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 Philip Paul Hendrickson, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 16-60094-grs: "Philip Paul Hendrickson's Chapter 7 bankruptcy, filed in Corbin, KY in Feb 9, 2016, led to asset liquidation, with the case closing in May 9, 2016."
Philip Paul Hendrickson — Kentucky, 16-60094


ᐅ Daniel Lee Hibbard, Kentucky

Address: 600 W 5th St Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60264-jms: "In a Chapter 7 bankruptcy case, Daniel Lee Hibbard from Corbin, KY, saw his proceedings start in March 1, 2012 and complete by June 2012, involving asset liquidation."
Daniel Lee Hibbard — Kentucky, 12-60264


ᐅ Matthew Kyle Hibbard, Kentucky

Address: 46 Gilbert St Apt 2 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61043-grs: "Corbin, KY resident Matthew Kyle Hibbard's 08.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 18, 2013."
Matthew Kyle Hibbard — Kentucky, 13-61043


ᐅ Seth Colby Higginbotham, Kentucky

Address: 419 Fairview St Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-60080-grs: "The case of Seth Colby Higginbotham in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seth Colby Higginbotham — Kentucky, 13-60080


ᐅ Joseph Kevin Hill, Kentucky

Address: 203 Hickory Ln Corbin, KY 40701

Bankruptcy Case 13-60701-grs Summary: "The bankruptcy filing by Joseph Kevin Hill, undertaken in 2013-05-24 in Corbin, KY under Chapter 7, concluded with discharge in 08.28.2013 after liquidating assets."
Joseph Kevin Hill — Kentucky, 13-60701


ᐅ Sidney Cleveland Hill, Kentucky

Address: 207 Hickory Ln Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60247-jms: "In Corbin, KY, Sidney Cleveland Hill filed for Chapter 7 bankruptcy in February 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2012."
Sidney Cleveland Hill — Kentucky, 12-60247


ᐅ Katie Mae Hillison, Kentucky

Address: PO Box 66 Corbin, KY 40702-0066

Bankruptcy Case 14-60153-grs Summary: "Corbin, KY resident Katie Mae Hillison's 2014-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.13.2014."
Katie Mae Hillison — Kentucky, 14-60153


ᐅ Stanley O Hinkle, Kentucky

Address: 1717 Brays Chapel Rd Corbin, KY 40701-8858

Brief Overview of Bankruptcy Case 2014-61258-grs: "Stanley O Hinkle's Chapter 7 bankruptcy, filed in Corbin, KY in 2014-10-22, led to asset liquidation, with the case closing in Jan 20, 2015."
Stanley O Hinkle — Kentucky, 2014-61258


ᐅ Terry L Hinkle, Kentucky

Address: 163 Sweet Hollow Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-60383-jms: "Terry L Hinkle's Chapter 7 bankruptcy, filed in Corbin, KY in 03/21/2012, led to asset liquidation, with the case closing in 07.07.2012."
Terry L Hinkle — Kentucky, 12-60383


ᐅ William O Hinkle, Kentucky

Address: 1715 Brays Chapel Rd Corbin, KY 40701-8858

Bankruptcy Case 16-60285-grs Summary: "William O Hinkle's bankruptcy, initiated in March 15, 2016 and concluded by June 2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William O Hinkle — Kentucky, 16-60285


ᐅ Megan Elizabeth Hinkle, Kentucky

Address: 1715 Brays Chapel Rd Corbin, KY 40701-8858

Concise Description of Bankruptcy Case 16-60285-grs7: "In Corbin, KY, Megan Elizabeth Hinkle filed for Chapter 7 bankruptcy in 03.15.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-13."
Megan Elizabeth Hinkle — Kentucky, 16-60285


ᐅ Danny R Hodge, Kentucky

Address: PO Box 216 Corbin, KY 40702

Bankruptcy Case 11-60542-jms Overview: "In a Chapter 7 bankruptcy case, Danny R Hodge from Corbin, KY, saw his proceedings start in Apr 12, 2011 and complete by Jul 29, 2011, involving asset liquidation."
Danny R Hodge — Kentucky, 11-60542


ᐅ Craig Steven Hoffman, Kentucky

Address: 346 Ruffian Trl Corbin, KY 40701-8516

Brief Overview of Bankruptcy Case 2014-61046-grs: "Craig Steven Hoffman's bankruptcy, initiated in August 30, 2014 and concluded by Nov 28, 2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Steven Hoffman — Kentucky, 2014-61046


