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 Holly D Mcclintock, Kentucky

Address: 1906 Gordon Hill Pike Corbin, KY 40701-3106

Bankruptcy Case 2014-60573-grs Summary: "Corbin, KY resident Holly D Mcclintock's 2014-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-11."
Holly D Mcclintock — Kentucky, 2014-60573


ᐅ Amanda L Mccormick, Kentucky

Address: 443 Lakeside Est Corbin, KY 40701

Bankruptcy Case 11-61258-jms Summary: "In Corbin, KY, Amanda L Mccormick filed for Chapter 7 bankruptcy in 2011-09-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-06."
Amanda L Mccormick — Kentucky, 11-61258


ᐅ Buddy Lee Mcculley, Kentucky

Address: 298 Combs Ave Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-60221-grs: "In Corbin, KY, Buddy Lee Mcculley filed for Chapter 7 bankruptcy in February 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2013."
Buddy Lee Mcculley — Kentucky, 13-60221


ᐅ Justin Eugene Mcculley, Kentucky

Address: 483 W City Dam Rd Corbin, KY 40701-3604

Brief Overview of Bankruptcy Case 14-60664-grs: "In a Chapter 7 bankruptcy case, Justin Eugene Mcculley from Corbin, KY, saw their proceedings start in May 30, 2014 and complete by August 28, 2014, involving asset liquidation."
Justin Eugene Mcculley — Kentucky, 14-60664


ᐅ Garry Ray Mcdonald, Kentucky

Address: 258 Dantley Dr Corbin, KY 40701-3103

Snapshot of U.S. Bankruptcy Proceeding Case 15-61049-grs: "In Corbin, KY, Garry Ray Mcdonald filed for Chapter 7 bankruptcy in 08/21/2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2015."
Garry Ray Mcdonald — Kentucky, 15-61049


ᐅ Ii Robert Mcfadden, Kentucky

Address: 300 Jasmine Cir Apt 16 Corbin, KY 40701

Bankruptcy Case 09-61562-jms Overview: "Ii Robert Mcfadden's Chapter 7 bankruptcy, filed in Corbin, KY in September 2009, led to asset liquidation, with the case closing in 2010-01-21."
Ii Robert Mcfadden — Kentucky, 09-61562


ᐅ James W Mcfadden, Kentucky

Address: PO Box 1998 Corbin, KY 40702-1998

Brief Overview of Bankruptcy Case 16-60049-grs: "James W Mcfadden's bankruptcy, initiated in 01.20.2016 and concluded by April 19, 2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Mcfadden — Kentucky, 16-60049


ᐅ Lela K Mcfadden, Kentucky

Address: PO Box 1998 Corbin, KY 40702-1998

Bankruptcy Case 16-60049-grs Summary: "Lela K Mcfadden's bankruptcy, initiated in 01/20/2016 and concluded by April 2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lela K Mcfadden — Kentucky, 16-60049


ᐅ Peggy S Mcglinch, Kentucky

Address: 123 Campground Cts Corbin, KY 40701-9449

Snapshot of U.S. Bankruptcy Proceeding Case 14-60351-grs: "Peggy S Mcglinch's Chapter 7 bankruptcy, filed in Corbin, KY in 03.18.2014, led to asset liquidation, with the case closing in June 2014."
Peggy S Mcglinch — Kentucky, 14-60351


ᐅ Christine Mchargue, Kentucky

Address: 1304 Madison Ave Corbin, KY 40701

Bankruptcy Case 11-60633-jms Overview: "Christine Mchargue's bankruptcy, initiated in April 28, 2011 and concluded by August 14, 2011 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Mchargue — Kentucky, 11-60633


ᐅ Kenneth Ray Mchargue, Kentucky

Address: 1604 Highway 2392 Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-60598-jms: "Kenneth Ray Mchargue's Chapter 7 bankruptcy, filed in Corbin, KY in 2011-04-23, led to asset liquidation, with the case closing in August 9, 2011."
Kenneth Ray Mchargue — Kentucky, 11-60598


ᐅ Brenda L Mcmillan, Kentucky

Address: 811 Barbourville St Corbin, KY 40701

Bankruptcy Case 11-61068-jms Overview: "Brenda L Mcmillan's Chapter 7 bankruptcy, filed in Corbin, KY in Aug 5, 2011, led to asset liquidation, with the case closing in November 2011."
Brenda L Mcmillan — Kentucky, 11-61068


