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 Jason Michael Godsey, Kentucky

Address: 809 Barbourville St Corbin, KY 40701

Bankruptcy Case 12-61318-grs Overview: "The bankruptcy record of Jason Michael Godsey from Corbin, KY, shows a Chapter 7 case filed in October 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2013."
Jason Michael Godsey — Kentucky, 12-61318


ᐅ Dennis R Goins, Kentucky

Address: 507 Caldwell St Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61212-grs: "The case of Dennis R Goins in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis R Goins — Kentucky, 13-61212


ᐅ Justin Michael Gomez, Kentucky

Address: 95 Meadow Lark Cir Corbin, KY 40701-6518

Concise Description of Bankruptcy Case 2014-60842-grs7: "The bankruptcy filing by Justin Michael Gomez, undertaken in 2014-07-15 in Corbin, KY under Chapter 7, concluded with discharge in 10/13/2014 after liquidating assets."
Justin Michael Gomez — Kentucky, 2014-60842


ᐅ Rey Alberto Gonzalez, Kentucky

Address: 83 Old High Top Rd Corbin, KY 40701

Bankruptcy Case 12-60768-jms Overview: "The case of Rey Alberto Gonzalez in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rey Alberto Gonzalez — Kentucky, 12-60768


ᐅ Iii Jack Gover, Kentucky

Address: 704 Engineer St Apt 305 Corbin, KY 40701

Bankruptcy Case 12-60483-jms Overview: "Iii Jack Gover's bankruptcy, initiated in 04/11/2012 and concluded by Jul 28, 2012 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Jack Gover — Kentucky, 12-60483


ᐅ Kathleen Ann Graese, Kentucky

Address: 1365 Master St Apt 108 Corbin, KY 40701-2509

Snapshot of U.S. Bankruptcy Proceeding Case 15-61058-grs: "Kathleen Ann Graese's bankruptcy, initiated in 08/24/2015 and concluded by 2015-11-22 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Ann Graese — Kentucky, 15-61058


ᐅ Shane Steven Gray, Kentucky

Address: 908 Carter St Corbin, KY 40701

Bankruptcy Case 12-60380-jms Overview: "The bankruptcy filing by Shane Steven Gray, undertaken in Mar 21, 2012 in Corbin, KY under Chapter 7, concluded with discharge in 2012-07-07 after liquidating assets."
Shane Steven Gray — Kentucky, 12-60380


ᐅ Pauline Gray, Kentucky

Address: 3149 N Highway 1223 Corbin, KY 40701-4857

Bankruptcy Case 14-61311 Summary: "In a Chapter 7 bankruptcy case, Pauline Gray from Corbin, KY, saw her proceedings start in November 3, 2014 and complete by February 2015, involving asset liquidation."
Pauline Gray — Kentucky, 14-61311


ᐅ Wyvona Greene, Kentucky

Address: 56 Tuit Acres Rd Corbin, KY 40701

Bankruptcy Case 10-61277-jms Summary: "Wyvona Greene's Chapter 7 bankruptcy, filed in Corbin, KY in Aug 13, 2010, led to asset liquidation, with the case closing in November 29, 2010."
Wyvona Greene — Kentucky, 10-61277


ᐅ Paul D Gregory, Kentucky

Address: 352 Hidden Point Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60387-jms: "The bankruptcy filing by Paul D Gregory, undertaken in Mar 22, 2012 in Corbin, KY under Chapter 7, concluded with discharge in 2012-07-08 after liquidating assets."
Paul D Gregory — Kentucky, 12-60387


ᐅ Adam Gregory, Kentucky

Address: 55 Shannon Dr Corbin, KY 40701-4187

Bankruptcy Case 10-61023-grs Overview: "In their Chapter 13 bankruptcy case filed in June 2010, Corbin, KY's Adam Gregory agreed to a debt repayment plan, which was successfully completed by 09.09.2013."
Adam Gregory — Kentucky, 10-61023


ᐅ Adam Lee Gregory, Kentucky

Address: 980 Chestnut Rd Corbin, KY 40701-7970

Brief Overview of Bankruptcy Case 16-60293-grs: "Adam Lee Gregory's Chapter 7 bankruptcy, filed in Corbin, KY in March 17, 2016, led to asset liquidation, with the case closing in 06/15/2016."
Adam Lee Gregory — Kentucky, 16-60293