ᐅ James Holdiness, Kentucky

Address: 1105 Lark Ln Corbin, KY 40701

Bankruptcy Case 10-60143-jms Overview: "In a Chapter 7 bankruptcy case, James Holdiness from Corbin, KY, saw their proceedings start in February 3, 2010 and complete by May 2010, involving asset liquidation."
James Holdiness — Kentucky, 10-60143


ᐅ Shannon Michelle Hollin, Kentucky

Address: 525 Tyler Trl Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61484-grs: "In a Chapter 7 bankruptcy case, Shannon Michelle Hollin from Corbin, KY, saw her proceedings start in November 18, 2013 and complete by 02.22.2014, involving asset liquidation."
Shannon Michelle Hollin — Kentucky, 13-61484


ᐅ Nicole Holt, Kentucky

Address: PO Box 958 Corbin, KY 40702

Brief Overview of Bankruptcy Case 10-60110-jms: "Nicole Holt's Chapter 7 bankruptcy, filed in Corbin, KY in 2010-01-28, led to asset liquidation, with the case closing in May 4, 2010."
Nicole Holt — Kentucky, 10-60110


ᐅ Tammy R Holt, Kentucky

Address: PO Box 872 Corbin, KY 40702

Bankruptcy Case 11-61561-jms Overview: "In a Chapter 7 bankruptcy case, Tammy R Holt from Corbin, KY, saw her proceedings start in 2011-11-17 and complete by 2012-03-04, involving asset liquidation."
Tammy R Holt — Kentucky, 11-61561


ᐅ Beverly Fay Honeycutt, Kentucky

Address: 356 Timberland Cir Corbin, KY 40701-8771

Concise Description of Bankruptcy Case 14-60673-grs7: "In a Chapter 7 bankruptcy case, Beverly Fay Honeycutt from Corbin, KY, saw her proceedings start in May 31, 2014 and complete by Aug 29, 2014, involving asset liquidation."
Beverly Fay Honeycutt — Kentucky, 14-60673


ᐅ Whitney Denise Honeycutt, Kentucky

Address: 900 Crest St Corbin, KY 40701-1762

Snapshot of U.S. Bankruptcy Proceeding Case 16-60720-grs: "The bankruptcy record of Whitney Denise Honeycutt from Corbin, KY, shows a Chapter 7 case filed in 2016-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2016."
Whitney Denise Honeycutt — Kentucky, 16-60720


ᐅ Daniel Ray Honeycutt, Kentucky

Address: 900 Crest St Corbin, KY 40701-1762

Concise Description of Bankruptcy Case 16-60720-grs7: "In Corbin, KY, Daniel Ray Honeycutt filed for Chapter 7 bankruptcy in 06/10/2016. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2016."
Daniel Ray Honeycutt — Kentucky, 16-60720


ᐅ Edna Renea Inman, Kentucky

Address: 151 Roaden Ln Corbin, KY 40701-3911

Brief Overview of Bankruptcy Case 15-60432-grs: "In a Chapter 7 bankruptcy case, Edna Renea Inman from Corbin, KY, saw her proceedings start in 04.03.2015 and complete by 07.02.2015, involving asset liquidation."
Edna Renea Inman — Kentucky, 15-60432


ᐅ Joseph Frank Inman, Kentucky

Address: 151 Roaden Ln Corbin, KY 40701-3911

Bankruptcy Case 15-60432-grs Summary: "Joseph Frank Inman's Chapter 7 bankruptcy, filed in Corbin, KY in 04/03/2015, led to asset liquidation, with the case closing in 2015-07-02."
Joseph Frank Inman — Kentucky, 15-60432


ᐅ Priscilla Sue Isom, Kentucky

Address: 278 Gilbert St Apt 2 Corbin, KY 40701

Bankruptcy Case 13-61317-grs Summary: "Corbin, KY resident Priscilla Sue Isom's 10.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-18."
Priscilla Sue Isom — Kentucky, 13-61317


ᐅ Rodney Lee Ison, Kentucky

Address: 241 Piney Hill Rd Corbin, KY 40701

Bankruptcy Case 12-60404-jms Overview: "Rodney Lee Ison's Chapter 7 bankruptcy, filed in Corbin, KY in 2012-03-27, led to asset liquidation, with the case closing in 2012-07-13."
Rodney Lee Ison — Kentucky, 12-60404