ᐅ David Glen Mcqueen, Kentucky

Address: 168 Robert E Cox Rd Corbin, KY 40701-4864

Snapshot of U.S. Bankruptcy Proceeding Case 16-60594-grs: "David Glen Mcqueen's bankruptcy, initiated in May 16, 2016 and concluded by 08.14.2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Glen Mcqueen — Kentucky, 16-60594


ᐅ Joshua Keith Meadors, Kentucky

Address: 70 Beverly Rd Corbin, KY 40701-8102

Bankruptcy Case 14-61397-grs Summary: "In Corbin, KY, Joshua Keith Meadors filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-23."
Joshua Keith Meadors — Kentucky, 14-61397


ᐅ Laura Beth Meadors, Kentucky

Address: 19 Watkins St Apt 2 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-60058-grs: "The case of Laura Beth Meadors in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Beth Meadors — Kentucky, 13-60058


ᐅ Charles Albert Meadors, Kentucky

Address: 157 Kelsey Brook Ln Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-61226-grs: "Charles Albert Meadors's Chapter 7 bankruptcy, filed in Corbin, KY in Oct 10, 2012, led to asset liquidation, with the case closing in 2013-01-14."
Charles Albert Meadors — Kentucky, 12-61226


ᐅ Florence Ola Medlin, Kentucky

Address: 156 Calvary Church Rd Corbin, KY 40701-6128

Brief Overview of Bankruptcy Case 15-60525-grs: "Corbin, KY resident Florence Ola Medlin's 2015-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-18."
Florence Ola Medlin — Kentucky, 15-60525


ᐅ Jessica Meiring, Kentucky

Address: 222 W Greendale St Corbin, KY 40701

Bankruptcy Case 10-60170-jms Summary: "The bankruptcy record of Jessica Meiring from Corbin, KY, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2010."
Jessica Meiring — Kentucky, 10-60170


ᐅ Jennifer Lynn Nantz, Kentucky

Address: 282 Hart Rd Corbin, KY 40701-9556

Bankruptcy Case 16-60991-grs Summary: "Jennifer Lynn Nantz's Chapter 7 bankruptcy, filed in Corbin, KY in 2016-08-10, led to asset liquidation, with the case closing in 11/08/2016."
Jennifer Lynn Nantz — Kentucky, 16-60991


ᐅ Rebecca Mae Nantz, Kentucky

Address: 244 Mill Creek Rd Corbin, KY 40701-4459

Bankruptcy Case 2014-60467-grs Overview: "Corbin, KY resident Rebecca Mae Nantz's 2014-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-13."
Rebecca Mae Nantz — Kentucky, 2014-60467


ᐅ Chassity Nichole Napier, Kentucky

Address: 2 Gilliam St Corbin, KY 40701

Bankruptcy Case 11-60164-jms Summary: "The bankruptcy record of Chassity Nichole Napier from Corbin, KY, shows a Chapter 7 case filed in 02/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-28."
Chassity Nichole Napier — Kentucky, 11-60164


ᐅ Earl Napier, Kentucky

Address: 629 Douglas Blvd Corbin, KY 40701-8780

Bankruptcy Case 09-61427-grs Overview: "In his Chapter 13 bankruptcy case filed in 2009-09-14, Corbin, KY's Earl Napier agreed to a debt repayment plan, which was successfully completed by October 2012."
Earl Napier — Kentucky, 09-61427


ᐅ James C Napier, Kentucky

Address: 103 Byrley Rd Corbin, KY 40701

Bankruptcy Case 12-60953-grs Overview: "Corbin, KY resident James C Napier's 2012-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2012."
James C Napier — Kentucky, 12-60953


ᐅ Bronson Earl Neace, Kentucky

Address: 90 Collins Ln Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60965-grs7: "In Corbin, KY, Bronson Earl Neace filed for Chapter 7 bankruptcy in August 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2012."
Bronson Earl Neace — Kentucky, 12-60965


ᐅ Donnie A Neal, Kentucky

Address: 96 Fairway Dr Corbin, KY 40701

Concise Description of Bankruptcy Case 12-61399-grs7: "Corbin, KY resident Donnie A Neal's Nov 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-20."
Donnie A Neal — Kentucky, 12-61399


