personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cumberland, 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 Debra Arlene Ball, Kentucky

Address: 295 Chad Yard Rd Cumberland, KY 40823-8009

Concise Description of Bankruptcy Case 14-61111-grs7: "In a Chapter 7 bankruptcy case, Debra Arlene Ball from Cumberland, KY, saw her proceedings start in 2014-09-19 and complete by 12/18/2014, involving asset liquidation."
Debra Arlene Ball — Kentucky, 14-61111


ᐅ Everett Darrel Ball, Kentucky

Address: 295 Chad Yard Rd Cumberland, KY 40823-8009

Bankruptcy Case 2014-61111-grs Overview: "Everett Darrel Ball's bankruptcy, initiated in September 2014 and concluded by Dec 18, 2014 in Cumberland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Everett Darrel Ball — Kentucky, 2014-61111


ᐅ Jimmy Banks, Kentucky

Address: 274 Russell Dr Cumberland, KY 40823

Bankruptcy Case 09-61640-jms Summary: "In a Chapter 7 bankruptcy case, Jimmy Banks from Cumberland, KY, saw their proceedings start in 10.14.2009 and complete by January 2010, involving asset liquidation."
Jimmy Banks — Kentucky, 09-61640


ᐅ Mark David Blair, Kentucky

Address: 414 Creech Ave Cumberland, KY 40823

Concise Description of Bankruptcy Case 13-60264-grs7: "Cumberland, KY resident Mark David Blair's Feb 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2013."
Mark David Blair — Kentucky, 13-60264


ᐅ Dale A Blanton, Kentucky

Address: 1310 Fairchild St Cumberland, KY 40823-1558

Brief Overview of Bankruptcy Case 16-60956-grs: "In Cumberland, KY, Dale A Blanton filed for Chapter 7 bankruptcy in August 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-31."
Dale A Blanton — Kentucky, 16-60956


ᐅ Sharon A Blanton, Kentucky

Address: 1310 Fairchild St Cumberland, KY 40823-1558

Bankruptcy Case 16-60956-grs Summary: "In Cumberland, KY, Sharon A Blanton filed for Chapter 7 bankruptcy in 2016-08-02. This case, involving liquidating assets to pay off debts, was resolved by 10.31.2016."
Sharon A Blanton — Kentucky, 16-60956


ᐅ Brenda Bowen, Kentucky

Address: 410 New York Rd Cumberland, KY 40823

Bankruptcy Case 10-60101-jms Overview: "The bankruptcy record of Brenda Bowen from Cumberland, KY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-03."
Brenda Bowen — Kentucky, 10-60101


ᐅ Gregory Lee Bowman, Kentucky

Address: 205 Oroark St Cumberland, KY 40823-1554

Concise Description of Bankruptcy Case 09-61248-grs7: "Gregory Lee Bowman, a resident of Cumberland, KY, entered a Chapter 13 bankruptcy plan in 08/12/2009, culminating in its successful completion by 2012-10-18."
Gregory Lee Bowman — Kentucky, 09-61248


ᐅ Angela C Brock, Kentucky

Address: 65 Ash St Cumberland, KY 40823-6322

Bankruptcy Case 16-60583-tnw Overview: "Angela C Brock's Chapter 7 bankruptcy, filed in Cumberland, KY in May 2016, led to asset liquidation, with the case closing in 08.11.2016."
Angela C Brock — Kentucky, 16-60583


ᐅ Tiffany G Brock, Kentucky

Address: 207 Huff Ave Cumberland, KY 40823-1215

Snapshot of U.S. Bankruptcy Proceeding Case 14-60058-grs: "The bankruptcy filing by Tiffany G Brock, undertaken in 2014-01-20 in Cumberland, KY under Chapter 7, concluded with discharge in Apr 20, 2014 after liquidating assets."
Tiffany G Brock — Kentucky, 14-60058