ᐅ Cynthia Elaine Jackson, Kentucky

Address: 2524 Level Green Rd Corbin, KY 40701-4212

Bankruptcy Case 15-60902-grs Summary: "Cynthia Elaine Jackson's bankruptcy, initiated in 2015-07-19 and concluded by October 17, 2015 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Elaine Jackson — Kentucky, 15-60902


ᐅ Michelle Jackson, Kentucky

Address: 3011 S Kentucky Ave Corbin, KY 40701

Bankruptcy Case 09-62097-jms Summary: "The case of Michelle Jackson in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Jackson — Kentucky, 09-62097


ᐅ Susan Mona Jackson, Kentucky

Address: 609 W 2nd St Corbin, KY 40701-1705

Brief Overview of Bankruptcy Case 16-60010-grs: "Susan Mona Jackson's Chapter 7 bankruptcy, filed in Corbin, KY in 01.08.2016, led to asset liquidation, with the case closing in April 2016."
Susan Mona Jackson — Kentucky, 16-60010


ᐅ Mary Jackson, Kentucky

Address: 119 Old Barton School Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-61066-jms: "In a Chapter 7 bankruptcy case, Mary Jackson from Corbin, KY, saw her proceedings start in Jul 1, 2010 and complete by Oct 17, 2010, involving asset liquidation."
Mary Jackson — Kentucky, 10-61066


ᐅ Larene Nora Jackson, Kentucky

Address: PO Box 443 Corbin, KY 40702

Concise Description of Bankruptcy Case 12-60607-jms7: "The case of Larene Nora Jackson in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larene Nora Jackson — Kentucky, 12-60607


ᐅ Rachel Miriah Jackson, Kentucky

Address: 242 Combs Ave Corbin, KY 40701

Bankruptcy Case 13-60395-grs Summary: "In Corbin, KY, Rachel Miriah Jackson filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Rachel Miriah Jackson — Kentucky, 13-60395


ᐅ Charles W Jackson, Kentucky

Address: PO Box 1781 Corbin, KY 40702

Bankruptcy Case 13-60492-grs Summary: "The bankruptcy filing by Charles W Jackson, undertaken in 2013-04-09 in Corbin, KY under Chapter 7, concluded with discharge in 2013-07-14 after liquidating assets."
Charles W Jackson — Kentucky, 13-60492


ᐅ Jeffrey Danny Jackson, Kentucky

Address: 312 W 9th St Corbin, KY 40701-1828

Brief Overview of Bankruptcy Case 14-60661-grs: "The bankruptcy record of Jeffrey Danny Jackson from Corbin, KY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2014."
Jeffrey Danny Jackson — Kentucky, 14-60661


ᐅ Jeffrey Lynn Jackson, Kentucky

Address: 401 Vandora St Corbin, KY 40701

Concise Description of Bankruptcy Case 12-61200-grs7: "The case of Jeffrey Lynn Jackson in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Lynn Jackson — Kentucky, 12-61200


ᐅ Jr Ernest Jackson, Kentucky

Address: 965 Siler Hill Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-60354-jms: "Corbin, KY resident Jr Ernest Jackson's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-02."
Jr Ernest Jackson — Kentucky, 12-60354


ᐅ William Ray James, Kentucky

Address: 909 Barbourville St Corbin, KY 40701-1115

Snapshot of U.S. Bankruptcy Proceeding Case 15-60369-grs: "William Ray James's bankruptcy, initiated in 2015-03-24 and concluded by June 22, 2015 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Ray James — Kentucky, 15-60369


ᐅ Orpha Mae James, Kentucky

Address: 909 Barbourville St Corbin, KY 40701-1115

Bankruptcy Case 15-60369-grs Overview: "In Corbin, KY, Orpha Mae James filed for Chapter 7 bankruptcy in 03/24/2015. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2015."
Orpha Mae James — Kentucky, 15-60369


ᐅ Rose Mary Janus, Kentucky

Address: 121 Ruffian Trl Corbin, KY 40701-8575

Brief Overview of Bankruptcy Case 16-60328-grs: "In a Chapter 7 bankruptcy case, Rose Mary Janus from Corbin, KY, saw her proceedings start in Mar 28, 2016 and complete by June 26, 2016, involving asset liquidation."
Rose Mary Janus — Kentucky, 16-60328


