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 Carmelous Danielle Logan, Kentucky

Address: 29 Gilbert St Apt 2 Corbin, KY 40701

Concise Description of Bankruptcy Case 11-60724-jms7: "Carmelous Danielle Logan's Chapter 7 bankruptcy, filed in Corbin, KY in May 17, 2011, led to asset liquidation, with the case closing in September 2, 2011."
Carmelous Danielle Logan — Kentucky, 11-60724


ᐅ Jamie Long, Kentucky

Address: 4630 Highway 830 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-61560-jms: "The bankruptcy record of Jamie Long from Corbin, KY, shows a Chapter 7 case filed in 10/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-28."
Jamie Long — Kentucky, 10-61560


ᐅ Diana Louise Longworth, Kentucky

Address: 163 Vanbeber Ct Corbin, KY 40701-1100

Concise Description of Bankruptcy Case 16-60841-grs7: "Diana Louise Longworth's Chapter 7 bankruptcy, filed in Corbin, KY in Jul 11, 2016, led to asset liquidation, with the case closing in October 2016."
Diana Louise Longworth — Kentucky, 16-60841


ᐅ Joshua Douglas Longworth, Kentucky

Address: 101 Vermillion Dr Corbin, KY 40701-2187

Brief Overview of Bankruptcy Case 14-60236-grs: "The bankruptcy record of Joshua Douglas Longworth from Corbin, KY, shows a Chapter 7 case filed in 02/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Joshua Douglas Longworth — Kentucky, 14-60236


ᐅ Marshall Dewayne Lovitt, Kentucky

Address: 310 McKeehans Xing Apt 1 Corbin, KY 40701

Concise Description of Bankruptcy Case 11-60929-jms7: "The bankruptcy filing by Marshall Dewayne Lovitt, undertaken in 2011-07-01 in Corbin, KY under Chapter 7, concluded with discharge in 10.17.2011 after liquidating assets."
Marshall Dewayne Lovitt — Kentucky, 11-60929


ᐅ Joel Lowe, Kentucky

Address: 95 Carnation Dr Corbin, KY 40701

Concise Description of Bankruptcy Case 11-61452-jms7: "In a Chapter 7 bankruptcy case, Joel Lowe from Corbin, KY, saw their proceedings start in October 31, 2011 and complete by 2012-02-16, involving asset liquidation."
Joel Lowe — Kentucky, 11-61452


ᐅ Phillip Luke, Kentucky

Address: 89 Collins Ln Corbin, KY 40701

Bankruptcy Case 11-60810-jms Summary: "In a Chapter 7 bankruptcy case, Phillip Luke from Corbin, KY, saw his proceedings start in Jun 5, 2011 and complete by Sep 13, 2011, involving asset liquidation."
Phillip Luke — Kentucky, 11-60810


ᐅ Jason Paul Lundy, Kentucky

Address: 467 Barton Mill Rd # 2 Corbin, KY 40701-2938

Bankruptcy Case 14-60672-grs Overview: "In a Chapter 7 bankruptcy case, Jason Paul Lundy from Corbin, KY, saw their proceedings start in May 2014 and complete by Aug 29, 2014, involving asset liquidation."
Jason Paul Lundy — Kentucky, 14-60672


ᐅ Kenneth A Lynam, Kentucky

Address: 1956 Bee Creek Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61108-jms: "In a Chapter 7 bankruptcy case, Kenneth A Lynam from Corbin, KY, saw their proceedings start in 2011-08-16 and complete by Dec 2, 2011, involving asset liquidation."
Kenneth A Lynam — Kentucky, 11-61108


ᐅ Freddie Devan Maggard, Kentucky

Address: 668 Byrley Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 11-61619-jms7: "In Corbin, KY, Freddie Devan Maggard filed for Chapter 7 bankruptcy in 11.29.2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Freddie Devan Maggard — Kentucky, 11-61619


ᐅ Shane Maggard, Kentucky

Address: 195 Stony Brook Dr Corbin, KY 40701

Concise Description of Bankruptcy Case 09-62084-jms7: "Corbin, KY resident Shane Maggard's 2009-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2010."
Shane Maggard — Kentucky, 09-62084