ᐅ Carl Anthony Neal, Kentucky

Address: 4353 Bee Creek Rd Corbin, KY 40701

Bankruptcy Case 12-60443-jms Summary: "Carl Anthony Neal's bankruptcy, initiated in April 2, 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."
Carl Anthony Neal — Kentucky, 12-60443


ᐅ Amanda Jane Neal, Kentucky

Address: 4353 Bee Creek Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 13-61454-grs7: "In Corbin, KY, Amanda Jane Neal filed for Chapter 7 bankruptcy in 11/08/2013. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2014."
Amanda Jane Neal — Kentucky, 13-61454


ᐅ Melissa Faye Necessary, Kentucky

Address: 263 Linda Ln Corbin, KY 40701-8851

Concise Description of Bankruptcy Case 15-60467-grs7: "In Corbin, KY, Melissa Faye Necessary filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2015."
Melissa Faye Necessary — Kentucky, 15-60467


ᐅ Crystal Denise Neuman, Kentucky

Address: PO Box 197 Corbin, KY 40702-0197

Brief Overview of Bankruptcy Case 2014-60805-grs: "The bankruptcy filing by Crystal Denise Neuman, undertaken in July 3, 2014 in Corbin, KY under Chapter 7, concluded with discharge in Oct 1, 2014 after liquidating assets."
Crystal Denise Neuman — Kentucky, 2014-60805


ᐅ James Gustuv Neuman, Kentucky

Address: PO Box 197 Corbin, KY 40702-0197

Bankruptcy Case 2014-60805-grs Overview: "The bankruptcy filing by James Gustuv Neuman, undertaken in 07/03/2014 in Corbin, KY under Chapter 7, concluded with discharge in October 1, 2014 after liquidating assets."
James Gustuv Neuman — Kentucky, 2014-60805


ᐅ Kenneth Ray Newman, Kentucky

Address: PO Box 2219 Corbin, KY 40702

Snapshot of U.S. Bankruptcy Proceeding Case 11-60157-jms: "Kenneth Ray Newman's Chapter 7 bankruptcy, filed in Corbin, KY in 02.09.2011, led to asset liquidation, with the case closing in May 28, 2011."
Kenneth Ray Newman — Kentucky, 11-60157


ᐅ Marvin Russell Newsome, Kentucky

Address: 434 W City Dam Rd Corbin, KY 40701

Bankruptcy Case 12-61338-grs Summary: "The case of Marvin Russell Newsome in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin Russell Newsome — Kentucky, 12-61338


ᐅ Leroy Nichols, Kentucky

Address: 2045 Bee Creek Rd Corbin, KY 40701-7802

Concise Description of Bankruptcy Case 16-61071-grs7: "The bankruptcy record of Leroy Nichols from Corbin, KY, shows a Chapter 7 case filed in 08/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-24."
Leroy Nichols — Kentucky, 16-61071


ᐅ William Michael Noe, Kentucky

Address: 82 Chess Rd Corbin, KY 40701-4374

Bankruptcy Case 2014-60882-grs Overview: "William Michael Noe's Chapter 7 bankruptcy, filed in Corbin, KY in 07.26.2014, led to asset liquidation, with the case closing in October 24, 2014."
William Michael Noe — Kentucky, 2014-60882


ᐅ Jenna Ward Noe, Kentucky

Address: 241 S Highway 1223 Apt 3 Corbin, KY 40701-4684

Bankruptcy Case 15-60357-grs Summary: "The case of Jenna Ward Noe in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenna Ward Noe — Kentucky, 15-60357


ᐅ Diana Lynn Norem, Kentucky

Address: 23 Appaloosa Trl Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-60232-grs: "Diana Lynn Norem's Chapter 7 bankruptcy, filed in Corbin, KY in 02.19.2013, led to asset liquidation, with the case closing in May 2013."
Diana Lynn Norem — Kentucky, 13-60232


ᐅ James C Norris, Kentucky

Address: PO Box 1452 Corbin, KY 40702-1452

Bankruptcy Case 14-60235-grs Summary: "The bankruptcy filing by James C Norris, undertaken in 02.26.2014 in Corbin, KY under Chapter 7, concluded with discharge in 2014-05-27 after liquidating assets."
James C Norris — Kentucky, 14-60235