ᐅ Barry Wayne Johnson, Kentucky

Address: 880 Buffalo Branch Rd Corbin, KY 40701-6240

Snapshot of U.S. Bankruptcy Proceeding Case 16-60652-grs: "Barry Wayne Johnson's Chapter 7 bankruptcy, filed in Corbin, KY in May 2016, led to asset liquidation, with the case closing in 08.25.2016."
Barry Wayne Johnson — Kentucky, 16-60652


ᐅ Jay C Johnson, Kentucky

Address: 4501 E Highway 1223 Corbin, KY 40701

Bankruptcy Case 11-61509-jms Summary: "The bankruptcy filing by Jay C Johnson, undertaken in 2011-11-09 in Corbin, KY under Chapter 7, concluded with discharge in 2012-02-15 after liquidating assets."
Jay C Johnson — Kentucky, 11-61509


ᐅ Mary Johnson, Kentucky

Address: 135 Slate Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-61862-jms: "Mary Johnson's bankruptcy, initiated in December 2010 and concluded by 2011-04-02 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Johnson — Kentucky, 10-61862


ᐅ Jr Danny Johnson, Kentucky

Address: 1678 Holly Grove Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 09-61588-jms7: "Corbin, KY resident Jr Danny Johnson's 10.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2010."
Jr Danny Johnson — Kentucky, 09-61588


ᐅ Cristie Renee Johnson, Kentucky

Address: 880 Buffalo Branch Rd Corbin, KY 40701-6240

Brief Overview of Bankruptcy Case 16-60652-grs: "The bankruptcy filing by Cristie Renee Johnson, undertaken in 05.27.2016 in Corbin, KY under Chapter 7, concluded with discharge in 08.25.2016 after liquidating assets."
Cristie Renee Johnson — Kentucky, 16-60652


ᐅ Earl Johnson, Kentucky

Address: 505 W 3rd St Corbin, KY 40701

Bankruptcy Case 10-60501-jms Overview: "Earl Johnson's Chapter 7 bankruptcy, filed in Corbin, KY in March 30, 2010, led to asset liquidation, with the case closing in 2010-07-16."
Earl Johnson — Kentucky, 10-60501


ᐅ Glen Ray Johnson, Kentucky

Address: 2422 E Highway 312 Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-61372-grs: "The bankruptcy filing by Glen Ray Johnson, undertaken in 11.09.2012 in Corbin, KY under Chapter 7, concluded with discharge in 02.13.2013 after liquidating assets."
Glen Ray Johnson — Kentucky, 12-61372


ᐅ Frances Lydia Jones, Kentucky

Address: PO Box 183 Corbin, KY 40702

Brief Overview of Bankruptcy Case 12-60197-jms: "Corbin, KY resident Frances Lydia Jones's Feb 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Frances Lydia Jones — Kentucky, 12-60197


ᐅ Rodney G Jones, Kentucky

Address: 230 Leona Wyatt Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-60904-grs: "In Corbin, KY, Rodney G Jones filed for Chapter 7 bankruptcy in July 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2012."
Rodney G Jones — Kentucky, 12-60904


ᐅ Vicki Jones, Kentucky

Address: 224 Whitney Ct Corbin, KY 40701

Concise Description of Bankruptcy Case 09-61656-jms7: "In Corbin, KY, Vicki Jones filed for Chapter 7 bankruptcy in 10.16.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Vicki Jones — Kentucky, 09-61656


ᐅ Brenda Sue Jones, Kentucky

Address: 483 Adams Rd Corbin, KY 40701-4704

Snapshot of U.S. Bankruptcy Proceeding Case 15-60942-grs: "In a Chapter 7 bankruptcy case, Brenda Sue Jones from Corbin, KY, saw her proceedings start in 2015-07-27 and complete by 10/25/2015, involving asset liquidation."
Brenda Sue Jones — Kentucky, 15-60942


ᐅ Casey Christine Jones, Kentucky

Address: 85 Rollo Hank Trl # 1 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60349-jms: "Casey Christine Jones's bankruptcy, initiated in Mar 16, 2012 and concluded by July 2012 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey Christine Jones — Kentucky, 12-60349


ᐅ James Jones, Kentucky

Address: 130 Lynn Acres Rd Corbin, KY 40701

Bankruptcy Case 09-61363-jms Overview: "The case of James Jones in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Jones — Kentucky, 09-61363