ᐅ Jason Lloyd Griffin, Kentucky

Address: 180 Nancy Ln Corbin, KY 40701-9023

Concise Description of Bankruptcy Case 2014-60496-grs7: "Jason Lloyd Griffin's bankruptcy, initiated in Apr 22, 2014 and concluded by 07.21.2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Lloyd Griffin — Kentucky, 2014-60496


ᐅ Frankie Michelle Griffin, Kentucky

Address: 180 Nancy Ln Corbin, KY 40701-9023

Concise Description of Bankruptcy Case 2014-60496-grs7: "In Corbin, KY, Frankie Michelle Griffin filed for Chapter 7 bankruptcy in 04.22.2014. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2014."
Frankie Michelle Griffin — Kentucky, 2014-60496


ᐅ Debra Kay Griffith, Kentucky

Address: 1981 Hightop Rd Corbin, KY 40701

Bankruptcy Case 13-60170-grs Summary: "The case of Debra Kay Griffith in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Kay Griffith — Kentucky, 13-60170


ᐅ Melinda Jean Grimes, Kentucky

Address: 21 Garland Ave Corbin, KY 40701-8623

Bankruptcy Case 16-61101-grs Overview: "The case of Melinda Jean Grimes in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Jean Grimes — Kentucky, 16-61101


ᐅ Randolph Allen Grimes, Kentucky

Address: 21 Garland Ave Corbin, KY 40701-8623

Bankruptcy Case 16-61101-grs Overview: "The bankruptcy record of Randolph Allen Grimes from Corbin, KY, shows a Chapter 7 case filed in 08.31.2016. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2016."
Randolph Allen Grimes — Kentucky, 16-61101


ᐅ Florence Kathy Gross, Kentucky

Address: 68 Vermillion Dr Corbin, KY 40701-2186

Bankruptcy Case 16-60259-grs Summary: "In Corbin, KY, Florence Kathy Gross filed for Chapter 7 bankruptcy in Mar 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2016."
Florence Kathy Gross — Kentucky, 16-60259


ᐅ Joseph Grubb, Kentucky

Address: 43 Jenny Ln Corbin, KY 40701

Bankruptcy Case 09-61235-jms Summary: "The bankruptcy record of Joseph Grubb from Corbin, KY, shows a Chapter 7 case filed in 08.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2010."
Joseph Grubb — Kentucky, 09-61235


ᐅ Joyce Grubb, Kentucky

Address: 304 Ball Ave Corbin, KY 40701

Concise Description of Bankruptcy Case 10-60716-jms7: "The bankruptcy record of Joyce Grubb from Corbin, KY, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Joyce Grubb — Kentucky, 10-60716


ᐅ Timothy C Haggard, Kentucky

Address: 1851 KY 3436 Corbin, KY 40701

Bankruptcy Case 11-61262-jms Overview: "The bankruptcy filing by Timothy C Haggard, undertaken in 09.21.2011 in Corbin, KY under Chapter 7, concluded with discharge in January 7, 2012 after liquidating assets."
Timothy C Haggard — Kentucky, 11-61262


ᐅ Benjamin Hale, Kentucky

Address: 308 W 5th St Corbin, KY 40701-1610

Snapshot of U.S. Bankruptcy Proceeding Case 15-61330-grs: "Benjamin Hale's Chapter 7 bankruptcy, filed in Corbin, KY in October 2015, led to asset liquidation, with the case closing in 2016-01-28."
Benjamin Hale — Kentucky, 15-61330


ᐅ Sara Elizabeth Hall, Kentucky

Address: 208 W Center St Corbin, KY 40701-1335

Bankruptcy Case 16-60334-grs Overview: "The case of Sara Elizabeth Hall in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Elizabeth Hall — Kentucky, 16-60334


ᐅ Harold Loyd Hall, Kentucky

Address: 208 W Center St Corbin, KY 40701-1335

Snapshot of U.S. Bankruptcy Proceeding Case 15-61013-grs: "In a Chapter 7 bankruptcy case, Harold Loyd Hall from Corbin, KY, saw his proceedings start in 2015-08-13 and complete by Nov 11, 2015, involving asset liquidation."
Harold Loyd Hall — Kentucky, 15-61013


ᐅ Shannon Thomas Hall, Kentucky

Address: 1706 Palmer St Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61371-grs: "In Corbin, KY, Shannon Thomas Hall filed for Chapter 7 bankruptcy in Oct 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2014."
Shannon Thomas Hall — Kentucky, 13-61371