ᐅ Timothy R Brock, Kentucky

Address: 65 Ash St Cumberland, KY 40823-6322

Concise Description of Bankruptcy Case 16-60583-tnw7: "In Cumberland, KY, Timothy R Brock filed for Chapter 7 bankruptcy in May 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2016."
Timothy R Brock — Kentucky, 16-60583


ᐅ Darla Joan Brown, Kentucky

Address: 309 Creech Ave Cumberland, KY 40823-1201

Snapshot of U.S. Bankruptcy Proceeding Case 15-70703: "The case of Darla Joan Brown in Cumberland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darla Joan Brown — Kentucky, 15-70703


ᐅ James David Brown, Kentucky

Address: 309 Creech Ave Cumberland, KY 40823-1201

Brief Overview of Bankruptcy Case 15-70703: "James David Brown's bankruptcy, initiated in May 20, 2015 and concluded by 08.18.2015 in Cumberland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James David Brown — Kentucky, 15-70703


ᐅ Pamela Jo Burke, Kentucky

Address: 902 South St Cumberland, KY 40823

Bankruptcy Case 12-61362-grs Overview: "Pamela Jo Burke's bankruptcy, initiated in 11.07.2012 and concluded by 2013-02-11 in Cumberland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Jo Burke — Kentucky, 12-61362


ᐅ Jessica Elaine Clay, Kentucky

Address: 316 Smith Ave Cumberland, KY 40823-1232

Bankruptcy Case 15-60567-grs Overview: "In Cumberland, KY, Jessica Elaine Clay filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2015."
Jessica Elaine Clay — Kentucky, 15-60567


ᐅ Nicholas Gary Clay, Kentucky

Address: 316 Smith Ave Cumberland, KY 40823-1232

Concise Description of Bankruptcy Case 15-60567-grs7: "In Cumberland, KY, Nicholas Gary Clay filed for Chapter 7 bankruptcy in Apr 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2015."
Nicholas Gary Clay — Kentucky, 15-60567


ᐅ J Collett, Kentucky

Address: 410 New York Rd Cumberland, KY 40823

Snapshot of U.S. Bankruptcy Proceeding Case 10-60618-jms: "In Cumberland, KY, J Collett filed for Chapter 7 bankruptcy in 2010-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-01."
J Collett — Kentucky, 10-60618


ᐅ Venon Coots, Kentucky

Address: PO Box 10 Cumberland, KY 40823

Snapshot of U.S. Bankruptcy Proceeding Case 10-60462-jms: "The case of Venon Coots in Cumberland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Venon Coots — Kentucky, 10-60462


ᐅ Linda Kay Cress, Kentucky

Address: 213 Gogich St Cumberland, KY 40823-1913

Bankruptcy Case 15-61411-grs Summary: "Linda Kay Cress's Chapter 7 bankruptcy, filed in Cumberland, KY in Nov 20, 2015, led to asset liquidation, with the case closing in February 2016."
Linda Kay Cress — Kentucky, 15-61411


ᐅ Rocky Lane Cress, Kentucky

Address: 213 Gogich St Cumberland, KY 40823-1913

Snapshot of U.S. Bankruptcy Proceeding Case 15-61411-grs: "The bankruptcy record of Rocky Lane Cress from Cumberland, KY, shows a Chapter 7 case filed in 2015-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Rocky Lane Cress — Kentucky, 15-61411


ᐅ Tammy Cross, Kentucky

Address: 2319 E Main St Apt 5 Cumberland, KY 40823

Brief Overview of Bankruptcy Case 10-61551-jms: "The bankruptcy filing by Tammy Cross, undertaken in 2010-10-07 in Cumberland, KY under Chapter 7, concluded with discharge in 2011-01-13 after liquidating assets."
Tammy Cross — Kentucky, 10-61551