ᐅ Ii Timothy Jones, Kentucky

Address: PO Box 2080 Corbin, KY 40702

Snapshot of U.S. Bankruptcy Proceeding Case 09-61281-jms: "Ii Timothy Jones's bankruptcy, initiated in 2009-08-19 and concluded by 2010-01-27 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Timothy Jones — Kentucky, 09-61281


ᐅ Phillip Harry Jones, Kentucky

Address: 115 Jesson St Corbin, KY 40701-1778

Snapshot of U.S. Bankruptcy Proceeding Case 15-60645-grs: "Phillip Harry Jones's bankruptcy, initiated in 05.21.2015 and concluded by 2015-08-19 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Harry Jones — Kentucky, 15-60645


ᐅ Rebecca Sue Jones, Kentucky

Address: 174 Partin Rd Corbin, KY 40701-9215

Concise Description of Bankruptcy Case 15-60178-grs7: "In a Chapter 7 bankruptcy case, Rebecca Sue Jones from Corbin, KY, saw her proceedings start in 02/19/2015 and complete by 05/20/2015, involving asset liquidation."
Rebecca Sue Jones — Kentucky, 15-60178


ᐅ William Jones, Kentucky

Address: 356 Timberland Cir Corbin, KY 40701

Concise Description of Bankruptcy Case 10-60183-jms7: "In a Chapter 7 bankruptcy case, William Jones from Corbin, KY, saw their proceedings start in 2010-02-11 and complete by May 18, 2010, involving asset liquidation."
William Jones — Kentucky, 10-60183


ᐅ Kenneth Edmond Jones, Kentucky

Address: 483 Adams Rd Corbin, KY 40701-4704

Bankruptcy Case 15-60942-grs Overview: "Kenneth Edmond Jones's bankruptcy, initiated in July 27, 2015 and concluded by October 25, 2015 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Edmond Jones — Kentucky, 15-60942


ᐅ David Jones, Kentucky

Address: 302 N Main St Apt 208 Corbin, KY 40701

Bankruptcy Case 10-60863-jms Overview: "The bankruptcy record of David Jones from Corbin, KY, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-13."
David Jones — Kentucky, 10-60863


ᐅ Edith Jones, Kentucky

Address: 119 American Greeting Card Rd Apt 28 Corbin, KY 40701

Bankruptcy Case 10-60053-jms Overview: "Edith Jones's Chapter 7 bankruptcy, filed in Corbin, KY in 2010-01-19, led to asset liquidation, with the case closing in Apr 25, 2010."
Edith Jones — Kentucky, 10-60053


ᐅ Pleas Jones, Kentucky

Address: 29 Derby Trl Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-61818-jms: "In a Chapter 7 bankruptcy case, Pleas Jones from Corbin, KY, saw their proceedings start in Dec 2, 2010 and complete by 2011-03-20, involving asset liquidation."
Pleas Jones — Kentucky, 10-61818


ᐅ Kenneth Sean Jordan, Kentucky

Address: 3999 Bee Creek Rd Corbin, KY 40701-8817

Bankruptcy Case 15-60526-grs Overview: "Kenneth Sean Jordan'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."
Kenneth Sean Jordan — Kentucky, 15-60526


ᐅ Cynthia Ann Jordan, Kentucky

Address: 3999 Bee Creek Rd Corbin, KY 40701-8817

Concise Description of Bankruptcy Case 15-60526-grs7: "The bankruptcy filing by Cynthia Ann Jordan, undertaken in 04/24/2015 in Corbin, KY under Chapter 7, concluded with discharge in 08/18/2015 after liquidating assets."
Cynthia Ann Jordan — Kentucky, 15-60526


ᐅ Kevin Jump, Kentucky

Address: PO Box 310 Corbin, KY 40702

Bankruptcy Case 10-61902-jms Summary: "In Corbin, KY, Kevin Jump filed for Chapter 7 bankruptcy in 12/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2011."
Kevin Jump — Kentucky, 10-61902


ᐅ Dana Renae Junker, Kentucky

Address: 422 Forego Trl Corbin, KY 40701-8510

Bankruptcy Case 2014-60418-grs Overview: "Dana Renae Junker's bankruptcy, initiated in Apr 1, 2014 and concluded by Jun 30, 2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Renae Junker — Kentucky, 2014-60418


ᐅ James Karr, Kentucky

Address: 78 Edgewater Rd Corbin, KY 40701

Bankruptcy Case 10-61877-jms Summary: "James Karr's bankruptcy, initiated in Dec 21, 2010 and concluded by April 2011 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Karr — Kentucky, 10-61877