ᐅ Tami Maggard, Kentucky

Address: 167 Sunfire Ln Corbin, KY 40701

Bankruptcy Case 10-60834-jms Overview: "In a Chapter 7 bankruptcy case, Tami Maggard from Corbin, KY, saw her proceedings start in 05.22.2010 and complete by September 2010, involving asset liquidation."
Tami Maggard — Kentucky, 10-60834


ᐅ Elizabeth Ann Maguet, Kentucky

Address: 2004 Early St Corbin, KY 40701-2018

Bankruptcy Case 15-61395-grs Summary: "Elizabeth Ann Maguet's bankruptcy, initiated in 2015-11-17 and concluded by 2016-02-15 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Maguet — Kentucky, 15-61395


ᐅ Kimberly Lynn Mahan, Kentucky

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

Bankruptcy Case 15-60807-grs Summary: "The bankruptcy filing by Kimberly Lynn Mahan, undertaken in June 26, 2015 in Corbin, KY under Chapter 7, concluded with discharge in 09/24/2015 after liquidating assets."
Kimberly Lynn Mahan — Kentucky, 15-60807


ᐅ Billie Kay Maiden, Kentucky

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

Brief Overview of Bankruptcy Case 14-60700-grs: "The case of Billie Kay Maiden in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billie Kay Maiden — Kentucky, 14-60700


ᐅ Bertha Hope Manning, Kentucky

Address: 265 Youngs Chapel Rd Corbin, KY 40701

Bankruptcy Case 12-61267-grs Overview: "The bankruptcy filing by Bertha Hope Manning, undertaken in 2012-10-22 in Corbin, KY under Chapter 7, concluded with discharge in 01/26/2013 after liquidating assets."
Bertha Hope Manning — Kentucky, 12-61267


ᐅ Heather Manns, Kentucky

Address: 387 Verbena Dr Corbin, KY 40701

Concise Description of Bankruptcy Case 10-61766-jms7: "Corbin, KY resident Heather Manns's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2011."
Heather Manns — Kentucky, 10-61766


ᐅ Wayne A Martin, Kentucky

Address: 43 Harris Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 13-60474-grs7: "Corbin, KY resident Wayne A Martin's 04/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2013."
Wayne A Martin — Kentucky, 13-60474


ᐅ Janet Karen Martin, Kentucky

Address: 71 E Side Trailer Ct Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61396-grs: "Corbin, KY resident Janet Karen Martin's 2013-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-29."
Janet Karen Martin — Kentucky, 13-61396


ᐅ William Charles Martin, Kentucky

Address: 154 Vanbeber Ct Corbin, KY 40701-1100

Bankruptcy Case 15-60453-grs Summary: "Corbin, KY resident William Charles Martin's 04/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2015."
William Charles Martin — Kentucky, 15-60453


ᐅ Shane Martin, Kentucky

Address: 90 Lakeside Dr Corbin, KY 40701-6525

Bankruptcy Case 15-60626-grs Summary: "The case of Shane Martin in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Martin — Kentucky, 15-60626


ᐅ Leonard Dean Martin, Kentucky

Address: 306 Ruby St Corbin, KY 40701-1212

Concise Description of Bankruptcy Case 14-60084-grs7: "Leonard Dean Martin's Chapter 7 bankruptcy, filed in Corbin, KY in January 27, 2014, led to asset liquidation, with the case closing in 04/27/2014."
Leonard Dean Martin — Kentucky, 14-60084


ᐅ Karen Jean Martin, Kentucky

Address: 1013 Cor Lon Way Corbin, KY 40701-8707

Bankruptcy Case 16-60763-grs Summary: "Corbin, KY resident Karen Jean Martin's 2016-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2016."
Karen Jean Martin — Kentucky, 16-60763


ᐅ Jeffrey D Martinez, Kentucky

Address: 780 US Highway 25 W Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-60570-grs: "In a Chapter 7 bankruptcy case, Jeffrey D Martinez from Corbin, KY, saw their proceedings start in Apr 23, 2013 and complete by 2013-07-28, involving asset liquidation."
Jeffrey D Martinez — Kentucky, 13-60570


