personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Corinth, 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 Timothy Adkins, Kentucky

Address: 1670 Keefer Lawrenceville Rd Corinth, KY 41010

Concise Description of Bankruptcy Case 10-21800-tnw7: "Corinth, KY resident Timothy Adkins's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2010."
Timothy Adkins — Kentucky, 10-21800


ᐅ Luwanna Kae Allen, Kentucky

Address: 155 Lee St Corinth, KY 41010-5100

Concise Description of Bankruptcy Case 2014-30223-grs7: "Luwanna Kae Allen's bankruptcy, initiated in 2014-04-28 and concluded by July 2014 in Corinth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luwanna Kae Allen — Kentucky, 2014-30223


ᐅ Sr Ronald Allphin, Kentucky

Address: 760 Delaney Rd Corinth, KY 41010

Bankruptcy Case 09-23301-wsh Overview: "Sr Ronald Allphin's Chapter 7 bankruptcy, filed in Corinth, KY in December 22, 2009, led to asset liquidation, with the case closing in Mar 28, 2010."
Sr Ronald Allphin — Kentucky, 09-23301


ᐅ Brian Wolford Barnes, Kentucky

Address: 2810 Leaning Oak Rd Corinth, KY 41010

Bankruptcy Case 13-30394-grs Overview: "In a Chapter 7 bankruptcy case, Brian Wolford Barnes from Corinth, KY, saw their proceedings start in 07.19.2013 and complete by Oct 23, 2013, involving asset liquidation."
Brian Wolford Barnes — Kentucky, 13-30394


ᐅ Georgia Barnett, Kentucky

Address: 480 Delaney Rd Corinth, KY 41010

Concise Description of Bankruptcy Case 09-22045-wsh7: "In a Chapter 7 bankruptcy case, Georgia Barnett from Corinth, KY, saw her proceedings start in 2009-08-12 and complete by 01/13/2010, involving asset liquidation."
Georgia Barnett — Kentucky, 09-22045


ᐅ Matthew Bass, Kentucky

Address: PO Box 236 Corinth, KY 41010

Concise Description of Bankruptcy Case 10-22591-tnw7: "The bankruptcy record of Matthew Bass from Corinth, KY, shows a Chapter 7 case filed in 09.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-12."
Matthew Bass — Kentucky, 10-22591


ᐅ Elsa W Blake, Kentucky

Address: 305 Corinth Rd Corinth, KY 41010-3503

Bankruptcy Case 09-22341-tnw Overview: "Chapter 13 bankruptcy for Elsa W Blake in Corinth, KY began in 09/11/2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 29, 2014."
Elsa W Blake — Kentucky, 09-22341


ᐅ Travis L Blake, Kentucky

Address: 305 Corinth Rd Corinth, KY 41010-3503

Brief Overview of Bankruptcy Case 09-22341-tnw: "Travis L Blake, a resident of Corinth, KY, entered a Chapter 13 bankruptcy plan in 2009-09-11, culminating in its successful completion by December 29, 2014."
Travis L Blake — Kentucky, 09-22341


ᐅ Darlene F Brown, Kentucky

Address: 4320 Keefer Rd Corinth, KY 41010-2116

Bankruptcy Case 16-21147-tnw Overview: "The bankruptcy filing by Darlene F Brown, undertaken in August 2016 in Corinth, KY under Chapter 7, concluded with discharge in November 2016 after liquidating assets."
Darlene F Brown — Kentucky, 16-21147


ᐅ David R Brown, Kentucky

Address: 4320 Keefer Rd Corinth, KY 41010-2116

Concise Description of Bankruptcy Case 16-21147-tnw7: "David R Brown's Chapter 7 bankruptcy, filed in Corinth, KY in 08/31/2016, led to asset liquidation, with the case closing in November 29, 2016."
David R Brown — Kentucky, 16-21147


ᐅ Billy R Brumley, Kentucky

Address: 195 Glass Ln Corinth, KY 41010-4980

Bankruptcy Case 15-21190-tnw Overview: "Billy R Brumley's bankruptcy, initiated in 08.28.2015 and concluded by 2015-11-26 in Corinth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy R Brumley — Kentucky, 15-21190