ᐅ Kimberly Renee North, Kentucky

Address: 1054 S Highway 1223 Corbin, KY 40701-4650

Bankruptcy Case 14-61360-grs Overview: "In a Chapter 7 bankruptcy case, Kimberly Renee North from Corbin, KY, saw her proceedings start in 11/17/2014 and complete by 2015-02-15, involving asset liquidation."
Kimberly Renee North — Kentucky, 14-61360


ᐅ Samantha Doreen North, Kentucky

Address: 2470 E Highway 312 Corbin, KY 40701-4135

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60439-grs: "In Corbin, KY, Samantha Doreen North filed for Chapter 7 bankruptcy in 2014-04-05. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Samantha Doreen North — Kentucky, 2014-60439


ᐅ Shannon Dale North, Kentucky

Address: PO Box 1276 Corbin, KY 40702-1276

Bankruptcy Case 14-61292-grs Overview: "The bankruptcy filing by Shannon Dale North, undertaken in 2014-10-30 in Corbin, KY under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Shannon Dale North — Kentucky, 14-61292


ᐅ Leah Norvell, Kentucky

Address: 301 Woodchase Ln Corbin, KY 40701

Concise Description of Bankruptcy Case 11-61479-jms7: "Corbin, KY resident Leah Norvell's 2011-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-20."
Leah Norvell — Kentucky, 11-61479


ᐅ Kimberly Onan, Kentucky

Address: 47 Jordie Dr Corbin, KY 40701-8944

Snapshot of U.S. Bankruptcy Proceeding Case 14-20947-TLM: "In a Chapter 7 bankruptcy case, Kimberly Onan from Corbin, KY, saw her proceedings start in November 2014 and complete by Apr 20, 2015, involving asset liquidation."
Kimberly Onan — Kentucky, 14-20947


ᐅ Shonya Lavette Oneill, Kentucky

Address: 3006 Woodland Ln Corbin, KY 40701-9637

Brief Overview of Bankruptcy Case 2014-60922-grs: "In a Chapter 7 bankruptcy case, Shonya Lavette Oneill from Corbin, KY, saw her proceedings start in 2014-07-31 and complete by 2014-10-29, involving asset liquidation."
Shonya Lavette Oneill — Kentucky, 2014-60922


ᐅ Karen Osborne, Kentucky

Address: 81 Brelance Rd Corbin, KY 40701

Bankruptcy Case 10-61569-jms Overview: "In a Chapter 7 bankruptcy case, Karen Osborne from Corbin, KY, saw her proceedings start in October 12, 2010 and complete by 2011-01-28, involving asset liquidation."
Karen Osborne — Kentucky, 10-61569


ᐅ Jason Orville Overton, Kentucky

Address: 8711 Ky 1232 Corbin, KY 40701-6296

Bankruptcy Case 14-60677-grs Overview: "Jason Orville Overton's bankruptcy, initiated in 2014-06-04 and concluded by 2014-09-02 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Orville Overton — Kentucky, 14-60677


ᐅ Joann Barbara Lee Owens, Kentucky

Address: 131 Ruth Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 13-21804-tnw: "Joann Barbara Lee Owens's bankruptcy, initiated in 10/14/2013 and concluded by January 18, 2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Barbara Lee Owens — Kentucky, 13-21804


ᐅ Tammi Jo Pace, Kentucky

Address: 109 Kelso Trl Corbin, KY 40701

Bankruptcy Case 11-60362-jms Overview: "Corbin, KY resident Tammi Jo Pace's Mar 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2011."
Tammi Jo Pace — Kentucky, 11-60362


ᐅ Joseph Pack, Kentucky

Address: 400 Powers Ln Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-60520-jms: "The bankruptcy record of Joseph Pack from Corbin, KY, shows a Chapter 7 case filed in 2012-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2012."
Joseph Pack — Kentucky, 12-60520


ᐅ Theodore A Papineau, Kentucky

Address: 314 W 8th St Corbin, KY 40701

Bankruptcy Case 11-60408-jms Overview: "Theodore A Papineau's Chapter 7 bankruptcy, filed in Corbin, KY in 2011-03-22, led to asset liquidation, with the case closing in 07/08/2011."
Theodore A Papineau — Kentucky, 11-60408


ᐅ Jamie Michelle Parker, Kentucky

Address: 179 W Hinkle St Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61542-grs: "Corbin, KY resident Jamie Michelle Parker's 2013-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-09."
Jamie Michelle Parker — Kentucky, 13-61542