ᐅ Uness Mason, Kentucky

Address: 35 Appaloosa Trl Corbin, KY 40701

Bankruptcy Case 10-61597-jms Overview: "The bankruptcy record of Uness Mason from Corbin, KY, shows a Chapter 7 case filed in 10.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2011."
Uness Mason — Kentucky, 10-61597


ᐅ Lela Marie Mason, Kentucky

Address: 267 S Highway 1223 Apt 45 Corbin, KY 40701-4695

Bankruptcy Case 15-61163-grs Summary: "The bankruptcy record of Lela Marie Mason from Corbin, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-17."
Lela Marie Mason — Kentucky, 15-61163


ᐅ Barbara Jean Mason, Kentucky

Address: 280 Saddle Brook Ln Apt 3 Corbin, KY 40701-6139

Bankruptcy Case 16-60447-grs Overview: "Corbin, KY resident Barbara Jean Mason's Apr 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-19."
Barbara Jean Mason — Kentucky, 16-60447


ᐅ Sheila Mason, Kentucky

Address: 2221 Log Cabin Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 10-60353-jms7: "The bankruptcy record of Sheila Mason from Corbin, KY, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2010."
Sheila Mason — Kentucky, 10-60353


ᐅ Kipenie Ann Masters, Kentucky

Address: 1340 Adams Rd Corbin, KY 40701-4713

Bankruptcy Case 14-61224-grs Overview: "Kipenie Ann Masters's bankruptcy, initiated in October 13, 2014 and concluded by 01.11.2015 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kipenie Ann Masters — Kentucky, 14-61224


ᐅ Joseph Shayne Masters, Kentucky

Address: 1340 Adams Rd Corbin, KY 40701-4713

Concise Description of Bankruptcy Case 2014-61224-grs7: "In a Chapter 7 bankruptcy case, Joseph Shayne Masters from Corbin, KY, saw their proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Joseph Shayne Masters — Kentucky, 2014-61224


ᐅ Aurora Matson, Kentucky

Address: 704 Engineer St Apt 406 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-60333-grs: "Aurora Matson's Chapter 7 bankruptcy, filed in Corbin, KY in 2013-03-06, led to asset liquidation, with the case closing in 06.10.2013."
Aurora Matson — Kentucky, 13-60333


ᐅ Randy Matthews, Kentucky

Address: 696 Park Hills Rd Corbin, KY 40701-2505

Brief Overview of Bankruptcy Case 2014-60427-grs: "The bankruptcy filing by Randy Matthews, undertaken in April 3, 2014 in Corbin, KY under Chapter 7, concluded with discharge in 2014-07-02 after liquidating assets."
Randy Matthews — Kentucky, 2014-60427


ᐅ Ricky May, Kentucky

Address: 153 Mill Creek Dr Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-61714-jms: "The case of Ricky May in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky May — Kentucky, 10-61714


ᐅ Steven Christopher Mayer, Kentucky

Address: 351 Verbena Dr Corbin, KY 40701-5169

Bankruptcy Case 16-60389-grs Summary: "In a Chapter 7 bankruptcy case, Steven Christopher Mayer from Corbin, KY, saw their proceedings start in April 2016 and complete by 2016-06-30, involving asset liquidation."
Steven Christopher Mayer — Kentucky, 16-60389


ᐅ Megan Danielle Mayer, Kentucky

Address: 351 Verbena Dr Corbin, KY 40701-5169

Brief Overview of Bankruptcy Case 16-60389-grs: "The bankruptcy record of Megan Danielle Mayer from Corbin, KY, shows a Chapter 7 case filed in April 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Megan Danielle Mayer — Kentucky, 16-60389


ᐅ Michael A Mayfield, Kentucky

Address: 716 Rita Ln Corbin, KY 40701-7700

Brief Overview of Bankruptcy Case 15-60184-grs: "The case of Michael A Mayfield in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Mayfield — Kentucky, 15-60184


ᐅ Lamattia L Mayfield, Kentucky

Address: 716 Rita Ln Corbin, KY 40701-7700

Concise Description of Bankruptcy Case 15-60184-grs7: "The case of Lamattia L Mayfield in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lamattia L Mayfield — Kentucky, 15-60184