ᐅ Michael Jeffery Hall, Kentucky

Address: 8353 KY 1232 Corbin, KY 40701

Bankruptcy Case 11-60999-jms Summary: "Michael Jeffery Hall's bankruptcy, initiated in July 2011 and concluded by Nov 6, 2011 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jeffery Hall — Kentucky, 11-60999


ᐅ Stephanie Lynn Hall, Kentucky

Address: 208 W Center St Corbin, KY 40701-1335

Concise Description of Bankruptcy Case 15-61013-grs7: "Corbin, KY resident Stephanie Lynn Hall's 08.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-11."
Stephanie Lynn Hall — Kentucky, 15-61013


ᐅ James Kelly Hamilton, Kentucky

Address: 401 Ford St Corbin, KY 40701

Bankruptcy Case 12-61529-grs Summary: "James Kelly Hamilton's Chapter 7 bankruptcy, filed in Corbin, KY in 12.17.2012, led to asset liquidation, with the case closing in March 2013."
James Kelly Hamilton — Kentucky, 12-61529


ᐅ Carla Sue Hamilton, Kentucky

Address: 801 Hancock Ave Corbin, KY 40701-2546

Concise Description of Bankruptcy Case 16-60516-grs7: "Carla Sue Hamilton's bankruptcy, initiated in April 29, 2016 and concluded by 07.28.2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Sue Hamilton — Kentucky, 16-60516


ᐅ Daniel Scott Hamilton, Kentucky

Address: 801 Hancock Ave Corbin, KY 40701-2546

Concise Description of Bankruptcy Case 16-60516-grs7: "Daniel Scott Hamilton's bankruptcy, initiated in April 29, 2016 and concluded by Jul 28, 2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Scott Hamilton — Kentucky, 16-60516


ᐅ Celita Hamilton, Kentucky

Address: 304 W Gordon St Apt 12 Corbin, KY 40701

Bankruptcy Case 13-60317-grs Overview: "In Corbin, KY, Celita Hamilton filed for Chapter 7 bankruptcy in 03/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-05."
Celita Hamilton — Kentucky, 13-60317


ᐅ Matthew Lewis Hamilton, Kentucky

Address: 697 Oaklawn Cir Corbin, KY 40701-2930

Bankruptcy Case 15-60491-grs Overview: "In a Chapter 7 bankruptcy case, Matthew Lewis Hamilton from Corbin, KY, saw his proceedings start in 2015-04-16 and complete by Jul 15, 2015, involving asset liquidation."
Matthew Lewis Hamilton — Kentucky, 15-60491


ᐅ Freda Denise Hamilton, Kentucky

Address: 697 Oaklawn Cir Corbin, KY 40701-2930

Concise Description of Bankruptcy Case 15-60491-grs7: "The bankruptcy record of Freda Denise Hamilton from Corbin, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2015."
Freda Denise Hamilton — Kentucky, 15-60491


ᐅ Brandon G Hamm, Kentucky

Address: 1320 S Poplar Ave Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-60263-grs: "In Corbin, KY, Brandon G Hamm filed for Chapter 7 bankruptcy in Feb 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2013."
Brandon G Hamm — Kentucky, 13-60263


ᐅ Michael Hammer, Kentucky

Address: 4604 Highway 830 Corbin, KY 40701

Bankruptcy Case 10-60174-jms Overview: "Michael Hammer's Chapter 7 bankruptcy, filed in Corbin, KY in 02.09.2010, led to asset liquidation, with the case closing in May 2010."
Michael Hammer — Kentucky, 10-60174


ᐅ Jeffrey Hammons, Kentucky

Address: 55 Amy North Rd Corbin, KY 40701

Bankruptcy Case 09-61998-jms Summary: "In Corbin, KY, Jeffrey Hammons filed for Chapter 7 bankruptcy in 2009-12-08. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2010."
Jeffrey Hammons — Kentucky, 09-61998


ᐅ Johnny Bruce Hammons, Kentucky

Address: 87 Ponderosa Trl Corbin, KY 40701-8590

Brief Overview of Bankruptcy Case 10-60401-grs: "Johnny Bruce Hammons's Corbin, KY bankruptcy under Chapter 13 in Mar 12, 2010 led to a structured repayment plan, successfully discharged in March 26, 2013."
Johnny Bruce Hammons — Kentucky, 10-60401