ᐅ Johnny Carl Parker, Kentucky

Address: 711 Douglas Blvd Corbin, KY 40701-8774

Brief Overview of Bankruptcy Case 2014-60879-grs: "The bankruptcy filing by Johnny Carl Parker, undertaken in 2014-07-25 in Corbin, KY under Chapter 7, concluded with discharge in Oct 23, 2014 after liquidating assets."
Johnny Carl Parker — Kentucky, 2014-60879


ᐅ Alice Parker, Kentucky

Address: 562 Byrley Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 10-60085-jms7: "In Corbin, KY, Alice Parker filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2010."
Alice Parker — Kentucky, 10-60085


ᐅ Audrey Teresa Parker, Kentucky

Address: 711 Douglas Blvd Corbin, KY 40701-8774

Bankruptcy Case 14-60879-grs Overview: "In Corbin, KY, Audrey Teresa Parker filed for Chapter 7 bankruptcy in 07.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-23."
Audrey Teresa Parker — Kentucky, 14-60879


ᐅ Jose Francisco Parra, Kentucky

Address: 75 Robert E Cox Rd Apt 42 Corbin, KY 40701-4899

Bankruptcy Case 2014-60623-grs Summary: "The bankruptcy record of Jose Francisco Parra from Corbin, KY, shows a Chapter 7 case filed in May 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
Jose Francisco Parra — Kentucky, 2014-60623


ᐅ Robin Parsley, Kentucky

Address: 419 Engineer St Corbin, KY 40701

Concise Description of Bankruptcy Case 12-61188-grs7: "Robin Parsley's bankruptcy, initiated in 10.04.2012 and concluded by January 8, 2013 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Parsley — Kentucky, 12-61188


ᐅ Jr Jack Kenneth Partin, Kentucky

Address: PO Box 2113 Corbin, KY 40702

Bankruptcy Case 12-60694-jms Overview: "In a Chapter 7 bankruptcy case, Jr Jack Kenneth Partin from Corbin, KY, saw their proceedings start in 05.30.2012 and complete by September 15, 2012, involving asset liquidation."
Jr Jack Kenneth Partin — Kentucky, 12-60694


ᐅ Jonathan Patterson, Kentucky

Address: 3010 Woodland Ln Corbin, KY 40701-9637

Bankruptcy Case 15-60833-grs Overview: "Corbin, KY resident Jonathan Patterson's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Jonathan Patterson — Kentucky, 15-60833


ᐅ Mindy Patterson, Kentucky

Address: 3010 Woodland Ln Corbin, KY 40701-9637

Brief Overview of Bankruptcy Case 15-60833-grs: "In Corbin, KY, Mindy Patterson filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2015."
Mindy Patterson — Kentucky, 15-60833


ᐅ Joshua Adam Patton, Kentucky

Address: 517 Dogwood Trce Corbin, KY 40701-6173

Bankruptcy Case 15-60560-grs Overview: "The bankruptcy filing by Joshua Adam Patton, undertaken in 2015-04-29 in Corbin, KY under Chapter 7, concluded with discharge in 07/28/2015 after liquidating assets."
Joshua Adam Patton — Kentucky, 15-60560


ᐅ John Thomas Paul, Kentucky

Address: 171 W Greendale St Corbin, KY 40701

Bankruptcy Case 11-61263-jms Overview: "Corbin, KY resident John Thomas Paul's 2011-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2012."
John Thomas Paul — Kentucky, 11-61263


ᐅ Steven Dewayne Peavley, Kentucky

Address: 20 Meadows Trailer Park Corbin, KY 40701

Bankruptcy Case 11-61215-jms Summary: "In Corbin, KY, Steven Dewayne Peavley filed for Chapter 7 bankruptcy in 09/07/2011. This case, involving liquidating assets to pay off debts, was resolved by December 24, 2011."
Steven Dewayne Peavley — Kentucky, 11-61215


ᐅ Daniel Lee Pennington, Kentucky

Address: 582 Davis Rd Corbin, KY 40701-9552

Concise Description of Bankruptcy Case 14-60314-grs7: "Daniel Lee Pennington's bankruptcy, initiated in 2014-03-10 and concluded by 06/08/2014 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Lee Pennington — Kentucky, 14-60314


ᐅ Marlene Penyack, Kentucky

Address: 115 American Greeting Card Rd Apt 14 Corbin, KY 40701

Bankruptcy Case 10-61188-jms Summary: "Marlene Penyack's bankruptcy, initiated in 07.28.2010 and concluded by 11/13/2010 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Penyack — Kentucky, 10-61188


