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 Jeffrey Allen Roark, Kentucky

Address: 888 American Greeting Card Rd Apt 4 Corbin, KY 40701-5099

Concise Description of Bankruptcy Case 2014-61053-grs7: "Jeffrey Allen Roark's Chapter 7 bankruptcy, filed in Corbin, KY in 09.02.2014, led to asset liquidation, with the case closing in 2014-12-01."
Jeffrey Allen Roark — Kentucky, 2014-61053


ᐅ Rebecca Rae Roark, Kentucky

Address: 888 American Greeting Card Rd Apt 4 Corbin, KY 40701-5099

Snapshot of U.S. Bankruptcy Proceeding Case 14-61053-grs: "Rebecca Rae Roark's Chapter 7 bankruptcy, filed in Corbin, KY in September 2014, led to asset liquidation, with the case closing in 12.01.2014."
Rebecca Rae Roark — Kentucky, 14-61053


ᐅ Charles Roark, Kentucky

Address: PO Box 1806 Corbin, KY 40702

Brief Overview of Bankruptcy Case 09-61925-jms: "Charles Roark's Chapter 7 bankruptcy, filed in Corbin, KY in 11/24/2009, led to asset liquidation, with the case closing in 02/28/2010."
Charles Roark — Kentucky, 09-61925


ᐅ Joshua Dane Robbins, Kentucky

Address: 205 Beech St Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-61360-grs: "In a Chapter 7 bankruptcy case, Joshua Dane Robbins from Corbin, KY, saw his proceedings start in 2012-11-07 and complete by 2013-02-11, involving asset liquidation."
Joshua Dane Robbins — Kentucky, 12-61360


ᐅ Mildred Ellen Robbins, Kentucky

Address: 365 Jims Ln Corbin, KY 40701

Bankruptcy Case 11-60634-jms Overview: "In a Chapter 7 bankruptcy case, Mildred Ellen Robbins from Corbin, KY, saw her proceedings start in 04.28.2011 and complete by Aug 14, 2011, involving asset liquidation."
Mildred Ellen Robbins — Kentucky, 11-60634


ᐅ Dwayne E Robertson, Kentucky

Address: 80 Fields Rd Corbin, KY 40701

Bankruptcy Case 11-60356-jms Summary: "Dwayne E Robertson's bankruptcy, initiated in 03.15.2011 and concluded by Jul 1, 2011 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne E Robertson — Kentucky, 11-60356


ᐅ Linda Robinson, Kentucky

Address: 2005 Crescent Cir Corbin, KY 40701-8755

Snapshot of U.S. Bankruptcy Proceeding Case 14-61113-grs: "The case of Linda Robinson in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Robinson — Kentucky, 14-61113


ᐅ Jearld Robinson, Kentucky

Address: 2005 Crescent Cir Corbin, KY 40701-8755

Brief Overview of Bankruptcy Case 2014-61113-grs: "Jearld Robinson's Chapter 7 bankruptcy, filed in Corbin, KY in 09.19.2014, led to asset liquidation, with the case closing in December 2014."
Jearld Robinson — Kentucky, 2014-61113


ᐅ James Robinson, Kentucky

Address: 1676 Auger Springs Rd Corbin, KY 40701

Bankruptcy Case 09-62031-jms Overview: "James Robinson's Chapter 7 bankruptcy, filed in Corbin, KY in 2009-12-14, led to asset liquidation, with the case closing in Mar 20, 2010."
James Robinson — Kentucky, 09-62031


ᐅ Irene Nichols Robinson, Kentucky

Address: 415 Devils Neck Rd Apt 1 Corbin, KY 40701-4770

Brief Overview of Bankruptcy Case 16-60406-grs: "The case of Irene Nichols Robinson in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene Nichols Robinson — Kentucky, 16-60406


ᐅ Charles Linwood Robinson, Kentucky

Address: 415 Devils Neck Rd Apt 1 Corbin, KY 40701-4770

Bankruptcy Case 16-60406-grs Overview: "In a Chapter 7 bankruptcy case, Charles Linwood Robinson from Corbin, KY, saw his proceedings start in Apr 8, 2016 and complete by July 7, 2016, involving asset liquidation."
Charles Linwood Robinson — Kentucky, 16-60406


ᐅ Nicole Rodrigues, Kentucky

Address: 212 Tyler Trl Corbin, KY 40701

Bankruptcy Case 12-60957-grs Summary: "The bankruptcy record of Nicole Rodrigues from Corbin, KY, shows a Chapter 7 case filed in August 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Nicole Rodrigues — Kentucky, 12-60957