ᐅ Melinda A Eldridge, Kentucky

Address: 505 Smith Ave Cumberland, KY 40823-1235

Bankruptcy Case 15-60825-tnw Summary: "Melinda A Eldridge's bankruptcy, initiated in 06.30.2015 and concluded by 09.28.2015 in Cumberland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda A Eldridge — Kentucky, 15-60825


ᐅ David E Eldridge, Kentucky

Address: 37 Eldridge Rd Cumberland, KY 40823

Brief Overview of Bankruptcy Case 12-60586-tnw: "David E Eldridge's bankruptcy, initiated in May 4, 2012 and concluded by 08.20.2012 in Cumberland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Eldridge — Kentucky, 12-60586


ᐅ Gillis Eldridge, Kentucky

Address: PO Box 84 Cumberland, KY 40823

Bankruptcy Case 10-60977-jms Overview: "Gillis Eldridge's bankruptcy, initiated in 06.18.2010 and concluded by 2010-10-04 in Cumberland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gillis Eldridge — Kentucky, 10-60977


ᐅ Thomas Eldridge, Kentucky

Address: 134 Russell Dr Cumberland, KY 40823

Brief Overview of Bankruptcy Case 11-60210-jms: "In Cumberland, KY, Thomas Eldridge filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-05."
Thomas Eldridge — Kentucky, 11-60210


ᐅ Timothy James Eldridge, Kentucky

Address: 175 Russell Dr Cumberland, KY 40823

Snapshot of U.S. Bankruptcy Proceeding Case 11-61464-jms: "In a Chapter 7 bankruptcy case, Timothy James Eldridge from Cumberland, KY, saw their proceedings start in 2011-11-02 and complete by Feb 18, 2012, involving asset liquidation."
Timothy James Eldridge — Kentucky, 11-61464


ᐅ Timothy Wayne Eldridge, Kentucky

Address: 505 Smith Ave Cumberland, KY 40823-1235

Bankruptcy Case 15-60825-tnw Overview: "The bankruptcy filing by Timothy Wayne Eldridge, undertaken in 2015-06-30 in Cumberland, KY under Chapter 7, concluded with discharge in 09.28.2015 after liquidating assets."
Timothy Wayne Eldridge — Kentucky, 15-60825


ᐅ Shandeal Fields, Kentucky

Address: 507 Creech Ave Cumberland, KY 40823

Concise Description of Bankruptcy Case 10-61375-jms7: "Shandeal Fields's bankruptcy, initiated in 2010-08-31 and concluded by 12/17/2010 in Cumberland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shandeal Fields — Kentucky, 10-61375


ᐅ Allie Coots Fields, Kentucky

Address: 416 Scott Ct Cumberland, KY 40823

Bankruptcy Case 13-61164-grs Summary: "Allie Coots Fields's bankruptcy, initiated in Sep 11, 2013 and concluded by 2013-12-16 in Cumberland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allie Coots Fields — Kentucky, 13-61164


ᐅ Carlos Fouts, Kentucky

Address: PO Box 304 Cumberland, KY 40823

Bankruptcy Case 10-61606-jms Overview: "In Cumberland, KY, Carlos Fouts filed for Chapter 7 bankruptcy in 2010-10-22. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2011."
Carlos Fouts — Kentucky, 10-61606


ᐅ Ronald Raymond Gilliam, Kentucky

Address: 23461 Old Highway 119 Cumberland, KY 40823-8120

Bankruptcy Case 15-61403-grs Summary: "Cumberland, KY resident Ronald Raymond Gilliam's 2015-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2016."
Ronald Raymond Gilliam — Kentucky, 15-61403


ᐅ Brian C Gilliam, Kentucky

Address: 5067 Cloverlick Rd Cumberland, KY 40823

Concise Description of Bankruptcy Case 11-60958-tnw7: "Cumberland, KY resident Brian C Gilliam's Jul 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2011."
Brian C Gilliam — Kentucky, 11-60958


