16, 2011, involving asset liquidation."
Gregory E Giles — Kentucky, 11-60288


ᐅ Ryan Giles, Kentucky

Address: 600 Southwood Est Corbin, KY 40701-8839

Bankruptcy Case 15-60249-grs Overview: "The bankruptcy filing by Ryan Giles, undertaken in 03.02.2015 in Corbin, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Ryan Giles — Kentucky, 15-60249


ᐅ Charlotte Giles, Kentucky

Address: 600 Southwood Est Corbin, KY 40701-8839

Concise Description of Bankruptcy Case 15-60249-grs7: "In a Chapter 7 bankruptcy case, Charlotte Giles from Corbin, KY, saw her proceedings start in Mar 2, 2015 and complete by 2015-05-31, involving asset liquidation."
Charlotte Giles — Kentucky, 15-60249


ᐅ Darin Wayne Godby, Kentucky

Address: 350 Sanderlin Dr Corbin, KY 40701

Bankruptcy Case 13-60670-grs Summary: "The case of Darin Wayne Godby in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darin Wayne Godby — Kentucky, 13-60670


ᐅ Cheryl Nannette Godsey, Kentucky

Address: 30 S Commonwealth Ave Corbin, KY 40701

Bankruptcy Case 11-61120-jms Overview: "In a Chapter 7 bankruptcy case, Cheryl Nannette Godsey from Corbin, KY, saw her proceedings start in 2011-08-18 and complete by 2011-12-04, involving asset liquidation."
Cheryl Nannette Godsey — Kentucky, 11-61120


ᐅ Glenda Godsey, Kentucky

Address: 214 Tom Town Hollow Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 09-61377-jms: "The bankruptcy filing by Glenda Godsey, undertaken in 2009-09-03 in Corbin, KY under Chapter 7, concluded with discharge in 2010-01-27 after liquidating assets."
Glenda Godsey — Kentucky, 09-61377


ᐅ Jr Joseph Gustems, Kentucky

Address: 48 Timberland Ln Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-60855-jms: "Jr Joseph Gustems's bankruptcy, initiated in Jun 15, 2011 and concluded by Oct 1, 2011 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Gustems — Kentucky, 11-60855