ᐅ Randall David Mengler, Kentucky

Address: 141 Buckland Loop Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-61087-grs: "In Corbin, KY, Randall David Mengler filed for Chapter 7 bankruptcy in 08.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2013."
Randall David Mengler — Kentucky, 13-61087


ᐅ Rebecca Ann Merida, Kentucky

Address: PO Box 211 Corbin, KY 40702

Brief Overview of Bankruptcy Case 12-60519-jms: "Corbin, KY resident Rebecca Ann Merida's 04/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-09."
Rebecca Ann Merida — Kentucky, 12-60519


ᐅ Terry Wayne Merritt, Kentucky

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

Snapshot of U.S. Bankruptcy Proceeding Case 16-60510-grs: "Terry Wayne Merritt's bankruptcy, initiated in 2016-04-29 and concluded by July 2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Wayne Merritt — Kentucky, 16-60510


ᐅ Arlean Canada Messer, Kentucky

Address: 11220 Cumberland Falls Hwy Corbin, KY 40701-8891

Snapshot of U.S. Bankruptcy Proceeding Case 16-61110-grs: "Corbin, KY resident Arlean Canada Messer's 2016-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/30/2016."
Arlean Canada Messer — Kentucky, 16-61110


ᐅ Bobby D Messer, Kentucky

Address: 1000 S Poplar Ave Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60637-jms: "The bankruptcy record of Bobby D Messer from Corbin, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-03."
Bobby D Messer — Kentucky, 12-60637


ᐅ Rebecca Ann Messer, Kentucky

Address: 100 Mcnew Rd Corbin, KY 40701

Bankruptcy Case 13-61215-grs Overview: "The bankruptcy filing by Rebecca Ann Messer, undertaken in 2013-09-23 in Corbin, KY under Chapter 7, concluded with discharge in 2013-12-28 after liquidating assets."
Rebecca Ann Messer — Kentucky, 13-61215


ᐅ Carolyn Evelyn Messer, Kentucky

Address: 1001 W 8th St Corbin, KY 40701

Bankruptcy Case 13-60004-grs Summary: "Carolyn Evelyn Messer's Chapter 7 bankruptcy, filed in Corbin, KY in 01/03/2013, led to asset liquidation, with the case closing in 2013-04-09."
Carolyn Evelyn Messer — Kentucky, 13-60004


ᐅ Dickie Lee Messer, Kentucky

Address: 11220 Cumberland Falls Hwy Corbin, KY 40701-8891

Bankruptcy Case 16-61110-grs Overview: "Dickie Lee Messer's Chapter 7 bankruptcy, filed in Corbin, KY in September 2016, led to asset liquidation, with the case closing in 2016-11-30."
Dickie Lee Messer — Kentucky, 16-61110


ᐅ Jerry R Messer, Kentucky

Address: 1112 Pine St Corbin, KY 40701

Bankruptcy Case 12-61261-grs Overview: "The bankruptcy filing by Jerry R Messer, undertaken in Oct 19, 2012 in Corbin, KY under Chapter 7, concluded with discharge in 2013-01-23 after liquidating assets."
Jerry R Messer — Kentucky, 12-61261


ᐅ Jimmy Joe Messer, Kentucky

Address: PO Box 296 Corbin, KY 40702

Concise Description of Bankruptcy Case 12-60867-grs7: "Jimmy Joe Messer's Chapter 7 bankruptcy, filed in Corbin, KY in 07/18/2012, led to asset liquidation, with the case closing in 2012-11-03."
Jimmy Joe Messer — Kentucky, 12-60867


ᐅ Ronald Dale Middaugh, Kentucky

Address: 116 Marvel Rd Corbin, KY 40701-6210

Bankruptcy Case 2014-60531-grs Summary: "The bankruptcy filing by Ronald Dale Middaugh, undertaken in 2014-04-30 in Corbin, KY under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets."
Ronald Dale Middaugh — Kentucky, 2014-60531


ᐅ Oscar William Middleton, Kentucky

Address: 1365 Master St Apt 402 Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60767-jms7: "Oscar William Middleton's Chapter 7 bankruptcy, filed in Corbin, KY in June 2012, led to asset liquidation, with the case closing in October 2012."
Oscar William Middleton — Kentucky, 12-60767


