personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Kimper, 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 Phillip Andrew Adams, Kentucky

Address: 3611 Long Fork Rd Kimper, KY 41539

Brief Overview of Bankruptcy Case 11-70453-tnw: "Phillip Andrew Adams's Chapter 7 bankruptcy, filed in Kimper, KY in July 13, 2011, led to asset liquidation, with the case closing in October 2011."
Phillip Andrew Adams — Kentucky, 11-70453


ᐅ Ronald Akers, Kentucky

Address: 12 Hannah St Kimper, KY 41539-6069

Snapshot of U.S. Bankruptcy Proceeding Case 15-70347-tnw: "In a Chapter 7 bankruptcy case, Ronald Akers from Kimper, KY, saw their proceedings start in June 2015 and complete by 2015-09-01, involving asset liquidation."
Ronald Akers — Kentucky, 15-70347


ᐅ Jessica Akers, Kentucky

Address: 12 Hannah St Kimper, KY 41539-6069

Concise Description of Bankruptcy Case 15-70347-tnw7: "Jessica Akers's Chapter 7 bankruptcy, filed in Kimper, KY in 06.03.2015, led to asset liquidation, with the case closing in 2015-09-01."
Jessica Akers — Kentucky, 15-70347


ᐅ Ellen L Anderson, Kentucky

Address: 208 Layne Hl Kimper, KY 41539-6229

Bankruptcy Case 15-70735-tnw Overview: "Ellen L Anderson's bankruptcy, initiated in 11/09/2015 and concluded by 02/07/2016 in Kimper, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen L Anderson — Kentucky, 15-70735


ᐅ Chris Anderson, Kentucky

Address: 208 Layne Hl Kimper, KY 41539-6229

Snapshot of U.S. Bankruptcy Proceeding Case 15-70735-tnw: "The bankruptcy filing by Chris Anderson, undertaken in November 9, 2015 in Kimper, KY under Chapter 7, concluded with discharge in 02.07.2016 after liquidating assets."
Chris Anderson — Kentucky, 15-70735


ᐅ Patrick Alan Bentley, Kentucky

Address: 2009 Upper Johns Crk Kimper, KY 41539

Snapshot of U.S. Bankruptcy Proceeding Case 12-70726-tnw: "Patrick Alan Bentley's Chapter 7 bankruptcy, filed in Kimper, KY in December 2012, led to asset liquidation, with the case closing in Apr 2, 2013."
Patrick Alan Bentley — Kentucky, 12-70726


ᐅ Stephen E Branham, Kentucky

Address: 117 Meathouse Rd Kimper, KY 41539-6561

Bankruptcy Case 09-70768-tnw Overview: "October 7, 2009 marked the beginning of Stephen E Branham's Chapter 13 bankruptcy in Kimper, KY, entailing a structured repayment schedule, completed by October 19, 2012."
Stephen E Branham — Kentucky, 09-70768


ᐅ Jr Clarance M Chaney, Kentucky

Address: 4454 Upper Johns Crk Kimper, KY 41539

Bankruptcy Case 13-70398-tnw Overview: "The bankruptcy filing by Jr Clarance M Chaney, undertaken in June 2013 in Kimper, KY under Chapter 7, concluded with discharge in 2013-10-02 after liquidating assets."
Jr Clarance M Chaney — Kentucky, 13-70398


ᐅ Jeremy L Chapman, Kentucky

Address: PO Box 183 Kimper, KY 41539

Snapshot of U.S. Bankruptcy Proceeding Case 13-70431-tnw: "The bankruptcy filing by Jeremy L Chapman, undertaken in 07/17/2013 in Kimper, KY under Chapter 7, concluded with discharge in Oct 21, 2013 after liquidating assets."
Jeremy L Chapman — Kentucky, 13-70431


ᐅ Jimmy Cline, Kentucky

Address: 321 Gabriel Br Kimper, KY 41539-6023

Brief Overview of Bankruptcy Case 16-70177-tnw: "The case of Jimmy Cline in Kimper, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Cline — Kentucky, 16-70177


ᐅ Shirley Cline, Kentucky

Address: 321 Gabriel Br Kimper, KY 41539-6023

Concise Description of Bankruptcy Case 16-70177-tnw7: "Shirley Cline's Chapter 7 bankruptcy, filed in Kimper, KY in 03.22.2016, led to asset liquidation, with the case closing in 06/20/2016."
Shirley Cline — Kentucky, 16-70177