ᐅ Aaron Randell Perkins, Kentucky

Address: 4262 Bee Creek Rd Corbin, KY 40701-8817

Snapshot of U.S. Bankruptcy Proceeding Case 15-61136-grs: "Aaron Randell Perkins's bankruptcy, initiated in 09.10.2015 and concluded by 12/09/2015 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Randell Perkins — Kentucky, 15-61136


ᐅ Shealynn Marie Perkins, Kentucky

Address: 4262 Bee Creek Rd Corbin, KY 40701-8817

Concise Description of Bankruptcy Case 15-61136-grs7: "Shealynn Marie Perkins's bankruptcy, initiated in 2015-09-10 and concluded by Dec 9, 2015 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shealynn Marie Perkins — Kentucky, 15-61136


ᐅ Kalley Ann Petrey, Kentucky

Address: 807 Holly Ln Corbin, KY 40701

Bankruptcy Case 11-60196-jms Overview: "Kalley Ann Petrey's Chapter 7 bankruptcy, filed in Corbin, KY in 02/15/2011, led to asset liquidation, with the case closing in June 2011."
Kalley Ann Petrey — Kentucky, 11-60196


ᐅ Melissa Petrey, Kentucky

Address: 410 Chestnut St Corbin, KY 40701

Bankruptcy Case 10-61847-jms Overview: "In Corbin, KY, Melissa Petrey filed for Chapter 7 bankruptcy in 12/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/28/2011."
Melissa Petrey — Kentucky, 10-61847


ᐅ Alpha Scharleen Phillips, Kentucky

Address: 1105 Hightop Rd Corbin, KY 40701

Bankruptcy Case 11-61102-jms Overview: "The bankruptcy filing by Alpha Scharleen Phillips, undertaken in 2011-08-15 in Corbin, KY under Chapter 7, concluded with discharge in 12/01/2011 after liquidating assets."
Alpha Scharleen Phillips — Kentucky, 11-61102


ᐅ Krysten Renee Powell, Kentucky

Address: 472 N Highway 1223 Apt 1 Corbin, KY 40701-3814

Concise Description of Bankruptcy Case 15-61448-grs7: "In Corbin, KY, Krysten Renee Powell filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2016."
Krysten Renee Powell — Kentucky, 15-61448


ᐅ Steven Wayne Powell, Kentucky

Address: 194 Peggy Ln Corbin, KY 40701-8865

Concise Description of Bankruptcy Case 2014-60542-grs7: "The bankruptcy filing by Steven Wayne Powell, undertaken in 04/30/2014 in Corbin, KY under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets."
Steven Wayne Powell — Kentucky, 2014-60542


ᐅ Jr Koy Edward Powers, Kentucky

Address: 28 Laurel Ridge Rd Corbin, KY 40701

Bankruptcy Case 12-60351-jms Summary: "Jr Koy Edward Powers's Chapter 7 bankruptcy, filed in Corbin, KY in Mar 16, 2012, led to asset liquidation, with the case closing in July 2012."
Jr Koy Edward Powers — Kentucky, 12-60351


ᐅ Jerry Powers, Kentucky

Address: 229 Jims Ln Corbin, KY 40701

Bankruptcy Case 10-60717-jms Overview: "Jerry Powers's Chapter 7 bankruptcy, filed in Corbin, KY in 2010-04-30, led to asset liquidation, with the case closing in August 2010."
Jerry Powers — Kentucky, 10-60717


ᐅ John Poynter, Kentucky

Address: 55 Dusty Ln Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-60766-jms: "John Poynter's bankruptcy, initiated in May 11, 2010 and concluded by 08/27/2010 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Poynter — Kentucky, 10-60766


ᐅ Jr Arvis Presley, Kentucky

Address: 149 Rydell Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60755-jms: "Corbin, KY resident Jr Arvis Presley's 2012-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Jr Arvis Presley — Kentucky, 12-60755


ᐅ James E Prewitt, Kentucky

Address: 903 Highway 2392 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61012-grs: "James E Prewitt's bankruptcy, initiated in Aug 5, 2013 and concluded by 11/09/2013 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Prewitt — Kentucky, 13-61012