ᐅ Lisa Michelle Roe, Kentucky

Address: 542 Sandy Hills Rd Corbin, KY 40701-4736

Bankruptcy Case 2014-60815-grs Summary: "Lisa Michelle Roe's Chapter 7 bankruptcy, filed in Corbin, KY in July 3, 2014, led to asset liquidation, with the case closing in 10.01.2014."
Lisa Michelle Roe — Kentucky, 2014-60815


ᐅ Forbie Rogers, Kentucky

Address: 602 N Kentucky Ave Apt 1 Corbin, KY 40701

Concise Description of Bankruptcy Case 10-61605-jms7: "In a Chapter 7 bankruptcy case, Forbie Rogers from Corbin, KY, saw their proceedings start in 2010-10-21 and complete by 2011-02-06, involving asset liquidation."
Forbie Rogers — Kentucky, 10-61605


ᐅ Penny L Rogers, Kentucky

Address: 1908 S Lake Ave Corbin, KY 40701-2442

Brief Overview of Bankruptcy Case 15-60695-grs: "In Corbin, KY, Penny L Rogers filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2015."
Penny L Rogers — Kentucky, 15-60695


ᐅ William S Rogers, Kentucky

Address: 1955 Bacon Creek Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-61017-jms: "The case of William S Rogers in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William S Rogers — Kentucky, 11-61017


ᐅ Gloria Joyce Rollins, Kentucky

Address: 1600B Nelda Dr Corbin, KY 40701-2340

Snapshot of U.S. Bankruptcy Proceeding Case 16-60067-grs: "Gloria Joyce Rollins's bankruptcy, initiated in February 2016 and concluded by May 2, 2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Joyce Rollins — Kentucky, 16-60067


ᐅ April Dawn Rookstool, Kentucky

Address: 1691 Bacon Creek Rd Corbin, KY 40701-8652

Concise Description of Bankruptcy Case 16-60986-grs7: "In a Chapter 7 bankruptcy case, April Dawn Rookstool from Corbin, KY, saw her proceedings start in August 9, 2016 and complete by 2016-11-07, involving asset liquidation."
April Dawn Rookstool — Kentucky, 16-60986


ᐅ Luke Rookstool, Kentucky

Address: PO Box 1690 Corbin, KY 40702

Bankruptcy Case 11-61410-jms Overview: "In a Chapter 7 bankruptcy case, Luke Rookstool from Corbin, KY, saw his proceedings start in October 2011 and complete by 2012-02-09, involving asset liquidation."
Luke Rookstool — Kentucky, 11-61410


ᐅ Terry Wayne Root, Kentucky

Address: 341 Fairview St Corbin, KY 40701-3023

Bankruptcy Case 10-61787-grs Overview: "Chapter 13 bankruptcy for Terry Wayne Root in Corbin, KY began in 2010-11-28, focusing on debt restructuring, concluding with plan fulfillment in January 2014."
Terry Wayne Root — Kentucky, 10-61787


ᐅ Elizabeth Ann Root, Kentucky

Address: 341 Fairview St Corbin, KY 40701-3023

Concise Description of Bankruptcy Case 10-61787-grs7: "Chapter 13 bankruptcy for Elizabeth Ann Root in Corbin, KY began in November 2010, focusing on debt restructuring, concluding with plan fulfillment in Jan 17, 2014."
Elizabeth Ann Root — Kentucky, 10-61787


ᐅ Gary Wayne Root, Kentucky

Address: 339 Fairview St Corbin, KY 40701

Bankruptcy Case 11-60513-jms Overview: "Gary Wayne Root's bankruptcy, initiated in Apr 6, 2011 and concluded by 07.23.2011 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Wayne Root — Kentucky, 11-60513


ᐅ Trista R Rose, Kentucky

Address: 134 Oak Grove Church Rd Corbin, KY 40701-9574

Bankruptcy Case 16-60378-grs Summary: "Trista R Rose's Chapter 7 bankruptcy, filed in Corbin, KY in Mar 31, 2016, led to asset liquidation, with the case closing in June 2016."
Trista R Rose — Kentucky, 16-60378