ᐅ Janice L Kilker, Kentucky

Address: 12 Felts School Rd Apt 1 Corbin, KY 40701

Concise Description of Bankruptcy Case 13-61162-grs7: "The bankruptcy filing by Janice L Kilker, undertaken in September 11, 2013 in Corbin, KY under Chapter 7, concluded with discharge in Dec 16, 2013 after liquidating assets."
Janice L Kilker — Kentucky, 13-61162


ᐅ Karen D Kinder, Kentucky

Address: 3000 S Kentucky Ave Corbin, KY 40701

Bankruptcy Case 13-60424-grs Summary: "In Corbin, KY, Karen D Kinder filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2013."
Karen D Kinder — Kentucky, 13-60424


ᐅ John King, Kentucky

Address: 155 Clear View Dr Corbin, KY 40701

Concise Description of Bankruptcy Case 10-60258-jms7: "The bankruptcy filing by John King, undertaken in February 23, 2010 in Corbin, KY under Chapter 7, concluded with discharge in May 30, 2010 after liquidating assets."
John King — Kentucky, 10-60258


ᐅ Angela Kay Kirgan, Kentucky

Address: PO Box 1917 Corbin, KY 40702

Bankruptcy Case 13-61541-grs Summary: "The bankruptcy record of Angela Kay Kirgan from Corbin, KY, shows a Chapter 7 case filed in December 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-09."
Angela Kay Kirgan — Kentucky, 13-61541


ᐅ Samantha Lynn Klug, Kentucky

Address: 888 American Greeting Card Rd Apt 8 Corbin, KY 40701-5176

Snapshot of U.S. Bankruptcy Proceeding Case 16-60709-grs: "Samantha Lynn Klug's bankruptcy, initiated in 06.08.2016 and concluded by September 2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Lynn Klug — Kentucky, 16-60709


ᐅ Tamara Knight, Kentucky

Address: 4980 Bee Creek Rd Corbin, KY 40701

Bankruptcy Case 10-60399-jms Overview: "Tamara Knight's Chapter 7 bankruptcy, filed in Corbin, KY in 03.12.2010, led to asset liquidation, with the case closing in 2010-06-28."
Tamara Knight — Kentucky, 10-60399


ᐅ Jessica Rae Knight, Kentucky

Address: 1502 Elm St Corbin, KY 40701-1925

Brief Overview of Bankruptcy Case 2014-60855-grs: "The case of Jessica Rae Knight in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Rae Knight — Kentucky, 2014-60855


ᐅ Kyle Lee Knight, Kentucky

Address: 1502 Elm St Corbin, KY 40701-1925

Bankruptcy Case 2014-60855-grs Summary: "Kyle Lee Knight's Chapter 7 bankruptcy, filed in Corbin, KY in July 17, 2014, led to asset liquidation, with the case closing in 10/15/2014."
Kyle Lee Knight — Kentucky, 2014-60855


ᐅ John Knuckles, Kentucky

Address: 416 Williams St Corbin, KY 40701

Bankruptcy Case 3:10-bk-34071 Overview: "John Knuckles's bankruptcy, initiated in 08.23.2010 and concluded by 12.09.2010 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Knuckles — Kentucky, 3:10-bk-34071


ᐅ Kimberly Lynn Kring, Kentucky

Address: 402 Clear View Dr Corbin, KY 40701

Bankruptcy Case 13-60405-grs Summary: "In a Chapter 7 bankruptcy case, Kimberly Lynn Kring from Corbin, KY, saw her proceedings start in 03/20/2013 and complete by 06.24.2013, involving asset liquidation."
Kimberly Lynn Kring — Kentucky, 13-60405


ᐅ Sammy Keith Krueger, Kentucky

Address: 2242 Robinson Creek Rd Corbin, KY 40701-4876

Bankruptcy Case 16-60369-grs Summary: "Sammy Keith Krueger's Chapter 7 bankruptcy, filed in Corbin, KY in Mar 31, 2016, led to asset liquidation, with the case closing in June 2016."
Sammy Keith Krueger — Kentucky, 16-60369


ᐅ James R Lacefield, Kentucky

Address: 252 1/2 Ohler Ln Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-60555-grs: "The case of James R Lacefield in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Lacefield — Kentucky, 13-60555