ᐅ Leann Carr Brumley, Kentucky

Address: 195 Glass Ln Corinth, KY 41010-4980

Concise Description of Bankruptcy Case 15-21190-tnw7: "Leann Carr Brumley's bankruptcy, initiated in 08.28.2015 and concluded by 2015-11-26 in Corinth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leann Carr Brumley — Kentucky, 15-21190


ᐅ Debra A Calsbeck, Kentucky

Address: PO Box 122 Corinth, KY 41010-0122

Concise Description of Bankruptcy Case 2014-20485-tnw7: "Debra A Calsbeck's Chapter 7 bankruptcy, filed in Corinth, KY in 03.31.2014, led to asset liquidation, with the case closing in June 2014."
Debra A Calsbeck — Kentucky, 2014-20485


ᐅ Michael L Case, Kentucky

Address: 3030 Baker Williams Rd Corinth, KY 41010

Brief Overview of Bankruptcy Case 11-21529-tnw: "Corinth, KY resident Michael L Case's Jun 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2011."
Michael L Case — Kentucky, 11-21529


ᐅ Charles Allen Catron, Kentucky

Address: 270 Stringtown Rd Corinth, KY 41010-3600

Snapshot of U.S. Bankruptcy Proceeding Case 14-20310-tnw: "The case of Charles Allen Catron in Corinth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Allen Catron — Kentucky, 14-20310


ᐅ Nancy Kay Childers, Kentucky

Address: 215 Lewis Ln Corinth, KY 41010-3026

Snapshot of U.S. Bankruptcy Proceeding Case 15-20928-tnw: "The bankruptcy record of Nancy Kay Childers from Corinth, KY, shows a Chapter 7 case filed in July 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2015."
Nancy Kay Childers — Kentucky, 15-20928


ᐅ Tracy J Clark, Kentucky

Address: 1159 Stringtown Rd Corinth, KY 41010

Brief Overview of Bankruptcy Case 11-22608-tnw: "The case of Tracy J Clark in Corinth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy J Clark — Kentucky, 11-22608


ᐅ Raymond Coffman, Kentucky

Address: 265 Lewis Ln Corinth, KY 41010

Concise Description of Bankruptcy Case 10-22374-tnw7: "The case of Raymond Coffman in Corinth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Coffman — Kentucky, 10-22374


ᐅ Mary Colson, Kentucky

Address: 3505 Keefer Rd Corinth, KY 41010

Bankruptcy Case 10-22277-tnw Overview: "Corinth, KY resident Mary Colson's August 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2010."
Mary Colson — Kentucky, 10-22277


ᐅ Bradford Lane Cook, Kentucky

Address: 2111 Culpepper Pike Corinth, KY 41010-8209

Snapshot of U.S. Bankruptcy Proceeding Case 08-21231-tnw: "Bradford Lane Cook's Corinth, KY bankruptcy under Chapter 13 in 06.19.2008 led to a structured repayment plan, successfully discharged in Jul 9, 2013."
Bradford Lane Cook — Kentucky, 08-21231


ᐅ Asa Crane, Kentucky

Address: 9129 Cincinnati Pike Corinth, KY 41010

Snapshot of U.S. Bankruptcy Proceeding Case 09-53482-jms: "The bankruptcy record of Asa Crane from Corinth, KY, shows a Chapter 7 case filed in 10/31/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2010."
Asa Crane — Kentucky, 09-53482


ᐅ Dan Cummins, Kentucky

Address: 10845 Highway 330 Corinth, KY 41010

Brief Overview of Bankruptcy Case 10-21902-tnw: "The case of Dan Cummins in Corinth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dan Cummins — Kentucky, 10-21902


ᐅ Jr Lawrence J Dion, Kentucky

Address: 1480 Pleasant Grove Rd Corinth, KY 41010-8508

Brief Overview of Bankruptcy Case 09-30618-grs: "Chapter 13 bankruptcy for Jr Lawrence J Dion in Corinth, KY began in 08.15.2009, focusing on debt restructuring, concluding with plan fulfillment in 10/29/2012."
Jr Lawrence J Dion — Kentucky, 09-30618