ᐅ Sherry Teresa Rose, Kentucky

Address: 133 Thoroughbred Trl Corbin, KY 40701

Concise Description of Bankruptcy Case 11-61352-jms7: "Sherry Teresa Rose's Chapter 7 bankruptcy, filed in Corbin, KY in 10.07.2011, led to asset liquidation, with the case closing in 01/23/2012."
Sherry Teresa Rose — Kentucky, 11-61352


ᐅ Richard Roger Rose, Kentucky

Address: 1411 Oak Ridge Rd Corbin, KY 40701-6212

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61166-grs: "In a Chapter 7 bankruptcy case, Richard Roger Rose from Corbin, KY, saw his proceedings start in 2014-09-30 and complete by 2014-12-29, involving asset liquidation."
Richard Roger Rose — Kentucky, 2014-61166


ᐅ Loren G Rose, Kentucky

Address: 134 Oak Grove Church Rd Corbin, KY 40701-9574

Snapshot of U.S. Bankruptcy Proceeding Case 16-60378-grs: "The bankruptcy record of Loren G Rose from Corbin, KY, shows a Chapter 7 case filed in March 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2016."
Loren G Rose — Kentucky, 16-60378


ᐅ Mildred Louise Rose, Kentucky

Address: 70 Raymond Rose Rd Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-60066-jms: "Corbin, KY resident Mildred Louise Rose's 2012-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-12."
Mildred Louise Rose — Kentucky, 12-60066


ᐅ Ronald B Rose, Kentucky

Address: 929 Barbourville St Corbin, KY 40701-1161

Brief Overview of Bankruptcy Case 07-31734: "Ronald B Rose, a resident of Corbin, KY, entered a Chapter 13 bankruptcy plan in May 2007, culminating in its successful completion by 2012-08-27."
Ronald B Rose — Kentucky, 07-31734


ᐅ Ronald Rose, Kentucky

Address: 1201 Gunners Trce Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-61896-jms: "The bankruptcy record of Ronald Rose from Corbin, KY, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04.15.2011."
Ronald Rose — Kentucky, 10-61896


ᐅ Corey S Rose, Kentucky

Address: 153 Wt Parker Rd Corbin, KY 40701

Bankruptcy Case 13-60134-grs Overview: "In Corbin, KY, Corey S Rose filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2013."
Corey S Rose — Kentucky, 13-60134


ᐅ Joseph Matthew Roskopf, Kentucky

Address: 108 N Earls Ave Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60901-jms: "In Corbin, KY, Joseph Matthew Roskopf filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2011."
Joseph Matthew Roskopf — Kentucky, 11-60901


ᐅ Kayyvonne M Sams, Kentucky

Address: 359 Laurel Whitley Rd Corbin, KY 40701-4915

Bankruptcy Case 16-60377-grs Overview: "The bankruptcy filing by Kayyvonne M Sams, undertaken in 03/31/2016 in Corbin, KY under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Kayyvonne M Sams — Kentucky, 16-60377


ᐅ Larry Doug Sams, Kentucky

Address: 359 Laurel Whitley Rd Corbin, KY 40701-4915

Bankruptcy Case 16-60377-grs Overview: "In a Chapter 7 bankruptcy case, Larry Doug Sams from Corbin, KY, saw his proceedings start in 2016-03-31 and complete by 06/29/2016, involving asset liquidation."
Larry Doug Sams — Kentucky, 16-60377


ᐅ Tara Vanessa Sams, Kentucky

Address: 1332 Madison Ave Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-60237-jms: "The bankruptcy record of Tara Vanessa Sams from Corbin, KY, shows a Chapter 7 case filed in 02.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Tara Vanessa Sams — Kentucky, 11-60237


ᐅ Shawn Sanders, Kentucky

Address: PO Box 2654 Corbin, KY 40702-2654

Brief Overview of Bankruptcy Case 16-60919-grs: "Corbin, KY resident Shawn Sanders's 07/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Shawn Sanders — Kentucky, 16-60919


ᐅ Bryan Mckenneth Sanders, Kentucky

Address: 406 Ford St Corbin, KY 40701

Concise Description of Bankruptcy Case 13-60408-grs7: "In a Chapter 7 bankruptcy case, Bryan Mckenneth Sanders from Corbin, KY, saw his proceedings start in 2013-03-20 and complete by June 24, 2013, involving asset liquidation."
Bryan Mckenneth Sanders — Kentucky, 13-60408