ᐅ Jerry A Middleton, Kentucky

Address: 141 Flatwoods Rd Corbin, KY 40701-4304

Snapshot of U.S. Bankruptcy Proceeding Case 15-60258-grs: "The bankruptcy record of Jerry A Middleton from Corbin, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2015."
Jerry A Middleton — Kentucky, 15-60258


ᐅ Sheena Middleton, Kentucky

Address: 60 Garland Ave Corbin, KY 40701

Bankruptcy Case 09-61774-jms Summary: "In Corbin, KY, Sheena Middleton filed for Chapter 7 bankruptcy in Oct 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-04."
Sheena Middleton — Kentucky, 09-61774


ᐅ Paul Thomas Miles, Kentucky

Address: 41 Miles Ln Corbin, KY 40701-7429

Concise Description of Bankruptcy Case 2014-60421-grs7: "The bankruptcy record of Paul Thomas Miles from Corbin, KY, shows a Chapter 7 case filed in April 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2014."
Paul Thomas Miles — Kentucky, 2014-60421


ᐅ Randall B Miles, Kentucky

Address: 410 Laurel Lake Resort Rd Corbin, KY 40701

Bankruptcy Case 12-61341-grs Summary: "In Corbin, KY, Randall B Miles filed for Chapter 7 bankruptcy in November 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Randall B Miles — Kentucky, 12-61341


ᐅ Joan Renee Miller, Kentucky

Address: 107 Creek Valley Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60526-jms: "In Corbin, KY, Joan Renee Miller filed for Chapter 7 bankruptcy in April 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-10."
Joan Renee Miller — Kentucky, 12-60526


ᐅ Debra Anne Miller, Kentucky

Address: 126 Combs Ave Corbin, KY 40701

Concise Description of Bankruptcy Case 13-61125-grs7: "Corbin, KY resident Debra Anne Miller's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Debra Anne Miller — Kentucky, 13-61125


ᐅ Noah D Miller, Kentucky

Address: 813 Mckeehans Xing Corbin, KY 40701-9573

Bankruptcy Case 2014-60786-grs Overview: "In Corbin, KY, Noah D Miller filed for Chapter 7 bankruptcy in 06.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2014."
Noah D Miller — Kentucky, 2014-60786


ᐅ Ashley Mills, Kentucky

Address: 389 Standard Ave Corbin, KY 40701-6553

Bankruptcy Case 15-61039-grs Summary: "In Corbin, KY, Ashley Mills filed for Chapter 7 bankruptcy in 2015-08-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-17."
Ashley Mills — Kentucky, 15-61039


ᐅ Dustin Ray Mills, Kentucky

Address: 2561 Hightop Rd Corbin, KY 40701

Bankruptcy Case 13-61199-grs Summary: "Dustin Ray Mills's Chapter 7 bankruptcy, filed in Corbin, KY in Sep 20, 2013, led to asset liquidation, with the case closing in 12.25.2013."
Dustin Ray Mills — Kentucky, 13-61199


ᐅ Matthew Mills, Kentucky

Address: 57 Sunfire Ln Corbin, KY 40701

Bankruptcy Case 11-61641-jms Summary: "Matthew Mills's bankruptcy, initiated in December 2, 2011 and concluded by 2012-03-19 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Mills — Kentucky, 11-61641


ᐅ Merrill Lee Mills, Kentucky

Address: 106 W 6th St Corbin, KY 40701-1424

Bankruptcy Case 14-61305-grs Overview: "The case of Merrill Lee Mills in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merrill Lee Mills — Kentucky, 14-61305


ᐅ Shelli A Mills, Kentucky

Address: 13167 KY 6 Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-60529-jms: "The bankruptcy record of Shelli A Mills from Corbin, KY, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2012."
Shelli A Mills — Kentucky, 12-60529


ᐅ Adam Seth Mills, Kentucky

Address: 1001 Meadows Ln Corbin, KY 40701-2137

Bankruptcy Case 16-60226-grs Overview: "Adam Seth Mills's bankruptcy, initiated in Mar 4, 2016 and concluded by 2016-06-02 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Seth Mills — Kentucky, 16-60226