ᐅ Jeffery Scott Prewitt, Kentucky

Address: 419 Clear View Dr Corbin, KY 40701-7847

Concise Description of Bankruptcy Case 2014-61047-grs7: "In Corbin, KY, Jeffery Scott Prewitt filed for Chapter 7 bankruptcy in Aug 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Jeffery Scott Prewitt — Kentucky, 2014-61047


ᐅ Michael Prewitt, Kentucky

Address: PO Box 2135 Corbin, KY 40702

Brief Overview of Bankruptcy Case 10-60904-jms: "The bankruptcy record of Michael Prewitt from Corbin, KY, shows a Chapter 7 case filed in June 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-21."
Michael Prewitt — Kentucky, 10-60904


ᐅ Shanda Renee Price, Kentucky

Address: 1269 Eatontown Rd Corbin, KY 40701

Bankruptcy Case 13-60021-grs Overview: "Shanda Renee Price's bankruptcy, initiated in January 2013 and concluded by 04/11/2013 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanda Renee Price — Kentucky, 13-60021


ᐅ Jamie Pridemore, Kentucky

Address: 2580 5th Street Rd Corbin, KY 40701

Bankruptcy Case 09-61720-jms Summary: "The bankruptcy record of Jamie Pridemore from Corbin, KY, shows a Chapter 7 case filed in 10/26/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/30/2010."
Jamie Pridemore — Kentucky, 09-61720


ᐅ Anthony Privett, Kentucky

Address: 308 W 8th St Corbin, KY 40701

Bankruptcy Case 10-61446-jms Summary: "Anthony Privett's Chapter 7 bankruptcy, filed in Corbin, KY in 09.17.2010, led to asset liquidation, with the case closing in 01/03/2011."
Anthony Privett — Kentucky, 10-61446


ᐅ Jack Proffitt, Kentucky

Address: 271 S Highway 1223 Apt 12 Corbin, KY 40701-4686

Bankruptcy Case 16-60831-grs Overview: "Jack Proffitt's Chapter 7 bankruptcy, filed in Corbin, KY in 2016-07-04, led to asset liquidation, with the case closing in 10/02/2016."
Jack Proffitt — Kentucky, 16-60831


ᐅ Leanore Proffitt, Kentucky

Address: 271 S Highway 1223 Apt 12 Corbin, KY 40701-4686

Bankruptcy Case 16-60831-grs Summary: "The case of Leanore Proffitt in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leanore Proffitt — Kentucky, 16-60831


ᐅ Frances T Putnam, Kentucky

Address: 1016 S Main St Apt B Corbin, KY 40701

Concise Description of Bankruptcy Case 12-60798-jms7: "In Corbin, KY, Frances T Putnam filed for Chapter 7 bankruptcy in Jun 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-14."
Frances T Putnam — Kentucky, 12-60798


ᐅ Kimberly Michelle Rader, Kentucky

Address: 403 Vandora St Corbin, KY 40701

Bankruptcy Case 13-61254-grs Overview: "Corbin, KY resident Kimberly Michelle Rader's September 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2014."
Kimberly Michelle Rader — Kentucky, 13-61254


ᐅ Nettie Renae Ramey, Kentucky

Address: 206 Palomino Trl Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61430-grs: "In a Chapter 7 bankruptcy case, Nettie Renae Ramey from Corbin, KY, saw her proceedings start in 2013-10-31 and complete by 02/04/2014, involving asset liquidation."
Nettie Renae Ramey — Kentucky, 13-61430


ᐅ Jack Raymond, Kentucky

Address: 72 Elkhorn Ln Corbin, KY 40701

Bankruptcy Case 10-10253-LMK Summary: "The case of Jack Raymond in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Raymond — Kentucky, 10-10253


ᐅ William Reams, Kentucky

Address: 141 Bentwood Dr Corbin, KY 40701

Bankruptcy Case 10-60884-jms Overview: "The bankruptcy filing by William Reams, undertaken in 06/02/2010 in Corbin, KY under Chapter 7, concluded with discharge in 09/18/2010 after liquidating assets."
William Reams — Kentucky, 10-60884


ᐅ Jessica Rae Rees, Kentucky

Address: 220 Moore Hill Ave Corbin, KY 40701-6462

Concise Description of Bankruptcy Case 16-60484-grs7: "Jessica Rae Rees's Chapter 7 bankruptcy, filed in Corbin, KY in April 2016, led to asset liquidation, with the case closing in 2016-07-24."
Jessica Rae Rees — Kentucky, 16-60484