ᐅ Virginia Sanders, Kentucky

Address: 39 Fieldstone Dr Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-60116-jms: "Virginia Sanders's bankruptcy, initiated in Jan 28, 2010 and concluded by 05.04.2010 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Sanders — Kentucky, 10-60116


ᐅ Flori Ann Sanders, Kentucky

Address: 1000 S Main St Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-61443-grs: "The case of Flori Ann Sanders in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flori Ann Sanders — Kentucky, 12-61443


ᐅ Samantha Sanders, Kentucky

Address: PO Box 2654 Corbin, KY 40702-2654

Snapshot of U.S. Bankruptcy Proceeding Case 16-60919-grs: "Samantha Sanders's Chapter 7 bankruptcy, filed in Corbin, KY in 2016-07-27, led to asset liquidation, with the case closing in 10.25.2016."
Samantha Sanders — Kentucky, 16-60919


ᐅ Richard Doyle Sasser, Kentucky

Address: 884 Corinth Cemetery Rd Corbin, KY 40701-9615

Brief Overview of Bankruptcy Case 09-60057-jms: "The bankruptcy record for Richard Doyle Sasser from Corbin, KY, under Chapter 13, filed in 01.20.2009, involved setting up a repayment plan, finalized by 08/15/2012."
Richard Doyle Sasser — Kentucky, 09-60057


ᐅ Kathern Jene Sawyers, Kentucky

Address: 112 Bishop St Corbin, KY 40701

Bankruptcy Case 11-61122-jms Summary: "The case of Kathern Jene Sawyers in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathern Jene Sawyers — Kentucky, 11-61122


ᐅ Kenny Alan Saylor, Kentucky

Address: 125 Park Hills Rd Corbin, KY 40701-2581

Snapshot of U.S. Bankruptcy Proceeding Case 14-60129-grs: "The bankruptcy record of Kenny Alan Saylor from Corbin, KY, shows a Chapter 7 case filed in 02.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-07."
Kenny Alan Saylor — Kentucky, 14-60129


ᐅ Steven Scalf, Kentucky

Address: 1916 Goodwin St Corbin, KY 40701-2438

Bankruptcy Case 14-60030-grs Summary: "The bankruptcy record of Steven Scalf from Corbin, KY, shows a Chapter 7 case filed in 01/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2014."
Steven Scalf — Kentucky, 14-60030


ᐅ Samuel H Schafer, Kentucky

Address: 117 Kelsey Brook Ln Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-61592-jms: "Samuel H Schafer's bankruptcy, initiated in 11.22.2011 and concluded by 2012-03-09 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel H Schafer — Kentucky, 11-61592


ᐅ Tiffany Faye Scharbrough, Kentucky

Address: 1052 Highway 2392 Corbin, KY 40701-5110

Brief Overview of Bankruptcy Case 14-61147-grs: "Corbin, KY resident Tiffany Faye Scharbrough's 09/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 25, 2014."
Tiffany Faye Scharbrough — Kentucky, 14-61147


ᐅ Byron L Schiesz, Kentucky

Address: PO Box 1018 Corbin, KY 40702

Bankruptcy Case 13-61180-grs Summary: "The bankruptcy record of Byron L Schiesz from Corbin, KY, shows a Chapter 7 case filed in 09.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2013."
Byron L Schiesz — Kentucky, 13-61180


ᐅ Phillip Paul Schuler, Kentucky

Address: PO Box 78 Corbin, KY 40702-0078

Bankruptcy Case 15-61331-grs Overview: "In Corbin, KY, Phillip Paul Schuler filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Phillip Paul Schuler — Kentucky, 15-61331


ᐅ Edna Lucile Seagraves, Kentucky

Address: 1407 Spruce St Corbin, KY 40701-1956

Bankruptcy Case 16-60817-grs Overview: "The bankruptcy filing by Edna Lucile Seagraves, undertaken in June 30, 2016 in Corbin, KY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Edna Lucile Seagraves — Kentucky, 16-60817


ᐅ Fred Wayne Seagraves, Kentucky

Address: 1407 Spruce St Corbin, KY 40701-1956

Brief Overview of Bankruptcy Case 16-60817-grs: "The bankruptcy record of Fred Wayne Seagraves from Corbin, KY, shows a Chapter 7 case filed in 2016-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-28."
Fred Wayne Seagraves — Kentucky, 16-60817


ᐅ Stephanie Seale, Kentucky

Address: 1015 Cardinal Dr Corbin, KY 40701

Concise Description of Bankruptcy Case 10-61632-jms7: "Stephanie Seale's bankruptcy, initiated in October 26, 2010 and concluded by 02.11.2011 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Seale — Kentucky, 10-61632