ᐅ Lettie Jo Mills, Kentucky

Address: 1195 Ky 3041 Corbin, KY 40701-7947

Bankruptcy Case 14-61321-grs Overview: "Lettie Jo Mills's bankruptcy, initiated in Nov 6, 2014 and concluded by 02/04/2015 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lettie Jo Mills — Kentucky, 14-61321


ᐅ Alice Mills, Kentucky

Address: 368 Riva Ridge Trl Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-60951-jms: "Corbin, KY resident Alice Mills's Jul 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2011."
Alice Mills — Kentucky, 11-60951


ᐅ Georgia Carol Mills, Kentucky

Address: 700 W 5th St Corbin, KY 40701-1720

Bankruptcy Case 16-60398-grs Overview: "In a Chapter 7 bankruptcy case, Georgia Carol Mills from Corbin, KY, saw her proceedings start in April 2016 and complete by July 2016, involving asset liquidation."
Georgia Carol Mills — Kentucky, 16-60398


ᐅ Amber Dawn Mills, Kentucky

Address: 278 Beverly Rd Corbin, KY 40701-8109

Bankruptcy Case 14-61305-grs Overview: "The case of Amber Dawn Mills in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Dawn Mills — Kentucky, 14-61305


ᐅ Steven Ray Mills, Kentucky

Address: 90 Hawaiian St Corbin, KY 40701

Concise Description of Bankruptcy Case 13-60156-grs7: "Corbin, KY resident Steven Ray Mills's 2013-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Steven Ray Mills — Kentucky, 13-60156


ᐅ Erica Elizabeth Miracle, Kentucky

Address: 170 Appaloosa Trl Corbin, KY 40701-5912

Bankruptcy Case 16-60138-grs Overview: "Erica Elizabeth Miracle's bankruptcy, initiated in Feb 18, 2016 and concluded by May 18, 2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Elizabeth Miracle — Kentucky, 16-60138


ᐅ Susie Ann Miracle, Kentucky

Address: 233 W Barbourville St Corbin, KY 40701-6536

Bankruptcy Case 15-60461-grs Summary: "In Corbin, KY, Susie Ann Miracle filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2015."
Susie Ann Miracle — Kentucky, 15-60461


ᐅ Connie Mitchell, Kentucky

Address: 1415 18th St Trlr 28 Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-60275-jms: "In a Chapter 7 bankruptcy case, Connie Mitchell from Corbin, KY, saw their proceedings start in 02.24.2010 and complete by 2010-05-31, involving asset liquidation."
Connie Mitchell — Kentucky, 10-60275


ᐅ Shelley Jane Mobley, Kentucky

Address: 2454 E Highway 312 Corbin, KY 40701-4135

Snapshot of U.S. Bankruptcy Proceeding Case 14-60080-grs: "The bankruptcy record of Shelley Jane Mobley from Corbin, KY, shows a Chapter 7 case filed in 2014-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2014."
Shelley Jane Mobley — Kentucky, 14-60080


ᐅ Avery Monhollen, Kentucky

Address: 3261 Highway 26 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-60483-jms: "The bankruptcy record of Avery Monhollen from Corbin, KY, shows a Chapter 7 case filed in 03.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 12, 2010."
Avery Monhollen — Kentucky, 10-60483


ᐅ Eric Randall Monhollen, Kentucky

Address: 523 Southwood Est Corbin, KY 40701

Bankruptcy Case 13-61591-grs Overview: "The case of Eric Randall Monhollen in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Randall Monhollen — Kentucky, 13-61591


ᐅ James Reed Monhollen, Kentucky

Address: 216 Northland Dr Corbin, KY 40701-8713

Snapshot of U.S. Bankruptcy Proceeding Case 14-60043-grs: "James Reed Monhollen's bankruptcy, initiated in 01/16/2014 and concluded by April 16, 2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Reed Monhollen — Kentucky, 14-60043


ᐅ Jerry Monhollen, Kentucky

Address: 160 Ike Monhollen Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-61825-jms: "Jerry Monhollen's Chapter 7 bankruptcy, filed in Corbin, KY in December 3, 2010, led to asset liquidation, with the case closing in March 2011."
Jerry Monhollen — Kentucky, 10-61825