ᐅ Chelcia Gilliam, Kentucky

Address: 23461 Old Highway 119 Cumberland, KY 40823-8120

Bankruptcy Case 15-61403-grs Overview: "The bankruptcy filing by Chelcia Gilliam, undertaken in 11/19/2015 in Cumberland, KY under Chapter 7, concluded with discharge in Feb 17, 2016 after liquidating assets."
Chelcia Gilliam — Kentucky, 15-61403


ᐅ Jr Benard Edward Graham, Kentucky

Address: 809 Bank St Cumberland, KY 40823

Concise Description of Bankruptcy Case 11-60781-jms7: "In a Chapter 7 bankruptcy case, Jr Benard Edward Graham from Cumberland, KY, saw their proceedings start in May 2011 and complete by September 12, 2011, involving asset liquidation."
Jr Benard Edward Graham — Kentucky, 11-60781


ᐅ Jody Halcomb, Kentucky

Address: PO Box 52 Cumberland, KY 40823

Snapshot of U.S. Bankruptcy Proceeding Case 13-60496-grs: "In Cumberland, KY, Jody Halcomb filed for Chapter 7 bankruptcy in 2013-04-10. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2013."
Jody Halcomb — Kentucky, 13-60496


ᐅ Kimberly Nicole Halcomb, Kentucky

Address: PO Box 422 Cumberland, KY 40823-0422

Concise Description of Bankruptcy Case 15-60316-tnw7: "Kimberly Nicole Halcomb's Chapter 7 bankruptcy, filed in Cumberland, KY in Mar 17, 2015, led to asset liquidation, with the case closing in June 2015."
Kimberly Nicole Halcomb — Kentucky, 15-60316


ᐅ Ronald Halcomb, Kentucky

Address: 712 River Road Dr Cumberland, KY 40823

Snapshot of U.S. Bankruptcy Proceeding Case 10-61431-jms: "Cumberland, KY resident Ronald Halcomb's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-31."
Ronald Halcomb — Kentucky, 10-61431


ᐅ Troy Hammons, Kentucky

Address: 158 Gilly Holw Cumberland, KY 40823

Bankruptcy Case 09-61444-jms Summary: "The case of Troy Hammons in Cumberland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Hammons — Kentucky, 09-61444


ᐅ Derrick Keith Hatfield, Kentucky

Address: 367 W Johnson St Cumberland, KY 40823

Brief Overview of Bankruptcy Case 13-60464-grs: "In a Chapter 7 bankruptcy case, Derrick Keith Hatfield from Cumberland, KY, saw his proceedings start in Mar 29, 2013 and complete by 2013-07-03, involving asset liquidation."
Derrick Keith Hatfield — Kentucky, 13-60464


ᐅ Frances Mildred Holland, Kentucky

Address: PO Box 214 Cumberland, KY 40823

Concise Description of Bankruptcy Case 11-61078-jms7: "The bankruptcy record of Frances Mildred Holland from Cumberland, KY, shows a Chapter 7 case filed in August 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2011."
Frances Mildred Holland — Kentucky, 11-61078


ᐅ James Mack Howard, Kentucky

Address: 79 Montgomery Rd Cumberland, KY 40823

Brief Overview of Bankruptcy Case 13-61341-grs: "In a Chapter 7 bankruptcy case, James Mack Howard from Cumberland, KY, saw his proceedings start in October 2013 and complete by Jan 19, 2014, involving asset liquidation."
James Mack Howard — Kentucky, 13-61341


ᐅ Reno Shane Johnson, Kentucky

Address: 225 Hogg Rd Cumberland, KY 40823

Snapshot of U.S. Bankruptcy Proceeding Case 11-61385-jms: "The bankruptcy filing by Reno Shane Johnson, undertaken in Oct 17, 2011 in Cumberland, KY under Chapter 7, concluded with discharge in 2012-02-02 after liquidating assets."
Reno Shane Johnson — Kentucky, 11-61385