ᐅ Clint Dunaway, Kentucky

Address: 10880 Dixie Hwy Corinth, KY 41010

Bankruptcy Case 11-21102-tnw Summary: "In a Chapter 7 bankruptcy case, Clint Dunaway from Corinth, KY, saw his proceedings start in 04/30/2011 and complete by 2011-08-16, involving asset liquidation."
Clint Dunaway — Kentucky, 11-21102


ᐅ Maurice D Fair, Kentucky

Address: 465 Saylor Rd Corinth, KY 41010

Concise Description of Bankruptcy Case 11-21073-tnw7: "Maurice D Fair's Chapter 7 bankruptcy, filed in Corinth, KY in 2011-04-28, led to asset liquidation, with the case closing in 2011-08-04."
Maurice D Fair — Kentucky, 11-21073


ᐅ Nora Beatrice Feltner, Kentucky

Address: 470 Baker Williams Rd Corinth, KY 41010-3404

Brief Overview of Bankruptcy Case 16-20295-tnw: "In a Chapter 7 bankruptcy case, Nora Beatrice Feltner from Corinth, KY, saw her proceedings start in 2016-03-09 and complete by June 7, 2016, involving asset liquidation."
Nora Beatrice Feltner — Kentucky, 16-20295


ᐅ Clyde Lester Garland, Kentucky

Address: 245 Stringtown Rd Corinth, KY 41010

Concise Description of Bankruptcy Case 13-21095-tnw7: "The bankruptcy record of Clyde Lester Garland from Corinth, KY, shows a Chapter 7 case filed in 06/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2013."
Clyde Lester Garland — Kentucky, 13-21095


ᐅ Brenda Garrison, Kentucky

Address: 490 Marshall Pike Corinth, KY 41010

Bankruptcy Case 10-30052-jms Overview: "Brenda Garrison's Chapter 7 bankruptcy, filed in Corinth, KY in January 26, 2010, led to asset liquidation, with the case closing in 2010-05-02."
Brenda Garrison — Kentucky, 10-30052


ᐅ Iv Robertson Lee Gilbert, Kentucky

Address: 2385 Culpepper Pike Corinth, KY 41010

Snapshot of U.S. Bankruptcy Proceeding Case 13-21310-tnw: "Iv Robertson Lee Gilbert's Chapter 7 bankruptcy, filed in Corinth, KY in July 23, 2013, led to asset liquidation, with the case closing in 10/27/2013."
Iv Robertson Lee Gilbert — Kentucky, 13-21310


ᐅ Lesley C Gill, Kentucky

Address: PO Box 350 Corinth, KY 41010

Bankruptcy Case 12-22234-tnw Summary: "In a Chapter 7 bankruptcy case, Lesley C Gill from Corinth, KY, saw their proceedings start in 11.29.2012 and complete by 03/05/2013, involving asset liquidation."
Lesley C Gill — Kentucky, 12-22234


ᐅ Matthew L Goodrich, Kentucky

Address: 1240 Leaning Oak Rd Corinth, KY 41010-5099

Bankruptcy Case 2014-30455-grs Summary: "The bankruptcy filing by Matthew L Goodrich, undertaken in 09/16/2014 in Corinth, KY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Matthew L Goodrich — Kentucky, 2014-30455


ᐅ Jody Gullion, Kentucky

Address: 4080 Stringtown Rd Corinth, KY 41010

Snapshot of U.S. Bankruptcy Proceeding Case 10-22753-tnw: "In a Chapter 7 bankruptcy case, Jody Gullion from Corinth, KY, saw their proceedings start in 2010-10-13 and complete by 2011-01-29, involving asset liquidation."
Jody Gullion — Kentucky, 10-22753


ᐅ Donald Guy, Kentucky

Address: 2985 Fortner Ridge Rd Corinth, KY 41010

Bankruptcy Case 13-30351-tnw Summary: "Corinth, KY resident Donald Guy's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 1, 2013."
Donald Guy — Kentucky, 13-30351


ᐅ Nathan M Hall, Kentucky

Address: 575 Stringtown Rd Corinth, KY 41010-3607

Concise Description of Bankruptcy Case 14-50440-tnw7: "Nathan M Hall's bankruptcy, initiated in Feb 27, 2014 and concluded by 05/28/2014 in Corinth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan M Hall — Kentucky, 14-50440