ᐅ Carolyn Coleman, Kentucky

Address: 672 Sunshine Ln Kimper, KY 41539

Concise Description of Bankruptcy Case 10-70872-tnw7: "Carolyn Coleman's Chapter 7 bankruptcy, filed in Kimper, KY in 2010-11-09, led to asset liquidation, with the case closing in February 25, 2011."
Carolyn Coleman — Kentucky, 10-70872


ᐅ Michael L Collins, Kentucky

Address: 6810 State Highway 194 E Kimper, KY 41539

Bankruptcy Case 12-70560-tnw Summary: "In Kimper, KY, Michael L Collins filed for Chapter 7 bankruptcy in October 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2013."
Michael L Collins — Kentucky, 12-70560


ᐅ Matthew Combs, Kentucky

Address: 5436 Upper Johns Crk Kimper, KY 41539-5917

Snapshot of U.S. Bankruptcy Proceeding Case 15-70414-tnw: "The bankruptcy record of Matthew Combs from Kimper, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-27."
Matthew Combs — Kentucky, 15-70414


ᐅ Nelson Cook, Kentucky

Address: 117 Meathouse Rd Lot 1 Kimper, KY 41539-6561

Brief Overview of Bankruptcy Case 2014-70507-tnw: "Kimper, KY resident Nelson Cook's 08/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Nelson Cook — Kentucky, 2014-70507


ᐅ Sue Ellen Fender, Kentucky

Address: 1223 Pritchard Frk Kimper, KY 41539-6065

Brief Overview of Bankruptcy Case 2014-70550-tnw: "Kimper, KY resident Sue Ellen Fender's August 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2014."
Sue Ellen Fender — Kentucky, 2014-70550


ᐅ Arley Honaker, Kentucky

Address: 680 Sunshine Ln Kimper, KY 41539

Snapshot of U.S. Bankruptcy Proceeding Case 10-70955-tnw: "The bankruptcy filing by Arley Honaker, undertaken in 12/15/2010 in Kimper, KY under Chapter 7, concluded with discharge in 04/02/2011 after liquidating assets."
Arley Honaker — Kentucky, 10-70955


ᐅ Alicia Layne, Kentucky

Address: 543 Cane Frk Kimper, KY 41539

Bankruptcy Case 09-70628-wsh Overview: "Alicia Layne's Chapter 7 bankruptcy, filed in Kimper, KY in 2009-08-20, led to asset liquidation, with the case closing in 2010-01-14."
Alicia Layne — Kentucky, 09-70628


ᐅ General Layne, Kentucky

Address: PO Box 57 Kimper, KY 41539

Bankruptcy Case 09-70507-wsh Overview: "In Kimper, KY, General Layne filed for Chapter 7 bankruptcy in 07.07.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
General Layne — Kentucky, 09-70507


ᐅ Jason E May, Kentucky

Address: 2083 Long Fork Rd Kimper, KY 41539

Brief Overview of Bankruptcy Case 13-70089-tnw: "Jason E May's Chapter 7 bankruptcy, filed in Kimper, KY in 02/14/2013, led to asset liquidation, with the case closing in 2013-05-21."
Jason E May — Kentucky, 13-70089


ᐅ William S May, Kentucky

Address: 565 Meathouse Rd Unit 2 Kimper, KY 41539

Bankruptcy Case 11-70195-tnw Summary: "The case of William S May in Kimper, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William S May — Kentucky, 11-70195


ᐅ Jason Mccoy, Kentucky

Address: 550 Long Fork Rd Kimper, KY 41539

Bankruptcy Case 11-70543-tnw Summary: "The case of Jason Mccoy in Kimper, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Mccoy — Kentucky, 11-70543


ᐅ Stanley Lee Pinion, Kentucky

Address: 273 Hurricane Crk Kimper, KY 41539

Snapshot of U.S. Bankruptcy Proceeding Case 13-70619-tnw: "The case of Stanley Lee Pinion in Kimper, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Lee Pinion — Kentucky, 13-70619