ᐅ William Fred Sealey, Kentucky

Address: PO Box 323 Corbin, KY 40702

Brief Overview of Bankruptcy Case 11-61269-jms: "Corbin, KY resident William Fred Sealey's Sep 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-08."
William Fred Sealey — Kentucky, 11-61269


ᐅ Alvin Sears, Kentucky

Address: 418 Ottis Ward Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 09-61926-jms7: "Corbin, KY resident Alvin Sears's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2010."
Alvin Sears — Kentucky, 09-61926


ᐅ Nicole Elizabeth Seibert, Kentucky

Address: PO Box 1016 Corbin, KY 40702-1016

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32832: "In Corbin, KY, Nicole Elizabeth Seibert filed for Chapter 7 bankruptcy in 08.28.2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2015."
Nicole Elizabeth Seibert — Kentucky, 3:15-bk-32832


ᐅ Kimberly Ann Sevier, Kentucky

Address: 202 Oaklawn Cir Corbin, KY 40701-2944

Snapshot of U.S. Bankruptcy Proceeding Case 15-61087-grs: "The bankruptcy filing by Kimberly Ann Sevier, undertaken in 08/31/2015 in Corbin, KY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Kimberly Ann Sevier — Kentucky, 15-61087


ᐅ Lauren Paige Sexton, Kentucky

Address: 585 Alsip Trl Corbin, KY 40701

Bankruptcy Case 12-60352-jms Overview: "The bankruptcy record of Lauren Paige Sexton from Corbin, KY, shows a Chapter 7 case filed in 03.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Lauren Paige Sexton — Kentucky, 12-60352


ᐅ Jennifer Ann Shank, Kentucky

Address: 848 S Highway 1223 Apt 21 Corbin, KY 40701-4664

Brief Overview of Bankruptcy Case 16-60690-grs: "In Corbin, KY, Jennifer Ann Shank filed for Chapter 7 bankruptcy in 06/02/2016. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2016."
Jennifer Ann Shank — Kentucky, 16-60690


ᐅ Joyce Shelby, Kentucky

Address: 304 W Gordon St Apt 11 Corbin, KY 40701

Concise Description of Bankruptcy Case 10-61297-jms7: "The bankruptcy record of Joyce Shelby from Corbin, KY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Joyce Shelby — Kentucky, 10-61297


ᐅ Jessica Nicole Shelton, Kentucky

Address: 763 Ky 2417 Corbin, KY 40701-6503

Concise Description of Bankruptcy Case 15-61323-grs7: "The bankruptcy filing by Jessica Nicole Shelton, undertaken in October 2015 in Corbin, KY under Chapter 7, concluded with discharge in January 28, 2016 after liquidating assets."
Jessica Nicole Shelton — Kentucky, 15-61323


ᐅ Charles O Dell Shores, Kentucky

Address: 250 Collins Ln Corbin, KY 40701-8609

Bankruptcy Case 14-61388-grs Summary: "Charles O Dell Shores's bankruptcy, initiated in November 2014 and concluded by 02/23/2015 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles O Dell Shores — Kentucky, 14-61388


ᐅ Samuel Lee Smith, Kentucky

Address: 1455 Oak Ridge Church Rd Corbin, KY 40701-5247

Concise Description of Bankruptcy Case 14-60029-grs7: "In a Chapter 7 bankruptcy case, Samuel Lee Smith from Corbin, KY, saw his proceedings start in 2014-01-13 and complete by 2014-04-13, involving asset liquidation."
Samuel Lee Smith — Kentucky, 14-60029


ᐅ Norma Lee Smith, Kentucky

Address: 425 Roy Kidd Ave Corbin, KY 40701-1117

Bankruptcy Case 15-60823-grs Overview: "In Corbin, KY, Norma Lee Smith filed for Chapter 7 bankruptcy in Jun 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2015."
Norma Lee Smith — Kentucky, 15-60823


ᐅ Timothy Wayne Smith, Kentucky

Address: 17 Appaloosa Trl Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-60373-jms: "Corbin, KY resident Timothy Wayne Smith's 2012-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2012."
Timothy Wayne Smith — Kentucky, 12-60373