ᐅ Douglas R Ladd, Kentucky

Address: 3550 Bee Creek Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-60681-jms: "Douglas R Ladd's Chapter 7 bankruptcy, filed in Corbin, KY in May 6, 2011, led to asset liquidation, with the case closing in 08.22.2011."
Douglas R Ladd — Kentucky, 11-60681


ᐅ Kevin Ray Lafferty, Kentucky

Address: 3282 5th Street Rd Corbin, KY 40701-9595

Bankruptcy Case 15-61128-grs Summary: "In a Chapter 7 bankruptcy case, Kevin Ray Lafferty from Corbin, KY, saw their proceedings start in 2015-09-08 and complete by 2015-12-07, involving asset liquidation."
Kevin Ray Lafferty — Kentucky, 15-61128


ᐅ Lawrence Lahr, Kentucky

Address: 204 W 3rd St Apt A Corbin, KY 40701

Bankruptcy Case 09-62040-jms Summary: "The bankruptcy filing by Lawrence Lahr, undertaken in Dec 14, 2009 in Corbin, KY under Chapter 7, concluded with discharge in 2010-03-20 after liquidating assets."
Lawrence Lahr — Kentucky, 09-62040


ᐅ Archie C Lambdin, Kentucky

Address: 8801 Cumberland Falls Hwy Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-60696-jms: "Archie C Lambdin's Chapter 7 bankruptcy, filed in Corbin, KY in May 31, 2012, led to asset liquidation, with the case closing in September 16, 2012."
Archie C Lambdin — Kentucky, 12-60696


ᐅ Wanda Faye Larrigan, Kentucky

Address: 91 Edgewood Dr Corbin, KY 40701-8896

Bankruptcy Case 08-61381-grs Overview: "Oct 21, 2008 marked the beginning of Wanda Faye Larrigan's Chapter 13 bankruptcy in Corbin, KY, entailing a structured repayment schedule, completed by 12/03/2013."
Wanda Faye Larrigan — Kentucky, 08-61381


ᐅ Paul Michael Grant Larue, Kentucky

Address: 1814 E Highway 312 Corbin, KY 40701-3116

Brief Overview of Bankruptcy Case 15-60524-grs: "Paul Michael Grant Larue's bankruptcy, initiated in 04/23/2015 and concluded by 08.18.2015 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Michael Grant Larue — Kentucky, 15-60524


ᐅ Winston Larue, Kentucky

Address: 2342 Level Green Rd Corbin, KY 40701

Bankruptcy Case 09-61365-jms Overview: "In Corbin, KY, Winston Larue filed for Chapter 7 bankruptcy in August 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-07."
Winston Larue — Kentucky, 09-61365


ᐅ Nona Lynn Lawrence, Kentucky

Address: 110 Trails End Corbin, KY 40701-8562

Brief Overview of Bankruptcy Case 15-60032-grs: "The bankruptcy filing by Nona Lynn Lawrence, undertaken in 01.12.2015 in Corbin, KY under Chapter 7, concluded with discharge in 2015-04-12 after liquidating assets."
Nona Lynn Lawrence — Kentucky, 15-60032


ᐅ Shawna Lee Lawson, Kentucky

Address: PO Box 2037 Corbin, KY 40702-2037

Bankruptcy Case 14-60651-rbk Summary: "Shawna Lee Lawson's Chapter 7 bankruptcy, filed in Corbin, KY in Jul 30, 2014, led to asset liquidation, with the case closing in October 28, 2014."
Shawna Lee Lawson — Kentucky, 14-60651


ᐅ Alicia Ann Lawson, Kentucky

Address: 3733 Cumberland Falls Hwy Apt 4 Corbin, KY 40701-7865

Brief Overview of Bankruptcy Case 16-60163-grs: "In Corbin, KY, Alicia Ann Lawson filed for Chapter 7 bankruptcy in 2016-02-24. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2016."
Alicia Ann Lawson — Kentucky, 16-60163


ᐅ Dennis Lawson, Kentucky

Address: PO Box 750 Corbin, KY 40702

Bankruptcy Case 09-61811-jms Overview: "Dennis Lawson's Chapter 7 bankruptcy, filed in Corbin, KY in Nov 5, 2009, led to asset liquidation, with the case closing in February 2010."
Dennis Lawson — Kentucky, 09-61811


ᐅ Latessa Danielle Lawson, Kentucky

Address: 399 Mustang Rd Corbin, KY 40701-7958

Snapshot of U.S. Bankruptcy Proceeding Case 16-60072-grs: "The case of Latessa Danielle Lawson in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latessa Danielle Lawson — Kentucky, 16-60072