ᐅ John Hammons, Kentucky

Address: PO Box 331 Corinth, KY 41010

Concise Description of Bankruptcy Case 10-22159-tnw7: "Corinth, KY resident John Hammons's 2010-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
John Hammons — Kentucky, 10-22159


ᐅ Carolyn Heine, Kentucky

Address: 255 Maple Dr Corinth, KY 41010

Concise Description of Bankruptcy Case 09-22191-wsh7: "Corinth, KY resident Carolyn Heine's August 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-20."
Carolyn Heine — Kentucky, 09-22191


ᐅ Carla S Henggeler, Kentucky

Address: 4001 Stringtown Rd Corinth, KY 41010-3655

Concise Description of Bankruptcy Case 14-810957: "The case of Carla S Henggeler in Corinth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla S Henggeler — Kentucky, 14-81095


ᐅ Steven Hilligas, Kentucky

Address: 1380 Blanchet Rd Corinth, KY 41010

Concise Description of Bankruptcy Case 10-20801-tnw7: "The bankruptcy filing by Steven Hilligas, undertaken in 03/26/2010 in Corinth, KY under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Steven Hilligas — Kentucky, 10-20801


ᐅ Jr John Ellis Hodges, Kentucky

Address: 215 Lewis Ln Corinth, KY 41010

Bankruptcy Case 12-20946-tnw Summary: "Jr John Ellis Hodges's Chapter 7 bankruptcy, filed in Corinth, KY in May 2012, led to asset liquidation, with the case closing in 08/25/2012."
Jr John Ellis Hodges — Kentucky, 12-20946


ᐅ Matt Jason Jester, Kentucky

Address: 4145 Pleasant Grove Rd Corinth, KY 41010-8906

Snapshot of U.S. Bankruptcy Proceeding Case 15-30038-grs: "The bankruptcy filing by Matt Jason Jester, undertaken in 01/30/2015 in Corinth, KY under Chapter 7, concluded with discharge in 04/30/2015 after liquidating assets."
Matt Jason Jester — Kentucky, 15-30038


ᐅ Rebecca J Jones, Kentucky

Address: 4205 Corinth Rd Corinth, KY 41010-3511

Brief Overview of Bankruptcy Case 09-22683-tnw: "Chapter 13 bankruptcy for Rebecca J Jones in Corinth, KY began in October 19, 2009, focusing on debt restructuring, concluding with plan fulfillment in 12/05/2014."
Rebecca J Jones — Kentucky, 09-22683


ᐅ Rebekah S Joyner, Kentucky

Address: 815 Corinth Rd Corinth, KY 41010

Brief Overview of Bankruptcy Case 13-20157-tnw: "In a Chapter 7 bankruptcy case, Rebekah S Joyner from Corinth, KY, saw her proceedings start in 2013-01-29 and complete by May 5, 2013, involving asset liquidation."
Rebekah S Joyner — Kentucky, 13-20157


ᐅ Earlynn Ann Kells, Kentucky

Address: PO Box 303 Corinth, KY 41010

Concise Description of Bankruptcy Case 12-20386-tnw7: "In a Chapter 7 bankruptcy case, Earlynn Ann Kells from Corinth, KY, saw her proceedings start in 02/29/2012 and complete by June 16, 2012, involving asset liquidation."
Earlynn Ann Kells — Kentucky, 12-20386


ᐅ Jr Melvin L Knox, Kentucky

Address: PO Box 286 Corinth, KY 41010

Concise Description of Bankruptcy Case 11-22798-tnw7: "The case of Jr Melvin L Knox in Corinth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Melvin L Knox — Kentucky, 11-22798


ᐅ William Allen Lainhart, Kentucky

Address: 305 Lewis Ln Corinth, KY 41010-3032

Concise Description of Bankruptcy Case 14-20382-tnw7: "The case of William Allen Lainhart in Corinth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Allen Lainhart — Kentucky, 14-20382


ᐅ Lynn Kay Lakes, Kentucky

Address: 905 Blanchet Rd Corinth, KY 41010-3430

Brief Overview of Bankruptcy Case 09-22862-tnw: "Chapter 13 bankruptcy for Lynn Kay Lakes in Corinth, KY began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in 11/12/2014."
Lynn Kay Lakes — Kentucky, 09-22862