ᐅ Mary Catherine Johnson, Kentucky

Address: 407 Creech Ave Cumberland, KY 40823

Bankruptcy Case 11-60629-jms Summary: "In Cumberland, KY, Mary Catherine Johnson filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-13."
Mary Catherine Johnson — Kentucky, 11-60629


ᐅ Roger Jones, Kentucky

Address: 173 Sellars Rd Cumberland, KY 40823

Bankruptcy Case 10-61304-jms Summary: "Cumberland, KY resident Roger Jones's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-05."
Roger Jones — Kentucky, 10-61304


ᐅ Martin Keith, Kentucky

Address: 376 College Rd Cumberland, KY 40823

Snapshot of U.S. Bankruptcy Proceeding Case 10-61836-jms: "In Cumberland, KY, Martin Keith filed for Chapter 7 bankruptcy in 12/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2011."
Martin Keith — Kentucky, 10-61836


ᐅ Jr Elmer Paul Lloyd, Kentucky

Address: 199 Auburn Rd Cumberland, KY 40823

Concise Description of Bankruptcy Case 11-61404-jms7: "In Cumberland, KY, Jr Elmer Paul Lloyd filed for Chapter 7 bankruptcy in October 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2012."
Jr Elmer Paul Lloyd — Kentucky, 11-61404


ᐅ Natasha Lea Maggard, Kentucky

Address: 303 Blevins St Cumberland, KY 40823-1503

Snapshot of U.S. Bankruptcy Proceeding Case 16-60885-grs: "In a Chapter 7 bankruptcy case, Natasha Lea Maggard from Cumberland, KY, saw her proceedings start in 07/21/2016 and complete by 2016-10-19, involving asset liquidation."
Natasha Lea Maggard — Kentucky, 16-60885


ᐅ Alecia Gail Mcconnell, Kentucky

Address: 305 Creech Ave Cumberland, KY 40823

Brief Overview of Bankruptcy Case 11-60734-jms: "In Cumberland, KY, Alecia Gail Mcconnell filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/04/2011."
Alecia Gail Mcconnell — Kentucky, 11-60734


ᐅ Gary Joseph Stanley Mclain, Kentucky

Address: 305 Creech Ave Cumberland, KY 40823-1201

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61162-grs: "Gary Joseph Stanley Mclain's Chapter 7 bankruptcy, filed in Cumberland, KY in September 2014, led to asset liquidation, with the case closing in 12/28/2014."
Gary Joseph Stanley Mclain — Kentucky, 2014-61162


ᐅ Kristen Leann Mclain, Kentucky

Address: 305 Creech Ave Cumberland, KY 40823-1201

Bankruptcy Case 14-61162-grs Overview: "Kristen Leann Mclain's Chapter 7 bankruptcy, filed in Cumberland, KY in 2014-09-29, led to asset liquidation, with the case closing in 2014-12-28."
Kristen Leann Mclain — Kentucky, 14-61162


ᐅ Everett Lindsay Page, Kentucky

Address: 17788 Highway 522 Cumberland, KY 40823-8060

Concise Description of Bankruptcy Case 08-60148-grs7: "Chapter 13 bankruptcy for Everett Lindsay Page in Cumberland, KY began in February 2008, focusing on debt restructuring, concluding with plan fulfillment in May 3, 2013."
Everett Lindsay Page — Kentucky, 08-60148


ᐅ Judith C Parrott, Kentucky

Address: 206 Helton St Cumberland, KY 40823

Concise Description of Bankruptcy Case 12-61387-grs7: "In Cumberland, KY, Judith C Parrott filed for Chapter 7 bankruptcy in 11/15/2012. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2013."
Judith C Parrott — Kentucky, 12-61387


ᐅ Brandy Lynn Parrott, Kentucky

Address: 1618 E Main St Cumberland, KY 40823-1837

Brief Overview of Bankruptcy Case 2014-61211-grs: "Cumberland, KY resident Brandy Lynn Parrott's 2014-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08."
Brandy Lynn Parrott — Kentucky, 2014-61211