ᐅ Jimmy Lee Monhollen, Kentucky

Address: 236 Northland Dr Corbin, KY 40701-8713

Concise Description of Bankruptcy Case 16-60607-grs7: "The bankruptcy filing by Jimmy Lee Monhollen, undertaken in 2016-05-18 in Corbin, KY under Chapter 7, concluded with discharge in 08.16.2016 after liquidating assets."
Jimmy Lee Monhollen — Kentucky, 16-60607


ᐅ Nikita Nichole Monhollen, Kentucky

Address: 236 Northland Dr Corbin, KY 40701-8713

Concise Description of Bankruptcy Case 16-60607-grs7: "Corbin, KY resident Nikita Nichole Monhollen's 05/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-16."
Nikita Nichole Monhollen — Kentucky, 16-60607


ᐅ Crystal Moore, Kentucky

Address: 702 Barbourville St Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-61065-jms: "Crystal Moore's bankruptcy, initiated in Jul 1, 2010 and concluded by 2010-10-17 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Moore — Kentucky, 10-61065


ᐅ Clair Regina Moore, Kentucky

Address: 140 Hidden Acres Dr Corbin, KY 40701-5079

Snapshot of U.S. Bankruptcy Proceeding Case 15-60990-grs: "The case of Clair Regina Moore in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clair Regina Moore — Kentucky, 15-60990


ᐅ Jason Moore, Kentucky

Address: 433 Liberty Cemetery Rd Corbin, KY 40701

Bankruptcy Case 10-61518-jms Overview: "The bankruptcy filing by Jason Moore, undertaken in 2010-09-30 in Corbin, KY under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Jason Moore — Kentucky, 10-61518


ᐅ Catherine Anne Moore, Kentucky

Address: 190 Bonanza Trl Corbin, KY 40701-8546

Brief Overview of Bankruptcy Case 16-60129-grs: "In Corbin, KY, Catherine Anne Moore filed for Chapter 7 bankruptcy in 02/17/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-17."
Catherine Anne Moore — Kentucky, 16-60129


ᐅ Clinton Paul Moore, Kentucky

Address: 190 Bonanza Trl Corbin, KY 40701-8546

Concise Description of Bankruptcy Case 16-60129-grs7: "The bankruptcy record of Clinton Paul Moore from Corbin, KY, shows a Chapter 7 case filed in 2016-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Clinton Paul Moore — Kentucky, 16-60129


ᐅ Linda Mae Morgan, Kentucky

Address: 1260 Frankfort School Rd Corbin, KY 40701-8834

Brief Overview of Bankruptcy Case 15-60030-grs: "The bankruptcy filing by Linda Mae Morgan, undertaken in Jan 12, 2015 in Corbin, KY under Chapter 7, concluded with discharge in Apr 12, 2015 after liquidating assets."
Linda Mae Morgan — Kentucky, 15-60030


ᐅ Brian P Morgan, Kentucky

Address: 453 Frankfort School Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 12-61418-grs7: "The bankruptcy filing by Brian P Morgan, undertaken in November 26, 2012 in Corbin, KY under Chapter 7, concluded with discharge in 2013-03-02 after liquidating assets."
Brian P Morgan — Kentucky, 12-61418


ᐅ Roger Erman Morgan, Kentucky

Address: 1270 Frankfort School Rd Corbin, KY 40701-8834

Brief Overview of Bankruptcy Case 15-60430-grs: "The bankruptcy record of Roger Erman Morgan from Corbin, KY, shows a Chapter 7 case filed in 2015-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2015."
Roger Erman Morgan — Kentucky, 15-60430


ᐅ Ralph Willis Morgan, Kentucky

Address: 1260 Frankfort School Rd Corbin, KY 40701-8834

Bankruptcy Case 15-60030-grs Summary: "In a Chapter 7 bankruptcy case, Ralph Willis Morgan from Corbin, KY, saw his proceedings start in Jan 12, 2015 and complete by 2015-04-12, involving asset liquidation."
Ralph Willis Morgan — Kentucky, 15-60030