ᐅ Jonathan Dustin Smith, Kentucky

Address: 60 Maple Leaf Ln Apt 6 Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-61074-jms: "In Corbin, KY, Jonathan Dustin Smith filed for Chapter 7 bankruptcy in August 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Jonathan Dustin Smith — Kentucky, 11-61074


ᐅ Joseph Smith, Kentucky

Address: 50 Maynor St Corbin, KY 40701

Bankruptcy Case 10-61737-jms Overview: "In a Chapter 7 bankruptcy case, Joseph Smith from Corbin, KY, saw their proceedings start in 11/17/2010 and complete by 03.05.2011, involving asset liquidation."
Joseph Smith — Kentucky, 10-61737


ᐅ Bige C Smith, Kentucky

Address: 500 Chestnut St Corbin, KY 40701

Bankruptcy Case 11-60641-jms Overview: "Bige C Smith's bankruptcy, initiated in 2011-04-29 and concluded by 08.15.2011 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bige C Smith — Kentucky, 11-60641


ᐅ Edward Bryan Smith, Kentucky

Address: 424 Powers Ln Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 12-61353-grs: "In Corbin, KY, Edward Bryan Smith filed for Chapter 7 bankruptcy in 11.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-09."
Edward Bryan Smith — Kentucky, 12-61353


ᐅ Thomas Wayne Smith, Kentucky

Address: 3 Appaloosa Trl Corbin, KY 40701-5911

Bankruptcy Case 15-60039-grs Summary: "In Corbin, KY, Thomas Wayne Smith filed for Chapter 7 bankruptcy in 01/14/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2015."
Thomas Wayne Smith — Kentucky, 15-60039


ᐅ Tina Ruth Smith, Kentucky

Address: 1455 Oak Ridge Church Rd Corbin, KY 40701-5247

Snapshot of U.S. Bankruptcy Proceeding Case 16-60133-grs: "The bankruptcy filing by Tina Ruth Smith, undertaken in 02.18.2016 in Corbin, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Tina Ruth Smith — Kentucky, 16-60133


ᐅ Dennis Smith, Kentucky

Address: 2045 Fox Run Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 10-61710-jms7: "In a Chapter 7 bankruptcy case, Dennis Smith from Corbin, KY, saw their proceedings start in 11/11/2010 and complete by February 2011, involving asset liquidation."
Dennis Smith — Kentucky, 10-61710


ᐅ Matthew Smith, Kentucky

Address: 128 Lindsay Ln Corbin, KY 40701

Bankruptcy Case 13-60858-grs Summary: "Matthew Smith's Chapter 7 bankruptcy, filed in Corbin, KY in 07/04/2013, led to asset liquidation, with the case closing in October 8, 2013."
Matthew Smith — Kentucky, 13-60858


ᐅ Brenda Joy Smith, Kentucky

Address: 615B W Gordon St Corbin, KY 40701-1525

Brief Overview of Bankruptcy Case 15-60273-grs: "Brenda Joy Smith's Chapter 7 bankruptcy, filed in Corbin, KY in Mar 6, 2015, led to asset liquidation, with the case closing in 06.04.2015."
Brenda Joy Smith — Kentucky, 15-60273


ᐅ Joann Smith, Kentucky

Address: 3 Appaloosa Trl Corbin, KY 40701-5911

Concise Description of Bankruptcy Case 15-60039-grs7: "The bankruptcy record of Joann Smith from Corbin, KY, shows a Chapter 7 case filed in January 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-14."
Joann Smith — Kentucky, 15-60039


ᐅ Joshua Paul Smith, Kentucky

Address: PO Box 1856 Corbin, KY 40702

Snapshot of U.S. Bankruptcy Proceeding Case 13-60110-grs: "Joshua Paul Smith's bankruptcy, initiated in 2013-01-29 and concluded by 2013-05-05 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Paul Smith — Kentucky, 13-60110


ᐅ Cortney Marie Smith, Kentucky

Address: PO Box 1856 Corbin, KY 40702

Concise Description of Bankruptcy Case 11-60576-jms7: "In Corbin, KY, Cortney Marie Smith filed for Chapter 7 bankruptcy in 04.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2011."
Cortney Marie Smith — Kentucky, 11-60576


ᐅ Kimberly Smith, Kentucky

Address: PO Box 1856 Corbin, KY 40702

Bankruptcy Case 09-61503-jms Summary: "Kimberly Smith's bankruptcy, initiated in Sep 25, 2009 and concluded by January 12, 2010 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Smith — Kentucky, 09-61503