ᐅ Crystal Lynn Polson, Kentucky

Address: 2422 Clutts Rd Cumberland, KY 40823-1902

Brief Overview of Bankruptcy Case 16-60340-grs: "In a Chapter 7 bankruptcy case, Crystal Lynn Polson from Cumberland, KY, saw her proceedings start in March 30, 2016 and complete by June 2016, involving asset liquidation."
Crystal Lynn Polson — Kentucky, 16-60340


ᐅ Jr Charles C Raleigh, Kentucky

Address: 1483 Railroad St Cumberland, KY 40823

Bankruptcy Case 11-61384-tnw Summary: "The bankruptcy record of Jr Charles C Raleigh from Cumberland, KY, shows a Chapter 7 case filed in 2011-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2012."
Jr Charles C Raleigh — Kentucky, 11-61384


ᐅ Sheliah Raleigh, Kentucky

Address: 316 Scott Ave Cumberland, KY 40823

Bankruptcy Case 09-61477-jms Overview: "The bankruptcy record of Sheliah Raleigh from Cumberland, KY, shows a Chapter 7 case filed in 2009-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Sheliah Raleigh — Kentucky, 09-61477


ᐅ Jo Anna Ray, Kentucky

Address: 108 Oak St Cumberland, KY 40823-1528

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60770-grs: "Jo Anna Ray's bankruptcy, initiated in 2014-06-26 and concluded by Sep 24, 2014 in Cumberland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Anna Ray — Kentucky, 2014-60770


ᐅ Ruben Rice, Kentucky

Address: 24883 Old Highway 119 Cumberland, KY 40823

Bankruptcy Case 10-60565-jms Summary: "In Cumberland, KY, Ruben Rice filed for Chapter 7 bankruptcy in 2010-04-07. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2010."
Ruben Rice — Kentucky, 10-60565


ᐅ James Ray Robbins, Kentucky

Address: 1480 Railroad St Cumberland, KY 40823

Brief Overview of Bankruptcy Case 12-60494-jms: "Cumberland, KY resident James Ray Robbins's 2012-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2012."
James Ray Robbins — Kentucky, 12-60494


ᐅ Catherine Ann Robinson, Kentucky

Address: 4652 Cloverlick Rd Cumberland, KY 40823

Brief Overview of Bankruptcy Case 11-60213-jms: "The case of Catherine Ann Robinson in Cumberland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Ann Robinson — Kentucky, 11-60213


ᐅ Dana J Shepherd, Kentucky

Address: 448 Kingdom Come Dr Cumberland, KY 40823-1537

Brief Overview of Bankruptcy Case 16-60593-grs: "The bankruptcy record of Dana J Shepherd from Cumberland, KY, shows a Chapter 7 case filed in 2016-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-14."
Dana J Shepherd — Kentucky, 16-60593


ᐅ David R Shepherd, Kentucky

Address: 448 Kingdom Come Dr Cumberland, KY 40823-1537

Snapshot of U.S. Bankruptcy Proceeding Case 16-60593-grs: "The case of David R Shepherd in Cumberland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Shepherd — Kentucky, 16-60593


ᐅ Roy Junior Simpkins, Kentucky

Address: 1305 Martin Ave Cumberland, KY 40823

Bankruptcy Case 13-60773-grs Overview: "Cumberland, KY resident Roy Junior Simpkins's Jun 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2013."
Roy Junior Simpkins — Kentucky, 13-60773


ᐅ Michael Simpson, Kentucky

Address: 210 Golf Course Rd Cumberland, KY 40823

Concise Description of Bankruptcy Case 10-60860-jms7: "In a Chapter 7 bankruptcy case, Michael Simpson from Cumberland, KY, saw their proceedings start in May 28, 2010 and complete by September 13, 2010, involving asset liquidation."
Michael Simpson — Kentucky, 10-60860