ᐅ Vurl Douglas Lakes, Kentucky

Address: 905 Blanchet Rd Corinth, KY 41010-3430

Concise Description of Bankruptcy Case 09-22862-tnw7: "In his Chapter 13 bankruptcy case filed in Oct 31, 2009, Corinth, KY's Vurl Douglas Lakes agreed to a debt repayment plan, which was successfully completed by November 2014."
Vurl Douglas Lakes — Kentucky, 09-22862


ᐅ Warren Edward Lambert, Kentucky

Address: 275 Bracht Rd Corinth, KY 41010-3454

Brief Overview of Bankruptcy Case 14-20017-tnw: "The bankruptcy filing by Warren Edward Lambert, undertaken in January 9, 2014 in Corinth, KY under Chapter 7, concluded with discharge in 2014-04-09 after liquidating assets."
Warren Edward Lambert — Kentucky, 14-20017


ᐅ Marvin Randall Long, Kentucky

Address: 2430 Hinton Webber Rd Corinth, KY 41010

Brief Overview of Bankruptcy Case 11-52630-jms: "The bankruptcy filing by Marvin Randall Long, undertaken in 2011-09-20 in Corinth, KY under Chapter 7, concluded with discharge in 2012-01-06 after liquidating assets."
Marvin Randall Long — Kentucky, 11-52630


ᐅ Glendon Marsh, Kentucky

Address: 1200 Stringtown Rd Corinth, KY 41010

Concise Description of Bankruptcy Case 10-20116-tnw7: "Glendon Marsh's Chapter 7 bankruptcy, filed in Corinth, KY in 2010-01-18, led to asset liquidation, with the case closing in April 24, 2010."
Glendon Marsh — Kentucky, 10-20116


ᐅ Rickey Mayes, Kentucky

Address: 245 Saylor Rd Corinth, KY 41010

Bankruptcy Case 13-20276-tnw Summary: "Rickey Mayes's Chapter 7 bankruptcy, filed in Corinth, KY in 2013-02-18, led to asset liquidation, with the case closing in 2013-05-25."
Rickey Mayes — Kentucky, 13-20276


ᐅ Charles D Mcentire, Kentucky

Address: 1720 Leaning Oak Rd Corinth, KY 41010-4903

Concise Description of Bankruptcy Case 2014-30358-grs7: "Corinth, KY resident Charles D Mcentire's Jul 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-19."
Charles D Mcentire — Kentucky, 2014-30358


ᐅ Joseph L Miskell, Kentucky

Address: 975 Wild Deer Rd Corinth, KY 41010-2672

Bankruptcy Case 10-30641-grs Overview: "Filing for Chapter 13 bankruptcy in Aug 25, 2010, Joseph L Miskell from Corinth, KY, structured a repayment plan, achieving discharge in September 2013."
Joseph L Miskell — Kentucky, 10-30641


ᐅ Robert Allen Morgan, Kentucky

Address: 710 Shiloh Rd Corinth, KY 41010

Concise Description of Bankruptcy Case 11-22633-tnw7: "The case of Robert Allen Morgan in Corinth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Allen Morgan — Kentucky, 11-22633


ᐅ Amanda Morgan, Kentucky

Address: PO Box 102 Corinth, KY 41010

Bankruptcy Case 10-22109-tnw Overview: "The bankruptcy record of Amanda Morgan from Corinth, 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 2010-11-20."
Amanda Morgan — Kentucky, 10-22109


ᐅ Michael Ray Murrell, Kentucky

Address: PO Box 101 Corinth, KY 41010-0101

Bankruptcy Case 2014-21374-tnw Summary: "Michael Ray Murrell's Chapter 7 bankruptcy, filed in Corinth, KY in 09.16.2014, led to asset liquidation, with the case closing in Dec 15, 2014."
Michael Ray Murrell — Kentucky, 2014-21374


ᐅ Dennis Ray Nichols, Kentucky

Address: 360 Mcfarland Dr Corinth, KY 41010-3239

Bankruptcy Case 15-21349-tnw Summary: "Dennis Ray Nichols's bankruptcy, initiated in 2015-09-29 and concluded by December 28, 2015 in Corinth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Ray Nichols — Kentucky, 15-21349