ᐅ Donna Shea Lawson, Kentucky

Address: 520 Highway 511 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60816-jms: "Corbin, KY resident Donna Shea Lawson's July 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2012."
Donna Shea Lawson — Kentucky, 12-60816


ᐅ Christopher Scott Lawson, Kentucky

Address: 399 Mustang Rd Corbin, KY 40701-7958

Bankruptcy Case 16-60072-grs Overview: "Christopher Scott Lawson's Chapter 7 bankruptcy, filed in Corbin, KY in 2016-02-02, led to asset liquidation, with the case closing in 2016-05-02."
Christopher Scott Lawson — Kentucky, 16-60072


ᐅ Doyle Lawson, Kentucky

Address: 302 N Main St Apt 104 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60469-jms: "The bankruptcy record of Doyle Lawson from Corbin, KY, shows a Chapter 7 case filed in 04/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2012."
Doyle Lawson — Kentucky, 12-60469


ᐅ Timothy W Lawson, Kentucky

Address: 1003 Whitley Ave Corbin, KY 40701

Bankruptcy Case 13-61376-grs Summary: "Corbin, KY resident Timothy W Lawson's Oct 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-26."
Timothy W Lawson — Kentucky, 13-61376


ᐅ Lorrie Lawson, Kentucky

Address: 60 Gilbert St Apt 1 Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-60076-jms: "The bankruptcy record of Lorrie Lawson from Corbin, KY, shows a Chapter 7 case filed in January 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-01."
Lorrie Lawson — Kentucky, 10-60076


ᐅ Scott Lawson, Kentucky

Address: 496 Timberland Cir Corbin, KY 40701

Bankruptcy Case 11-60714-jms Overview: "Corbin, KY resident Scott Lawson's 05/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2011."
Scott Lawson — Kentucky, 11-60714


ᐅ Johnny Arnold Lee, Kentucky

Address: 1333 Mckinley Ave Corbin, KY 40701-2135

Brief Overview of Bankruptcy Case 15-61232-grs: "The bankruptcy record of Johnny Arnold Lee from Corbin, KY, shows a Chapter 7 case filed in 2015-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2016."
Johnny Arnold Lee — Kentucky, 15-61232


ᐅ Melissa Dawn Lee, Kentucky

Address: 68 Sunset Ln Corbin, KY 40701

Bankruptcy Case 12-60700-jms Summary: "Melissa Dawn Lee's Chapter 7 bankruptcy, filed in Corbin, KY in 05.31.2012, led to asset liquidation, with the case closing in 2012-09-16."
Melissa Dawn Lee — Kentucky, 12-60700


ᐅ Brenda Kay Lee, Kentucky

Address: 1333 Mckinley Ave Corbin, KY 40701-2135

Snapshot of U.S. Bankruptcy Proceeding Case 15-61232-grs: "Corbin, KY resident Brenda Kay Lee's 2015-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-04."
Brenda Kay Lee — Kentucky, 15-61232


ᐅ Jamie L Lemons, Kentucky

Address: 1228 Stoney Fork Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-61375-grs: "The bankruptcy filing by Jamie L Lemons, undertaken in 2013-10-22 in Corbin, KY under Chapter 7, concluded with discharge in January 26, 2014 after liquidating assets."
Jamie L Lemons — Kentucky, 13-61375


ᐅ Carl Lewallen, Kentucky

Address: PO Box 1874 Corbin, KY 40702

Bankruptcy Case 10-61240-jms Overview: "Carl Lewallen's bankruptcy, initiated in 2010-08-05 and concluded by November 2010 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Lewallen — Kentucky, 10-61240


ᐅ Billy Dave Lewis, Kentucky

Address: 2431 Bee Creek Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 11-60886-jms7: "Billy Dave Lewis's Chapter 7 bankruptcy, filed in Corbin, KY in Jun 23, 2011, led to asset liquidation, with the case closing in 2011-10-09."
Billy Dave Lewis — Kentucky, 11-60886


ᐅ Robert Arnold Lipsteuer, Kentucky

Address: 52 Greenfield Ln Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-60651-grs: "The bankruptcy record of Robert Arnold Lipsteuer from Corbin, KY, shows a Chapter 7 case filed in 2013-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-13."
Robert Arnold Lipsteuer — Kentucky, 13-60651