ᐅ Paul Bradley Hammons, Kentucky

Address: 5635 S Us Highway 25 Corbin, KY 40701

Concise Description of Bankruptcy Case 13-60940-grs7: "The case of Paul Bradley Hammons in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Bradley Hammons — Kentucky, 13-60940


ᐅ Fred Carl Junior Hampton, Kentucky

Address: 75 Stamper St Corbin, KY 40701-2912

Snapshot of U.S. Bankruptcy Proceeding Case 15-60179-grs: "Corbin, KY resident Fred Carl Junior Hampton's Feb 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2015."
Fred Carl Junior Hampton — Kentucky, 15-60179


ᐅ Joseph W Hampton, Kentucky

Address: 560 Browning Acres Rd Corbin, KY 40701-8666

Bankruptcy Case 15-60120-grs Overview: "In a Chapter 7 bankruptcy case, Joseph W Hampton from Corbin, KY, saw their proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Joseph W Hampton — Kentucky, 15-60120


ᐅ Barbara Hampton, Kentucky

Address: 417 Leah Ln Corbin, KY 40701

Concise Description of Bankruptcy Case 10-60129-jms7: "Barbara Hampton's Chapter 7 bankruptcy, filed in Corbin, KY in 02.01.2010, led to asset liquidation, with the case closing in 05.08.2010."
Barbara Hampton — Kentucky, 10-60129


ᐅ Jennifer Nicole Hampton, Kentucky

Address: 145 Robert E Cox Rd Apt 71 Corbin, KY 40701-4896

Concise Description of Bankruptcy Case 15-60179-grs7: "Jennifer Nicole Hampton's bankruptcy, initiated in February 19, 2015 and concluded by May 2015 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Nicole Hampton — Kentucky, 15-60179


ᐅ Jennifer Lynn Handy, Kentucky

Address: 202 S Stewart Rd Corbin, KY 40701

Bankruptcy Case 12-61524-grs Summary: "In Corbin, KY, Jennifer Lynn Handy filed for Chapter 7 bankruptcy in 2012-12-17. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2013."
Jennifer Lynn Handy — Kentucky, 12-61524


ᐅ Tammy L Harless, Kentucky

Address: 259 Stoney Fork Rd Corbin, KY 40701-7813

Brief Overview of Bankruptcy Case 15-61337-grs: "In Corbin, KY, Tammy L Harless filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Tammy L Harless — Kentucky, 15-61337


ᐅ Douglas M Harless, Kentucky

Address: 259 Stoney Fork Rd Corbin, KY 40701-7813

Snapshot of U.S. Bankruptcy Proceeding Case 15-61337-grs: "Douglas M Harless's bankruptcy, initiated in October 2015 and concluded by January 2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas M Harless — Kentucky, 15-61337


ᐅ Nicki L Harless, Kentucky

Address: 259 Stoney Fork Rd Corbin, KY 40701-7813

Snapshot of U.S. Bankruptcy Proceeding Case 14-60230-grs: "In Corbin, KY, Nicki L Harless filed for Chapter 7 bankruptcy in 02/25/2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Nicki L Harless — Kentucky, 14-60230


ᐅ David Wayne Harper, Kentucky

Address: 45 Lynn Camp Church Rd # 5 Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60063-jms7: "Corbin, KY resident David Wayne Harper's 01/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
David Wayne Harper — Kentucky, 12-60063


ᐅ Michael Floyd Harrell, Kentucky

Address: PO Box 484 Corbin, KY 40702

Brief Overview of Bankruptcy Case 12-60046-jms: "In a Chapter 7 bankruptcy case, Michael Floyd Harrell from Corbin, KY, saw his proceedings start in 01/18/2012 and complete by May 2012, involving asset liquidation."
Michael Floyd Harrell — Kentucky, 12-60046


ᐅ Amanda Elaine Harris, Kentucky

Address: 49 Cliffs View Ln Corbin, KY 40701-2683

Snapshot of U.S. Bankruptcy Proceeding Case 15-60686-grs: "The case of Amanda Elaine Harris in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Elaine Harris — Kentucky, 15-60686


ᐅ Theresa Harris, Kentucky

Address: 1027 Cardinal Dr Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 09-62093-jms: "The case of Theresa Harris in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Harris — Kentucky, 09-62093