ᐅ Navi Smith, Kentucky

Address: 7 Hacienda Cir Corbin, KY 40701-2336

Concise Description of Bankruptcy Case 15-60163-grs7: "The bankruptcy filing by Navi Smith, undertaken in 02.13.2015 in Corbin, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Navi Smith — Kentucky, 15-60163


ᐅ Jeremy A Smith, Kentucky

Address: 171 Clear View Dr Corbin, KY 40701

Brief Overview of Bankruptcy Case 11-61426-jms: "The case of Jeremy A Smith in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy A Smith — Kentucky, 11-61426


ᐅ Jerry Travis Smith, Kentucky

Address: 1201 7th Street Rd Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61010-jms: "In a Chapter 7 bankruptcy case, Jerry Travis Smith from Corbin, KY, saw his proceedings start in July 25, 2011 and complete by Oct 25, 2011, involving asset liquidation."
Jerry Travis Smith — Kentucky, 11-61010


ᐅ Nancy Snodgrass, Kentucky

Address: 197 Park Hills Rd Corbin, KY 40701

Concise Description of Bankruptcy Case 10-61147-jms7: "In Corbin, KY, Nancy Snodgrass filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2010."
Nancy Snodgrass — Kentucky, 10-61147


ᐅ Melvin Spears, Kentucky

Address: 1480 Moore Hill Ave Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-60835-jms: "Melvin Spears's Chapter 7 bankruptcy, filed in Corbin, KY in 2010-05-22, led to asset liquidation, with the case closing in 2010-09-07."
Melvin Spears — Kentucky, 10-60835


ᐅ Steven Michael Spencer, Kentucky

Address: 48 Warfield Ln Corbin, KY 40701-7516

Bankruptcy Case 16-60148-grs Summary: "In a Chapter 7 bankruptcy case, Steven Michael Spencer from Corbin, KY, saw their proceedings start in February 2016 and complete by 05/20/2016, involving asset liquidation."
Steven Michael Spencer — Kentucky, 16-60148


ᐅ Tabitha Bernice Spencer, Kentucky

Address: 48 Warfield Ln Corbin, KY 40701-7516

Brief Overview of Bankruptcy Case 16-60148-grs: "Tabitha Bernice Spencer's bankruptcy, initiated in February 20, 2016 and concluded by May 2016 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha Bernice Spencer — Kentucky, 16-60148


ᐅ Susan Rena Stafford, Kentucky

Address: 4587 Cumberland Falls Hwy Corbin, KY 40701

Brief Overview of Bankruptcy Case 12-60173-jms: "In a Chapter 7 bankruptcy case, Susan Rena Stafford from Corbin, KY, saw her proceedings start in February 2012 and complete by June 4, 2012, involving asset liquidation."
Susan Rena Stafford — Kentucky, 12-60173


ᐅ Jesse Ray Stanek, Kentucky

Address: 485 Bacon Creek Rd Corbin, KY 40701-8642

Concise Description of Bankruptcy Case 14-60239-grs7: "The bankruptcy filing by Jesse Ray Stanek, undertaken in 02.26.2014 in Corbin, KY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Jesse Ray Stanek — Kentucky, 14-60239


ᐅ Tonya Marie Steele, Kentucky

Address: 200 Hart Mine Rd Corbin, KY 40701-5008

Snapshot of U.S. Bankruptcy Proceeding Case 15-60272-grs: "In Corbin, KY, Tonya Marie Steele filed for Chapter 7 bankruptcy in 03.06.2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2015."
Tonya Marie Steele — Kentucky, 15-60272


ᐅ Debbie Rose Steele, Kentucky

Address: 297 Devils Neck Rd Corbin, KY 40701-4726

Bankruptcy Case 15-60500-grs Overview: "The case of Debbie Rose Steele in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Rose Steele — Kentucky, 15-60500


ᐅ Paul Brandon Steele, Kentucky

Address: 14 Meadows Trailer Park Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 11-61497-jms: "The bankruptcy filing by Paul Brandon Steele, undertaken in 2011-11-07 in Corbin, KY under Chapter 7, concluded with discharge in 02/23/2012 after liquidating assets."
Paul Brandon Steele — Kentucky, 11-61497


ᐅ Gary Lee Steely, Kentucky

Address: 434 Osborne Rd Corbin, KY 40701-8863

Concise Description of Bankruptcy Case 15-61022-grs7: "In a Chapter 7 bankruptcy case, Gary Lee Steely from Corbin, KY, saw their proceedings start in August 2015 and complete by November 15, 2015, involving asset liquidation."
Gary Lee Steely — Kentucky, 15-61022