ᐅ Clarence Morris, Kentucky

Address: 127 Oak Grove Church Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-60769-jms: "Clarence Morris's bankruptcy, initiated in 05.12.2010 and concluded by 08.28.2010 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Morris — Kentucky, 10-60769


ᐅ Cindy Allison Moses, Kentucky

Address: 290 Devils Creek Rd Corbin, KY 40701

Bankruptcy Case 13-61005-grs Overview: "The case of Cindy Allison Moses in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Allison Moses — Kentucky, 13-61005


ᐅ Dustin Lee Moses, Kentucky

Address: 145 Skinner Ln Apt C Corbin, KY 40701-4520

Bankruptcy Case 16-60878-grs Overview: "The case of Dustin Lee Moses in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Lee Moses — Kentucky, 16-60878


ᐅ Earl Moses, Kentucky

Address: 2416 Tidal Wave Rd Corbin, KY 40701-8430

Bankruptcy Case 2014-60466-grs Overview: "The bankruptcy record of Earl Moses from Corbin, KY, shows a Chapter 7 case filed in 04.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2014."
Earl Moses — Kentucky, 2014-60466


ᐅ Edith Sally Mounts, Kentucky

Address: 1365 Master St Corbin, KY 40701

Concise Description of Bankruptcy Case 12-61273-grs7: "Edith Sally Mounts's bankruptcy, initiated in 2012-10-23 and concluded by January 27, 2013 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith Sally Mounts — Kentucky, 12-61273


ᐅ Sandra Mullins, Kentucky

Address: 403 W 5th St Corbin, KY 40701-1611

Bankruptcy Case 15-61435-grs Summary: "The case of Sandra Mullins in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Mullins — Kentucky, 15-61435


ᐅ Gregory Mullins, Kentucky

Address: 403 W 5th St Corbin, KY 40701-1611

Snapshot of U.S. Bankruptcy Proceeding Case 15-61435-grs: "In a Chapter 7 bankruptcy case, Gregory Mullins from Corbin, KY, saw their proceedings start in Nov 25, 2015 and complete by 02.23.2016, involving asset liquidation."
Gregory Mullins — Kentucky, 15-61435


ᐅ Tammy Kay Mullins, Kentucky

Address: PO Box 2619 Corbin, KY 40702-2619

Snapshot of U.S. Bankruptcy Proceeding Case 16-61047-grs: "The bankruptcy filing by Tammy Kay Mullins, undertaken in 2016-08-19 in Corbin, KY under Chapter 7, concluded with discharge in 2016-11-17 after liquidating assets."
Tammy Kay Mullins — Kentucky, 16-61047


ᐅ Steven K Murphy, Kentucky

Address: 264 Oak Ridge Church Rd Corbin, KY 40701

Bankruptcy Case 13-61278-grs Overview: "The case of Steven K Murphy in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven K Murphy — Kentucky, 13-61278


ᐅ Robert Sean Murphy, Kentucky

Address: 190 Mill Creek Dr Apt 1 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60119-jms: "In Corbin, KY, Robert Sean Murphy filed for Chapter 7 bankruptcy in February 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-20."
Robert Sean Murphy — Kentucky, 11-60119


ᐅ Russell Glen Murphy, Kentucky

Address: 58 Dantley Dr Apt E Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60718-jms7: "Corbin, KY resident Russell Glen Murphy's June 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-17."
Russell Glen Murphy — Kentucky, 12-60718


ᐅ Michael A Myers, Kentucky

Address: 402 Padgett St Corbin, KY 40701-1341

Concise Description of Bankruptcy Case 2014-60533-grs7: "The case of Michael A Myers in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Myers — Kentucky, 2014-60533


ᐅ Brenda Sue Myers, Kentucky

Address: 254 Felts School Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60356-jms: "The bankruptcy record of Brenda Sue Myers from Corbin, KY, shows a Chapter 7 case filed in March 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-02."
Brenda Sue Myers — Kentucky, 12-60356


ᐅ Dennis Myers, Kentucky

Address: PO Box 1867 Corbin, KY 40702

Brief Overview of Bankruptcy Case 10-60005-jms: "The case of Dennis Myers in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Myers — Kentucky, 10-60005