ᐅ Jacqueline Sue Nichols, Kentucky

Address: 360 Mcfarland Dr Corinth, KY 41010-3239

Concise Description of Bankruptcy Case 15-21349-tnw7: "Corinth, KY resident Jacqueline Sue Nichols's Sep 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2015."
Jacqueline Sue Nichols — Kentucky, 15-21349


ᐅ Dina Louise Northcutt, Kentucky

Address: 1710 Owenton Rd Corinth, KY 41010-2608

Bankruptcy Case 16-23709 Overview: "The bankruptcy filing by Dina Louise Northcutt, undertaken in 06.08.2016 in Corinth, KY under Chapter 7, concluded with discharge in 2016-09-06 after liquidating assets."
Dina Louise Northcutt — Kentucky, 16-23709


ᐅ Renee Ollberding, Kentucky

Address: 2710 Mason Cordova Rd Corinth, KY 41010

Concise Description of Bankruptcy Case 10-20110-tnw7: "Corinth, KY resident Renee Ollberding's January 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-24."
Renee Ollberding — Kentucky, 10-20110


ᐅ Diane Owens, Kentucky

Address: 2105 Blanchet Rd Corinth, KY 41010

Snapshot of U.S. Bankruptcy Proceeding Case 11-22689-tnw: "The bankruptcy record of Diane Owens from Corinth, KY, shows a Chapter 7 case filed in Nov 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Diane Owens — Kentucky, 11-22689


ᐅ Kelley Cherie Perry, Kentucky

Address: 75 Swope Natlee Rd Corinth, KY 41010-4926

Concise Description of Bankruptcy Case 16-30305-tnw7: "In a Chapter 7 bankruptcy case, Kelley Cherie Perry from Corinth, KY, saw her proceedings start in July 2016 and complete by 10.27.2016, involving asset liquidation."
Kelley Cherie Perry — Kentucky, 16-30305


ᐅ Michael Todd Perry, Kentucky

Address: 75 Swope Natlee Rd Corinth, KY 41010-4926

Bankruptcy Case 16-30305-tnw Overview: "The bankruptcy filing by Michael Todd Perry, undertaken in Jul 29, 2016 in Corinth, KY under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Michael Todd Perry — Kentucky, 16-30305


ᐅ Rachael A Poole, Kentucky

Address: 595 Campground Rd Corinth, KY 41010-9300

Concise Description of Bankruptcy Case 15-21185-tnw7: "In a Chapter 7 bankruptcy case, Rachael A Poole from Corinth, KY, saw her proceedings start in August 2015 and complete by 2015-11-26, involving asset liquidation."
Rachael A Poole — Kentucky, 15-21185


ᐅ Christopher L Poole, Kentucky

Address: 595 Campground Rd Corinth, KY 41010-9300

Brief Overview of Bankruptcy Case 15-21185-tnw: "Christopher L Poole's bankruptcy, initiated in August 2015 and concluded by 11/26/2015 in Corinth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher L Poole — Kentucky, 15-21185


ᐅ Teresa Reynolds, Kentucky

Address: 2810 Stringtown Rd Corinth, KY 41010

Snapshot of U.S. Bankruptcy Proceeding Case 10-22268-tnw: "In a Chapter 7 bankruptcy case, Teresa Reynolds from Corinth, KY, saw her proceedings start in 2010-08-20 and complete by 2010-12-06, involving asset liquidation."
Teresa Reynolds — Kentucky, 10-22268


ᐅ Anita Roberts, Kentucky

Address: 1055 Corinth Rd Corinth, KY 41010

Brief Overview of Bankruptcy Case 10-21227-tnw: "In Corinth, KY, Anita Roberts filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2010."
Anita Roberts — Kentucky, 10-21227


ᐅ James L Rybolt, Kentucky

Address: 3550 Baker Williams Rd Corinth, KY 41010

Bankruptcy Case 13-21237-tnw Overview: "Corinth, KY resident James L Rybolt's 2013-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-15."
James L Rybolt — Kentucky, 13-21237