ᐅ Rhonda Kay Steely, Kentucky

Address: 434 Osborne Rd Corbin, KY 40701-8863

Concise Description of Bankruptcy Case 15-61022-grs7: "Rhonda Kay Steely's Chapter 7 bankruptcy, filed in Corbin, KY in August 2015, led to asset liquidation, with the case closing in November 15, 2015."
Rhonda Kay Steely — Kentucky, 15-61022


ᐅ Michelle Elaine Steenbergen, Kentucky

Address: 2135 Highway 2392 Corbin, KY 40701

Bankruptcy Case 11-60313-jms Overview: "Michelle Elaine Steenbergen's Chapter 7 bankruptcy, filed in Corbin, KY in Mar 4, 2011, led to asset liquidation, with the case closing in 2011-06-20."
Michelle Elaine Steenbergen — Kentucky, 11-60313


ᐅ Stephanie Brooke Steenbergen, Kentucky

Address: 582 E Highway 1223 Corbin, KY 40701

Bankruptcy Case 12-60960-grs Overview: "In Corbin, KY, Stephanie Brooke Steenbergen filed for Chapter 7 bankruptcy in 08.08.2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Stephanie Brooke Steenbergen — Kentucky, 12-60960


ᐅ Lynne Renae Steinbach, Kentucky

Address: 298 Ruffian Trl Corbin, KY 40701

Concise Description of Bankruptcy Case 11-60222-jms7: "The bankruptcy filing by Lynne Renae Steinbach, undertaken in 2011-02-21 in Corbin, KY under Chapter 7, concluded with discharge in 2011-06-09 after liquidating assets."
Lynne Renae Steinbach — Kentucky, 11-60222


ᐅ Jr Robert L Storms, Kentucky

Address: 801 S Kentucky Ave Corbin, KY 40701

Bankruptcy Case 13-60609-grs Summary: "Jr Robert L Storms's bankruptcy, initiated in 04/30/2013 and concluded by 08/04/2013 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert L Storms — Kentucky, 13-60609


ᐅ Melissa Storms, Kentucky

Address: 72 Byrley Rd Corbin, KY 40701

Bankruptcy Case 10-60971-jms Summary: "The case of Melissa Storms in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Storms — Kentucky, 10-60971


ᐅ Derrick R Strader, Kentucky

Address: 40 Mockingbird Hill Ln Corbin, KY 40701-6538

Bankruptcy Case 2014-61178-grs Summary: "In Corbin, KY, Derrick R Strader filed for Chapter 7 bankruptcy in October 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Derrick R Strader — Kentucky, 2014-61178


ᐅ Aaron Sulfridge, Kentucky

Address: 195 Copperhead Ln Corbin, KY 40701

Brief Overview of Bankruptcy Case 10-60467-jms: "In Corbin, KY, Aaron Sulfridge filed for Chapter 7 bankruptcy in 03/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-10."
Aaron Sulfridge — Kentucky, 10-60467


ᐅ Melissa Ann Sullivan, Kentucky

Address: 373 Kennedy Ave Corbin, KY 40701-6314

Bankruptcy Case 14-61474-grs Summary: "The case of Melissa Ann Sullivan in Corbin, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Ann Sullivan — Kentucky, 14-61474


ᐅ Michael Sutton, Kentucky

Address: 19 Timberland Pt Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 10-61907-jms: "Corbin, KY resident Michael Sutton's 12/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-18."
Michael Sutton — Kentucky, 10-61907


ᐅ Jackie Edward Swafford, Kentucky

Address: 103 Bradyl St Corbin, KY 40701-2814

Snapshot of U.S. Bankruptcy Proceeding Case 08-60537-grs: "Jackie Edward Swafford's Chapter 13 bankruptcy in Corbin, KY started in 2008-04-25. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-01."
Jackie Edward Swafford — Kentucky, 08-60537


ᐅ Kevin Lee Swanner, Kentucky

Address: 1125 Pine St Corbin, KY 40701

Snapshot of U.S. Bankruptcy Proceeding Case 13-61363-grs: "Kevin Lee Swanner's bankruptcy, initiated in October 18, 2013 and concluded by 2014-01-22 in Corbin, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Lee Swanner — Kentucky, 13-61363