ᐅ Johnny Pinion, Kentucky

Address: 1573 Hurricane Crk Kimper, KY 41539

Brief Overview of Bankruptcy Case 10-70273-tnw: "In a Chapter 7 bankruptcy case, Johnny Pinion from Kimper, KY, saw their proceedings start in 04.06.2010 and complete by 07.23.2010, involving asset liquidation."
Johnny Pinion — Kentucky, 10-70273


ᐅ Barbara Reed, Kentucky

Address: 157 Merrit Williams Rd Kimper, KY 41539

Snapshot of U.S. Bankruptcy Proceeding Case 09-70961-wsh: "The case of Barbara Reed in Kimper, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Reed — Kentucky, 09-70961


ᐅ James Mack Slone, Kentucky

Address: 1552 Hurricane Crk Kimper, KY 41539-6216

Snapshot of U.S. Bankruptcy Proceeding Case 09-70896-tnw: "James Mack Slone's Chapter 13 bankruptcy in Kimper, KY started in 11.23.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-04."
James Mack Slone — Kentucky, 09-70896


ᐅ Tony Slone, Kentucky

Address: PO Box 312 Kimper, KY 41539

Brief Overview of Bankruptcy Case 11-70261-tnw: "Kimper, KY resident Tony Slone's Apr 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2011."
Tony Slone — Kentucky, 11-70261


ᐅ Randall Dewey Smith, Kentucky

Address: 96 Hannah St Kimper, KY 41539

Bankruptcy Case 11-70481-tnw Summary: "Randall Dewey Smith's Chapter 7 bankruptcy, filed in Kimper, KY in July 2011, led to asset liquidation, with the case closing in November 2011."
Randall Dewey Smith — Kentucky, 11-70481


ᐅ Ricky Smith, Kentucky

Address: 40 Slone Ct Kimper, KY 41539

Bankruptcy Case 09-70709-wsh Overview: "In a Chapter 7 bankruptcy case, Ricky Smith from Kimper, KY, saw his proceedings start in 09.22.2009 and complete by January 20, 2010, involving asset liquidation."
Ricky Smith — Kentucky, 09-70709


ᐅ Larry Neil Smith, Kentucky

Address: 10053 State Highway 194 E Kimper, KY 41539-6102

Bankruptcy Case 2014-70248-tnw Summary: "The case of Larry Neil Smith in Kimper, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Neil Smith — Kentucky, 2014-70248


ᐅ Doris J Stiltner, Kentucky

Address: 5446 Upper Johns Crk Kimper, KY 41539-5917

Bankruptcy Case 15-70776-tnw Summary: "Doris J Stiltner's Chapter 7 bankruptcy, filed in Kimper, KY in 11/30/2015, led to asset liquidation, with the case closing in 02.28.2016."
Doris J Stiltner — Kentucky, 15-70776


ᐅ Jerome Stiltner, Kentucky

Address: PO Box 15 Kimper, KY 41539

Bankruptcy Case 10-70370-tnw Overview: "Jerome Stiltner's bankruptcy, initiated in 05.04.2010 and concluded by August 20, 2010 in Kimper, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome Stiltner — Kentucky, 10-70370


ᐅ Paula Sullivan, Kentucky

Address: 684 Pond Frk Kimper, KY 41539-5848

Concise Description of Bankruptcy Case 15-70696-tnw7: "The case of Paula Sullivan in Kimper, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Sullivan — Kentucky, 15-70696


ᐅ Michelle Tackett, Kentucky

Address: 7845 State Highway 194 E Kimper, KY 41539

Bankruptcy Case 11-70295-tnw Summary: "Michelle Tackett's Chapter 7 bankruptcy, filed in Kimper, KY in 2011-04-26, led to asset liquidation, with the case closing in August 12, 2011."
Michelle Tackett — Kentucky, 11-70295


ᐅ Angela Denise Thacker, Kentucky

Address: 747 Hurricane Crk Kimper, KY 41539-6207

Snapshot of U.S. Bankruptcy Proceeding Case 14-70531-tnw: "The bankruptcy record of Angela Denise Thacker from Kimper, KY, shows a Chapter 7 case filed in August 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2014."
Angela Denise Thacker — Kentucky, 14-70531


ᐅ Barry Matthew Thacker, Kentucky

Address: 747 Hurricane Crk Kimper, KY 41539-6207

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70531-tnw: "The case of Barry Matthew Thacker in Kimper, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Matthew Thacker — Kentucky, 2014-70531