ᐅ Joseph Dwayne Harris, Kentucky

Address: 1626 E Highway 1223 Corbin, KY 40701

Concise Description of Bankruptcy Case 11-60854-jms7: "In Corbin, KY, Joseph Dwayne Harris filed for Chapter 7 bankruptcy in Jun 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 1, 2011."
Joseph Dwayne Harris — Kentucky, 11-60854


ᐅ Joseph Lee Harris, Kentucky

Address: 2082 Adams Rd Corbin, KY 40701-4720

Snapshot of U.S. Bankruptcy Proceeding Case 16-60932-grs: "Corbin, KY resident Joseph Lee Harris's 2016-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2016."
Joseph Lee Harris — Kentucky, 16-60932


ᐅ Jason Hart, Kentucky

Address: 99 Green Acres Corbin, KY 40701-8419

Bankruptcy Case 08-60094-grs Summary: "Filing for Chapter 13 bankruptcy in January 2008, Jason Hart from Corbin, KY, structured a repayment plan, achieving discharge in Sep 17, 2013."
Jason Hart — Kentucky, 08-60094


ᐅ Kathy L Hart, Kentucky

Address: 191 Palomino Trl Corbin, KY 40701

Bankruptcy Case 12-60921-grs Summary: "The bankruptcy filing by Kathy L Hart, undertaken in July 2012 in Corbin, KY under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
Kathy L Hart — Kentucky, 12-60921


ᐅ Aaron Wade Hart, Kentucky

Address: 2584 N Highway 1223 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60580-jms: "In a Chapter 7 bankruptcy case, Aaron Wade Hart from Corbin, KY, saw his proceedings start in 2012-05-02 and complete by Aug 18, 2012, involving asset liquidation."
Aaron Wade Hart — Kentucky, 12-60580


ᐅ Carol Mae Hart, Kentucky

Address: 1625 Black Diamond Rd Corbin, KY 40701

Bankruptcy Case 12-60539-jms Overview: "The bankruptcy record of Carol Mae Hart from Corbin, KY, shows a Chapter 7 case filed in April 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2012."
Carol Mae Hart — Kentucky, 12-60539


ᐅ Joseph Hash, Kentucky

Address: 1406 Spruce St Corbin, KY 40701

Bankruptcy Case 10-60418-jms Summary: "The bankruptcy record of Joseph Hash from Corbin, KY, shows a Chapter 7 case filed in 03/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2010."
Joseph Hash — Kentucky, 10-60418


ᐅ Rebecca Lynn Hash, Kentucky

Address: 1406 Spruce St Corbin, KY 40701-1957

Bankruptcy Case 14-60206-grs Summary: "The bankruptcy filing by Rebecca Lynn Hash, undertaken in 02.21.2014 in Corbin, KY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Rebecca Lynn Hash — Kentucky, 14-60206


ᐅ James Franklin Hasty, Kentucky

Address: 117 American Greeting Card Rd Apt 24 Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-60190-jms: "In a Chapter 7 bankruptcy case, James Franklin Hasty from Corbin, KY, saw his proceedings start in 2012-02-21 and complete by 2012-06-08, involving asset liquidation."
James Franklin Hasty — Kentucky, 12-60190


ᐅ Mary Hatcher, Kentucky

Address: 1737 Black Diamond Rd Corbin, KY 40701

Bankruptcy Case 09-61916-jms Summary: "The bankruptcy record of Mary Hatcher from Corbin, KY, shows a Chapter 7 case filed in 2009-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Mary Hatcher — Kentucky, 09-61916


ᐅ Janice Hatcher, Kentucky

Address: 1727 Black Diamond Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-61378-jms: "Corbin, KY resident Janice Hatcher's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2010."
Janice Hatcher — Kentucky, 10-61378


ᐅ Amanda Hatfield, Kentucky

Address: 98 Lon Chadwell Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 10-60874-jms7: "In a Chapter 7 bankruptcy case, Amanda Hatfield from Corbin, KY, saw her proceedings start in 06.01.2010 and complete by Sep 17, 2010, involving asset liquidation."
Amanda Hatfield — Kentucky, 10-60874


ᐅ Tammy Kay Hawes, Kentucky

Address: 93 Kelsey Brook Ln Corbin, KY 40701-7870

Bankruptcy Case 2014-60935-grs Overview: "The bankruptcy filing by Tammy Kay Hawes, undertaken in August 2014 in Corbin, KY under Chapter 7, concluded with discharge in November 3, 2014 after liquidating assets."
Tammy Kay Hawes — Kentucky, 2014-60935