ᐅ Larry Greg Salmons, Kentucky

Address: 1075 Bracht Rd Corinth, KY 41010

Concise Description of Bankruptcy Case 12-22250-tnw7: "Larry Greg Salmons's bankruptcy, initiated in 2012-11-30 and concluded by Mar 6, 2013 in Corinth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Greg Salmons — Kentucky, 12-22250


ᐅ Roxanna Scroggins, Kentucky

Address: 46 Mason Estates Ln Corinth, KY 41010

Bankruptcy Case 10-22186-tnw Summary: "The bankruptcy filing by Roxanna Scroggins, undertaken in 2010-08-14 in Corinth, KY under Chapter 7, concluded with discharge in November 30, 2010 after liquidating assets."
Roxanna Scroggins — Kentucky, 10-22186


ᐅ Sheridan Sexton, Kentucky

Address: 11160 Dixie Hwy Corinth, KY 41010-3706

Snapshot of U.S. Bankruptcy Proceeding Case 16-20130-tnw: "The bankruptcy record of Sheridan Sexton from Corinth, KY, shows a Chapter 7 case filed in February 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/08/2016."
Sheridan Sexton — Kentucky, 16-20130


ᐅ Bridget M Sexton, Kentucky

Address: 11160 Dixie Hwy Corinth, KY 41010-3706

Brief Overview of Bankruptcy Case 16-20130-tnw: "In a Chapter 7 bankruptcy case, Bridget M Sexton from Corinth, KY, saw her proceedings start in 2016-02-08 and complete by May 8, 2016, involving asset liquidation."
Bridget M Sexton — Kentucky, 16-20130


ᐅ Kayla Simpson, Kentucky

Address: 15825 New Columbus Rd Corinth, KY 41010-5189

Bankruptcy Case 2014-30477-tnw Summary: "Kayla Simpson's Chapter 7 bankruptcy, filed in Corinth, KY in September 30, 2014, led to asset liquidation, with the case closing in December 2014."
Kayla Simpson — Kentucky, 2014-30477


ᐅ Scott Smith, Kentucky

Address: 245 Lusby Mill Rd Corinth, KY 41010

Snapshot of U.S. Bankruptcy Proceeding Case 10-22137-tnw: "The bankruptcy record of Scott Smith from Corinth, KY, shows a Chapter 7 case filed in Aug 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-23."
Scott Smith — Kentucky, 10-22137


ᐅ Terry Smith, Kentucky

Address: 225 Saylor Rd Corinth, KY 41010

Snapshot of U.S. Bankruptcy Proceeding Case 09-22942-wsh: "The bankruptcy filing by Terry Smith, undertaken in November 2009 in Corinth, KY under Chapter 7, concluded with discharge in Feb 15, 2010 after liquidating assets."
Terry Smith — Kentucky, 09-22942


ᐅ James Smith, Kentucky

Address: 505 Morgan Creek Rd Corinth, KY 41010

Snapshot of U.S. Bankruptcy Proceeding Case 10-22194-tnw: "The bankruptcy record of James Smith from Corinth, KY, shows a Chapter 7 case filed in 2010-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
James Smith — Kentucky, 10-22194


ᐅ Amy B Smith, Kentucky

Address: 595 Campground Rd # 1 Corinth, KY 41010-9300

Bankruptcy Case 15-21527-tnw Overview: "The bankruptcy filing by Amy B Smith, undertaken in 2015-10-30 in Corinth, KY under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Amy B Smith — Kentucky, 15-21527


ᐅ Alfred Switzer, Kentucky

Address: 1030 Martin Rd Corinth, KY 41010

Bankruptcy Case 13-51799-tnw Overview: "The bankruptcy record of Alfred Switzer from Corinth, KY, shows a Chapter 7 case filed in July 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Alfred Switzer — Kentucky, 13-51799


ᐅ Christina Lynn Switzer, Kentucky

Address: 10963 Dixie Hwy Corinth, KY 41010

Brief Overview of Bankruptcy Case 13-21573-tnw: "Christina Lynn Switzer's bankruptcy, initiated in 08.31.2013 and concluded by 12/05/2013 in Corinth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Lynn Switzer — Kentucky, 13-21573