ᐅ Raymond Thacker, Kentucky

Address: 1051 Callahan Br Kimper, KY 41539

Bankruptcy Case 09-70936-wsh Overview: "Raymond Thacker's Chapter 7 bankruptcy, filed in Kimper, KY in 2009-12-10, led to asset liquidation, with the case closing in 03/16/2010."
Raymond Thacker — Kentucky, 09-70936


ᐅ Ronnie Gene Thacker, Kentucky

Address: 3193 Long Fork Rd Kimper, KY 41539-5960

Brief Overview of Bankruptcy Case 09-70889-tnw: "Ronnie Gene Thacker's Kimper, KY bankruptcy under Chapter 13 in 2009-11-19 led to a structured repayment plan, successfully discharged in Oct 30, 2012."
Ronnie Gene Thacker — Kentucky, 09-70889


ᐅ Christopher Michael Tibbs, Kentucky

Address: 498 Pond Frk Kimper, KY 41539-5844

Bankruptcy Case 15-70406-tnw Summary: "Christopher Michael Tibbs's Chapter 7 bankruptcy, filed in Kimper, KY in 2015-06-24, led to asset liquidation, with the case closing in 09.22.2015."
Christopher Michael Tibbs — Kentucky, 15-70406


ᐅ Cindy Marie Tibbs, Kentucky

Address: 498 Pond Frk Kimper, KY 41539-5844

Bankruptcy Case 15-70406-tnw Summary: "The case of Cindy Marie Tibbs in Kimper, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Marie Tibbs — Kentucky, 15-70406


ᐅ Shelby Turnmire, Kentucky

Address: PO Box 282 Kimper, KY 41539

Bankruptcy Case 13-70524-tnw Overview: "In Kimper, KY, Shelby Turnmire filed for Chapter 7 bankruptcy in 08/22/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-26."
Shelby Turnmire — Kentucky, 13-70524


ᐅ Alicia B Utley, Kentucky

Address: 3193 Long Fork Rd Kimper, KY 41539-5960

Brief Overview of Bankruptcy Case 15-70795-tnw: "Alicia B Utley's Chapter 7 bankruptcy, filed in Kimper, KY in 12/08/2015, led to asset liquidation, with the case closing in Mar 7, 2016."
Alicia B Utley — Kentucky, 15-70795


ᐅ Gregory Wayne Varney, Kentucky

Address: PO Box 12 Kimper, KY 41539

Brief Overview of Bankruptcy Case 12-70595-tnw: "The bankruptcy filing by Gregory Wayne Varney, undertaken in Oct 23, 2012 in Kimper, KY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Gregory Wayne Varney — Kentucky, 12-70595


ᐅ Stacey Varney, Kentucky

Address: 7963 State Highway 194 E Kimper, KY 41539

Brief Overview of Bankruptcy Case 10-70553-tnw: "In a Chapter 7 bankruptcy case, Stacey Varney from Kimper, KY, saw their proceedings start in July 9, 2010 and complete by October 2010, involving asset liquidation."
Stacey Varney — Kentucky, 10-70553


ᐅ Jeffery Ward, Kentucky

Address: 3101 Long Fork Rd Kimper, KY 41539-5960

Snapshot of U.S. Bankruptcy Proceeding Case 16-70005-tnw: "Jeffery Ward's Chapter 7 bankruptcy, filed in Kimper, KY in January 2016, led to asset liquidation, with the case closing in April 4, 2016."
Jeffery Ward — Kentucky, 16-70005


ᐅ Alice F Ward, Kentucky

Address: 3101 Long Fork Rd Kimper, KY 41539-5960

Bankruptcy Case 16-70005-tnw Overview: "The bankruptcy record of Alice F Ward from Kimper, KY, shows a Chapter 7 case filed in January 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 4, 2016."
Alice F Ward — Kentucky, 16-70005


ᐅ Brian Kelly Williamson, Kentucky

Address: PO Box 3 Kimper, KY 41539

Bankruptcy Case 13-70525-tnw Summary: "The bankruptcy filing by Brian Kelly Williamson, undertaken in 2013-08-23 in Kimper, KY under Chapter 7, concluded with discharge in 11.27.2013 after liquidating assets."
Brian Kelly Williamson — Kentucky, 13-70525