ᐅ Little Feather Hawk, Kentucky

Address: 306 S Kentucky Ave Apt 1 Corbin, KY 40701

Concise Description of Bankruptcy Case 12-61403-grs7: "Little Feather Hawk's Chapter 7 bankruptcy, filed in Corbin, KY in 11.20.2012, led to asset liquidation, with the case closing in 2013-02-24."
Little Feather Hawk — Kentucky, 12-61403


ᐅ John F Hayes, Kentucky

Address: 98 Combs Ave Corbin, KY 40701

Bankruptcy Case 12-61547-grs Overview: "In Corbin, KY, John F Hayes filed for Chapter 7 bankruptcy in Dec 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
John F Hayes — Kentucky, 12-61547


ᐅ Janice Ann Heasley, Kentucky

Address: PO Box 324 Corbin, KY 40702

Snapshot of U.S. Bankruptcy Proceeding Case 13-61255-grs: "The bankruptcy filing by Janice Ann Heasley, undertaken in 2013-09-30 in Corbin, KY under Chapter 7, concluded with discharge in January 4, 2014 after liquidating assets."
Janice Ann Heasley — Kentucky, 13-61255


ᐅ Linda Carol Helton, Kentucky

Address: 133 Ford Martin Ln Corbin, KY 40701-5167

Snapshot of U.S. Bankruptcy Proceeding Case 16-60069-grs: "In a Chapter 7 bankruptcy case, Linda Carol Helton from Corbin, KY, saw her proceedings start in 2016-02-02 and complete by May 2016, involving asset liquidation."
Linda Carol Helton — Kentucky, 16-60069


ᐅ Mona Kaye Helton, Kentucky

Address: 162 Bryan Dr Corbin, KY 40701

Bankruptcy Case 11-61588-jms Overview: "The bankruptcy record of Mona Kaye Helton from Corbin, KY, shows a Chapter 7 case filed in 11.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2012."
Mona Kaye Helton — Kentucky, 11-61588


ᐅ Ronald E Helton, Kentucky

Address: 504 S Poplar Ave Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61339-jms: "Ronald E Helton's bankruptcy, initiated in October 5, 2011 and concluded by 2012-01-21 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald E Helton — Kentucky, 11-61339


ᐅ Samantha J Helton, Kentucky

Address: 1261 Stoney Fork Rd Corbin, KY 40701-7815

Brief Overview of Bankruptcy Case 15-20015-tnw: "In Corbin, KY, Samantha J Helton filed for Chapter 7 bankruptcy in January 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-08."
Samantha J Helton — Kentucky, 15-20015


ᐅ Sheri A Helton, Kentucky

Address: PO Box 2187 Corbin, KY 40702

Brief Overview of Bankruptcy Case 12-60785-jms: "The bankruptcy record of Sheri A Helton from Corbin, KY, shows a Chapter 7 case filed in 06.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-11."
Sheri A Helton — Kentucky, 12-60785


ᐅ Jennifer Dawn Helton, Kentucky

Address: 166 Denise Ln Corbin, KY 40701-7419

Concise Description of Bankruptcy Case 15-60390-grs7: "In a Chapter 7 bankruptcy case, Jennifer Dawn Helton from Corbin, KY, saw her proceedings start in 2015-03-27 and complete by 2015-06-25, involving asset liquidation."
Jennifer Dawn Helton — Kentucky, 15-60390


ᐅ Thomas Mark Helton, Kentucky

Address: 166 Denise Ln Corbin, KY 40701-7419

Brief Overview of Bankruptcy Case 14-61410-grs: "Corbin, KY resident Thomas Mark Helton's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24."
Thomas Mark Helton — Kentucky, 14-61410


ᐅ Micheal Hendricks, Kentucky

Address: 250 Spider Creek Rd Corbin, KY 40701-6366

Bankruptcy Case 15-61236-grs Overview: "Micheal Hendricks's Chapter 7 bankruptcy, filed in Corbin, KY in 10/06/2015, led to asset liquidation, with the case closing in Jan 4, 2016."
Micheal Hendricks — Kentucky, 15-61236