ᐅ Cleveta Sue Utter, Kentucky

Address: 1015 Corinth Rd Corinth, KY 41010

Concise Description of Bankruptcy Case 13-20757-tnw7: "The bankruptcy record of Cleveta Sue Utter from Corinth, KY, shows a Chapter 7 case filed in April 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-03."
Cleveta Sue Utter — Kentucky, 13-20757


ᐅ Regina Ann Vaughn, Kentucky

Address: 220 Mason Ln Corinth, KY 41010

Bankruptcy Case 12-30235-tnw Overview: "In Corinth, KY, Regina Ann Vaughn filed for Chapter 7 bankruptcy in 2012-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-21."
Regina Ann Vaughn — Kentucky, 12-30235


ᐅ Mejia Jose Magdaleno Vides, Kentucky

Address: 1580 Fork Lick Rd Corinth, KY 41010-8509

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20580-tnw: "Mejia Jose Magdaleno Vides's bankruptcy, initiated in 2014-04-15 and concluded by 07/14/2014 in Corinth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mejia Jose Magdaleno Vides — Kentucky, 2014-20580


ᐅ Toby Walker, Kentucky

Address: 290 McFarland Dr Corinth, KY 41010

Brief Overview of Bankruptcy Case 10-20525-tnw: "Toby Walker's bankruptcy, initiated in February 28, 2010 and concluded by Jun 16, 2010 in Corinth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toby Walker — Kentucky, 10-20525


ᐅ Jennifer Wells, Kentucky

Address: 2075 Keefer Rd Corinth, KY 41010

Brief Overview of Bankruptcy Case 09-21251-wsh: "Jennifer Wells's bankruptcy, initiated in May 22, 2009 and concluded by January 2010 in Corinth, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Wells — Kentucky, 09-21251


ᐅ Terry Lee Wells, Kentucky

Address: 255 Lewis Ln Corinth, KY 41010-3026

Snapshot of U.S. Bankruptcy Proceeding Case 15-20847-tnw: "Corinth, KY resident Terry Lee Wells's June 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2015."
Terry Lee Wells — Kentucky, 15-20847


ᐅ Sr William David Wells, Kentucky

Address: 235 Lewis Ln Corinth, KY 41010

Snapshot of U.S. Bankruptcy Proceeding Case 13-21356-tnw: "The bankruptcy record of Sr William David Wells from Corinth, KY, shows a Chapter 7 case filed in 2013-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-03."
Sr William David Wells — Kentucky, 13-21356


ᐅ Jr William David Wells, Kentucky

Address: 255 Lewis Ln Corinth, KY 41010

Brief Overview of Bankruptcy Case 11-20526-tnw: "The bankruptcy filing by Jr William David Wells, undertaken in March 3, 2011 in Corinth, KY under Chapter 7, concluded with discharge in 2011-06-19 after liquidating assets."
Jr William David Wells — Kentucky, 11-20526


ᐅ Angela Deane White, Kentucky

Address: 4195 Stringtown Rd Corinth, KY 41010-3657

Brief Overview of Bankruptcy Case 16-21116-tnw: "In a Chapter 7 bankruptcy case, Angela Deane White from Corinth, KY, saw her proceedings start in 08.29.2016 and complete by November 2016, involving asset liquidation."
Angela Deane White — Kentucky, 16-21116


ᐅ Gerren Michael Workman, Kentucky

Address: 11995 Highway 330 Corinth, KY 41010

Brief Overview of Bankruptcy Case 13-30420-grs: "Corinth, KY resident Gerren Michael Workman's July 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Gerren Michael Workman — Kentucky, 13-30420


ᐅ Anthony Lee York, Kentucky

Address: 320 Glass Dr Corinth, KY 41010

Concise Description of Bankruptcy Case 13-30614-tnw7: "The bankruptcy record of Anthony Lee York from Corinth, KY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 26, 2014."
Anthony Lee York — Kentucky, 13-30614


ᐅ Stephanie Zachary, Kentucky

Address: 10730 Highway 330 Corinth, KY 41010

Brief Overview of Bankruptcy Case 10-30720-jms: "The case of Stephanie Zachary in Corinth, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Zachary — Kentucky, 10-30720