ᐅ Michael K Reeves, Kentucky

Address: 107 Canary Cir Corbin, KY 40701-6527

Brief Overview of Bankruptcy Case 16-60370-grs: "The bankruptcy filing by Michael K Reeves, undertaken in Mar 31, 2016 in Corbin, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Michael K Reeves — Kentucky, 16-60370


ᐅ Nicole Reeves, Kentucky

Address: 77 Chase Ln Corbin, KY 40701

Concise Description of Bankruptcy Case 09-61962-jms7: "In Corbin, KY, Nicole Reeves filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2010."
Nicole Reeves — Kentucky, 09-61962


ᐅ Tamara J Reeves, Kentucky

Address: 107 Canary Cir Corbin, KY 40701-6527

Brief Overview of Bankruptcy Case 16-60370-grs: "Corbin, KY resident Tamara J Reeves's 03/31/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2016."
Tamara J Reeves — Kentucky, 16-60370


ᐅ Mark Allen Rice, Kentucky

Address: 1001 Pleasure Ridge Dr Corbin, KY 40701-8764

Brief Overview of Bankruptcy Case 15-60607-grs: "In a Chapter 7 bankruptcy case, Mark Allen Rice from Corbin, KY, saw their proceedings start in 05/14/2015 and complete by 2015-08-12, involving asset liquidation."
Mark Allen Rice — Kentucky, 15-60607


ᐅ Teresa Lorene Rice, Kentucky

Address: 1001 Pleasure Ridge Dr Corbin, KY 40701-8764

Brief Overview of Bankruptcy Case 15-60607-grs: "Teresa Lorene Rice's Chapter 7 bankruptcy, filed in Corbin, KY in May 14, 2015, led to asset liquidation, with the case closing in 2015-08-12."
Teresa Lorene Rice — Kentucky, 15-60607


ᐅ Charles Keith Ridener, Kentucky

Address: 1021 S Highway 1223 Corbin, KY 40701-4650

Snapshot of U.S. Bankruptcy Proceeding Case 14-60062-grs: "In Corbin, KY, Charles Keith Ridener filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-20."
Charles Keith Ridener — Kentucky, 14-60062


ᐅ Charles Dale Riggs, Kentucky

Address: 665 Mill Creek Rd Corbin, KY 40701-4463

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61032-grs: "The bankruptcy filing by Charles Dale Riggs, undertaken in 2014-08-26 in Corbin, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Charles Dale Riggs — Kentucky, 2014-61032


ᐅ Emily Joan Riley, Kentucky

Address: 100 Majak Dr Apt 13 Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60677-jms: "In a Chapter 7 bankruptcy case, Emily Joan Riley from Corbin, KY, saw her proceedings start in 05.05.2011 and complete by 08.21.2011, involving asset liquidation."
Emily Joan Riley — Kentucky, 11-60677


ᐅ Ronald Paul Riley, Kentucky

Address: 110 Clear View Dr Corbin, KY 40701-7996

Brief Overview of Bankruptcy Case 16-60122-grs: "Corbin, KY resident Ronald Paul Riley's 2016-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2016."
Ronald Paul Riley — Kentucky, 16-60122


ᐅ Melissa Ann Riley, Kentucky

Address: 110 Clear View Dr Corbin, KY 40701-7996

Snapshot of U.S. Bankruptcy Proceeding Case 16-60122-grs: "The bankruptcy filing by Melissa Ann Riley, undertaken in February 16, 2016 in Corbin, KY under Chapter 7, concluded with discharge in 2016-05-16 after liquidating assets."
Melissa Ann Riley — Kentucky, 16-60122


ᐅ Heskel Wayne Roaden, Kentucky

Address: 1906 Goodwin St Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-60652-jms: "The bankruptcy filing by Heskel Wayne Roaden, undertaken in 2011-04-29 in Corbin, KY under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Heskel Wayne Roaden — Kentucky, 11-60652


ᐅ Olis Gene Rutherford, Kentucky

Address: 421 Leah Ln Corbin, KY 40701

Bankruptcy Case 11-60906-jms Summary: "Olis Gene Rutherford's Chapter 7 bankruptcy, filed in Corbin, KY in June 2011, led to asset liquidation, with the case closing in 2011-10-15."
Olis Gene Rutherford — Kentucky, 11-60906