ᐅ Cassaidy Nichelle Hendrickson, Kentucky

Address: 237 Sweet Hollow Rd Corbin, KY 40701-5145

Bankruptcy Case 16-60094-grs Overview: "The bankruptcy filing by Cassaidy Nichelle Hendrickson, undertaken in 2016-02-09 in Corbin, KY under Chapter 7, concluded with discharge in 2016-05-09 after liquidating assets."
Cassaidy Nichelle Hendrickson — Kentucky, 16-60094


ᐅ Shawn T Hopkins, Kentucky

Address: 114 Damon Cir Apt 4 Corbin, KY 40701-6370

Concise Description of Bankruptcy Case 14-60144-grs7: "Shawn T Hopkins's bankruptcy, initiated in February 10, 2014 and concluded by May 11, 2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn T Hopkins — Kentucky, 14-60144


ᐅ Earnest Horn, Kentucky

Address: 507 Caldwell St Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-61769-jms: "The case of Earnest Horn in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earnest Horn — Kentucky, 10-61769


ᐅ Carl Anthony Horton, Kentucky

Address: 82 Akins Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-61284-grs: "The case of Carl Anthony Horton in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Anthony Horton — Kentucky, 13-61284


ᐅ Patrick T Hoskins, Kentucky

Address: 2842 Highway 26 Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60925-grs7: "The case of Patrick T Hoskins in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick T Hoskins — Kentucky, 12-60925


ᐅ Joseph Frankie Lam Hoskins, Kentucky

Address: 1449 Bacon Creek Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 13-61438-grs7: "The bankruptcy filing by Joseph Frankie Lam Hoskins, undertaken in 2013-10-31 in Corbin, KY under Chapter 7, concluded with discharge in February 4, 2014 after liquidating assets."
Joseph Frankie Lam Hoskins — Kentucky, 13-61438


ᐅ Josette Hoskins, Kentucky

Address: 101 Copperhead Ln Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-61072-grs: "In a Chapter 7 bankruptcy case, Josette Hoskins from Corbin, KY, saw her proceedings start in 2013-08-19 and complete by 2013-11-23, involving asset liquidation."
Josette Hoskins — Kentucky, 13-61072


ᐅ Terry L Hoskins, Kentucky

Address: 1000 Corbin Manor Apartment Apt 9 Corbin, KY 40701-8029

Brief Overview of Bankruptcy Case 15-61467-grs: "In a Chapter 7 bankruptcy case, Terry L Hoskins from Corbin, KY, saw their proceedings start in 12.07.2015 and complete by Mar 6, 2016, involving asset liquidation."
Terry L Hoskins — Kentucky, 15-61467


ᐅ Christina M Howard, Kentucky

Address: 8150 Cumberland Falls Hwy Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60384-jms: "The bankruptcy record of Christina M Howard from Corbin, KY, shows a Chapter 7 case filed in 03.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-07."
Christina M Howard — Kentucky, 12-60384


ᐅ Jr Freeman James Howard, Kentucky

Address: 283 Martin Dr Corbin, KY 40701

Bankruptcy Case 11-60534-jms Summary: "In a Chapter 7 bankruptcy case, Jr Freeman James Howard from Corbin, KY, saw his proceedings start in 04.11.2011 and complete by 07.28.2011, involving asset liquidation."
Jr Freeman James Howard — Kentucky, 11-60534


ᐅ James John Howard, Kentucky

Address: 182 Moore Hill Ave Corbin, KY 40701

Bankruptcy Case 11-60533-jms Summary: "The case of James John Howard in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James John Howard — Kentucky, 11-60533


ᐅ Victoria Colheen Howard, Kentucky

Address: 204 W 3rd St Apt B Corbin, KY 40701-1510

Bankruptcy Case 15-60052-grs Summary: "Corbin, KY resident Victoria Colheen Howard's 2015-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-19."
Victoria Colheen Howard — Kentucky, 15-60052


ᐅ Tina Lynn Howington, Kentucky

Address: 112 Speed Dr Corbin, KY 40701-7979

Concise Description of Bankruptcy Case 08-60664-grs7: "Tina Lynn Howington's Chapter 13 bankruptcy in Corbin, KY started in 05.21.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 4, 2013."
Tina Lynn Howington — Kentucky, 08-60664


ᐅ David Reece Hubbard, Kentucky

Address: 106B N Earls Ave Corbin, KY 40701-1764

Brief Overview of Bankruptcy Case 16-60749-grs: "Corbin, KY resident David Reece Hubbard's 2016-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-15."
David Reece Hubbard — Kentucky, 16-60749