ᐅ Jimmy Dale Smith, Kentucky

Address: 11687 Highway 522 Cumberland, KY 40823-8045

Snapshot of U.S. Bankruptcy Proceeding Case 09-62027-grs: "The bankruptcy record for Jimmy Dale Smith from Cumberland, KY, under Chapter 13, filed in Dec 11, 2009, involved setting up a repayment plan, finalized by 2013-01-28."
Jimmy Dale Smith — Kentucky, 09-62027


ᐅ William Stanton, Kentucky

Address: 83 Stanton Rd Cumberland, KY 40823

Concise Description of Bankruptcy Case 09-61167-jms7: "In a Chapter 7 bankruptcy case, William Stanton from Cumberland, KY, saw their proceedings start in Jul 31, 2009 and complete by 2010-01-29, involving asset liquidation."
William Stanton — Kentucky, 09-61167


ᐅ Marlie Ray Sullivan, Kentucky

Address: 15707 Highway 522 Cumberland, KY 40823

Bankruptcy Case 12-61364-tnw Overview: "Marlie Ray Sullivan's bankruptcy, initiated in November 2012 and concluded by 2013-02-12 in Cumberland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlie Ray Sullivan — Kentucky, 12-61364


ᐅ Jr Irmal Thornsberry, Kentucky

Address: PO Box 337 Cumberland, KY 40823

Bankruptcy Case 10-60746-jms Overview: "In a Chapter 7 bankruptcy case, Jr Irmal Thornsberry from Cumberland, KY, saw their proceedings start in May 2010 and complete by 2010-08-22, involving asset liquidation."
Jr Irmal Thornsberry — Kentucky, 10-60746


ᐅ Hazel Lucille Tucker, Kentucky

Address: PO Box 58 Cumberland, KY 40823-0058

Bankruptcy Case 15-61457-grs Overview: "Cumberland, KY resident Hazel Lucille Tucker's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Hazel Lucille Tucker — Kentucky, 15-61457


ᐅ William Eugene Tucker, Kentucky

Address: PO Box 58 Cumberland, KY 40823-0058

Bankruptcy Case 15-61457-grs Overview: "The case of William Eugene Tucker in Cumberland, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Eugene Tucker — Kentucky, 15-61457


ᐅ Mary Walker, Kentucky

Address: 159 Sellars Rd Cumberland, KY 40823

Snapshot of U.S. Bankruptcy Proceeding Case 10-61303-jms: "Mary Walker's bankruptcy, initiated in 08.19.2010 and concluded by December 2010 in Cumberland, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Walker — Kentucky, 10-61303


ᐅ Debra Kay Walters, Kentucky

Address: 4790 Cloverlick Rd Cumberland, KY 40823-8162

Snapshot of U.S. Bankruptcy Proceeding Case 10-60312-grs: "Debra Kay Walters, a resident of Cumberland, KY, entered a Chapter 13 bankruptcy plan in 2010-02-27, culminating in its successful completion by 2013-04-01."
Debra Kay Walters — Kentucky, 10-60312


ᐅ Dennis Brandon Wells, Kentucky

Address: 73 Montgomery Rd Cumberland, KY 40823-8138

Bankruptcy Case 09-61169-grs Overview: "Chapter 13 bankruptcy for Dennis Brandon Wells in Cumberland, KY began in 07.31.2009, focusing on debt restructuring, concluding with plan fulfillment in 11/02/2012."
Dennis Brandon Wells — Kentucky, 09-61169


ᐅ Dennis Wells, Kentucky

Address: 85 Montgomery Rd Cumberland, KY 40823

Bankruptcy Case 11-60160-jms Overview: "In Cumberland, KY, Dennis Wells filed for Chapter 7 bankruptcy in 2011-02-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-11."
Dennis Wells — Kentucky, 11-60160