ᐅ Elizabeth Hubbard, Kentucky

Address: 400 Corbin Manor Apartment Apt 11 Corbin, KY 40701-8013

Bankruptcy Case 15-60613-grs Overview: "The bankruptcy record of Elizabeth Hubbard from Corbin, KY, shows a Chapter 7 case filed in 2015-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2015."
Elizabeth Hubbard — Kentucky, 15-60613


ᐅ Tammy Huff, Kentucky

Address: 7609 Todd St Corbin, KY 40701

Bankruptcy Case 10-60563-jms Overview: "In a Chapter 7 bankruptcy case, Tammy Huff from Corbin, KY, saw her proceedings start in April 2010 and complete by 2010-07-24, involving asset liquidation."
Tammy Huff — Kentucky, 10-60563


ᐅ Nancy Darlene Cox Hughes, Kentucky

Address: 56 Hopewell Church Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-60934-grs: "Nancy Darlene Cox Hughes's bankruptcy, initiated in July 22, 2013 and concluded by October 26, 2013 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Darlene Cox Hughes — Kentucky, 13-60934


ᐅ Tammy Hughes, Kentucky

Address: PO Box 2253 Corbin, KY 40702

Snapshot of U.S. Bankruptcy Proceeding Case 10-60968-jms: "The bankruptcy filing by Tammy Hughes, undertaken in June 2010 in Corbin, KY under Chapter 7, concluded with discharge in 10.03.2010 after liquidating assets."
Tammy Hughes — Kentucky, 10-60968


ᐅ Ray Edward Hugill, Kentucky

Address: 503 Idaho St Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-60233-jms: "Ray Edward Hugill's bankruptcy, initiated in 02.21.2011 and concluded by 06/01/2011 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Edward Hugill — Kentucky, 11-60233


ᐅ Barbara Ann Hummell, Kentucky

Address: 121 Meadow Lark Cir Corbin, KY 40701

Bankruptcy Case 11-60065-jms Overview: "Barbara Ann Hummell's Chapter 7 bankruptcy, filed in Corbin, KY in 01/21/2011, led to asset liquidation, with the case closing in 05/09/2011."
Barbara Ann Hummell — Kentucky, 11-60065


ᐅ James Allen Hursey, Kentucky

Address: 277 Hanes Baker Rd Corbin, KY 40701-4902

Bankruptcy Case 15-60993-grs Overview: "James Allen Hursey's Chapter 7 bankruptcy, filed in Corbin, KY in 08.07.2015, led to asset liquidation, with the case closing in November 2015."
James Allen Hursey — Kentucky, 15-60993


ᐅ Tiffany Brooke Hursey, Kentucky

Address: 277 Hanes Baker Rd Corbin, KY 40701-4902

Bankruptcy Case 15-60993-grs Summary: "In Corbin, KY, Tiffany Brooke Hursey filed for Chapter 7 bankruptcy in Aug 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-05."
Tiffany Brooke Hursey — Kentucky, 15-60993


ᐅ Melesa Jean Hurst, Kentucky

Address: 601 Hancock Ave Corbin, KY 40701

Concise Description of Bankruptcy Case 13-60668-grs7: "In a Chapter 7 bankruptcy case, Melesa Jean Hurst from Corbin, KY, saw their proceedings start in 2013-05-15 and complete by 08.19.2013, involving asset liquidation."
Melesa Jean Hurst — Kentucky, 13-60668


ᐅ William B Hurst, Kentucky

Address: 345 Blackstone Rd Corbin, KY 40701-3040

Bankruptcy Case 08-10549 Overview: "William B Hurst's Chapter 13 bankruptcy in Corbin, KY started in Apr 18, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 14, 2013."
William B Hurst — Kentucky, 08-10549


ᐅ Charlotte Mary Hutton, Kentucky

Address: 46 Collins Ln Corbin, KY 40701

Bankruptcy Case 12-60363-jms Overview: "Corbin, KY resident Charlotte Mary Hutton's 03.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-05."
Charlotte Mary Hutton — Kentucky, 12-60363


ᐅ Eric Jay Hutton, Kentucky

Address: 200 Mitchell St Apt A Corbin, KY 40701-1710

Brief Overview of Bankruptcy Case 14-60155-grs: "Corbin, KY resident Eric Jay Hutton's 2014-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2014."
Eric Jay Hutton — Kentucky, 14-60155