personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Middlesboro, 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 Teresa Ann Hendrickson, Kentucky

Address: 3988 Highway 441 Middlesboro, KY 40965-8698

Snapshot of U.S. Bankruptcy Proceeding Case 16-61038-grs: "The bankruptcy record of Teresa Ann Hendrickson from Middlesboro, KY, shows a Chapter 7 case filed in 2016-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in November 2016."
Teresa Ann Hendrickson — Kentucky, 16-61038


ᐅ Shawn Matthew Hensley, Kentucky

Address: PO Box 2626 Middlesboro, KY 40965

Bankruptcy Case 11-61040-jms Summary: "Shawn Matthew Hensley's Chapter 7 bankruptcy, filed in Middlesboro, KY in July 29, 2011, led to asset liquidation, with the case closing in October 25, 2011."
Shawn Matthew Hensley — Kentucky, 11-61040


ᐅ Debbie Hill, Kentucky

Address: 705 Worchester Ave Middlesboro, KY 40965

Brief Overview of Bankruptcy Case 11-61505-jms: "The bankruptcy record of Debbie Hill from Middlesboro, KY, shows a Chapter 7 case filed in 2011-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Debbie Hill — Kentucky, 11-61505


ᐅ April Nichole Hill, Kentucky

Address: 1220 N 25th St Apt 741 Middlesboro, KY 40965

Concise Description of Bankruptcy Case 3:13-bk-018857: "The case of April Nichole Hill in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Nichole Hill — Kentucky, 3:13-bk-01885


ᐅ Dorothy Viola Hood, Kentucky

Address: 129 Beans Fork Rd Middlesboro, KY 40965

Concise Description of Bankruptcy Case 12-60273-jms7: "The bankruptcy filing by Dorothy Viola Hood, undertaken in 2012-03-03 in Middlesboro, KY under Chapter 7, concluded with discharge in 06/19/2012 after liquidating assets."
Dorothy Viola Hood — Kentucky, 12-60273


ᐅ Robert Anthony Iovine, Kentucky

Address: 2702 Cumberland Ave Middlesboro, KY 40965

Concise Description of Bankruptcy Case 11-61115-jms7: "Middlesboro, KY resident Robert Anthony Iovine's 08/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2011."
Robert Anthony Iovine — Kentucky, 11-61115


ᐅ Kevin Irvin, Kentucky

Address: 82 Tunnell Hollow Rd Middlesboro, KY 40965-9104

Bankruptcy Case 14-50575 Overview: "The case of Kevin Irvin in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Irvin — Kentucky, 14-50575


ᐅ Jerry Fitzgerald Jackson, Kentucky

Address: 79 Old Pineville Pike Middlesboro, KY 40965

Snapshot of U.S. Bankruptcy Proceeding Case 12-61563-grs: "In Middlesboro, KY, Jerry Fitzgerald Jackson filed for Chapter 7 bankruptcy in 12.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-03."
Jerry Fitzgerald Jackson — Kentucky, 12-61563


ᐅ Fred A Jackson, Kentucky

Address: 810 Winchester Ave Middlesboro, KY 40965-1544

Concise Description of Bankruptcy Case 15-60259-grs7: "Middlesboro, KY resident Fred A Jackson's 2015-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Fred A Jackson — Kentucky, 15-60259


ᐅ Tammy Jackson, Kentucky

Address: 7002 Tina Ln Middlesboro, KY 40965-9606

Snapshot of U.S. Bankruptcy Proceeding Case 15-60259-grs: "The case of Tammy Jackson in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Jackson — Kentucky, 15-60259


ᐅ Thomas Lee Johnson, Kentucky

Address: 4401 W Cumberland Ave Apt 960 Middlesboro, KY 40965-2620

Bankruptcy Case 16-60679-grs Summary: "In a Chapter 7 bankruptcy case, Thomas Lee Johnson from Middlesboro, KY, saw their proceedings start in 05/31/2016 and complete by 08/29/2016, involving asset liquidation."
Thomas Lee Johnson — Kentucky, 16-60679


ᐅ Rick Johnson, Kentucky

Address: 301 Evans Dr Middlesboro, KY 40965

Brief Overview of Bankruptcy Case 10-60198-jms: "Rick Johnson's bankruptcy, initiated in 02.13.2010 and concluded by 2010-05-20 in Middlesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick Johnson — Kentucky, 10-60198


ᐅ Harvey Harlan Johnson, Kentucky

Address: 85 Fourmile Run Rd Middlesboro, KY 40965

Concise Description of Bankruptcy Case 13-61498-grs7: "Harvey Harlan Johnson's bankruptcy, initiated in November 21, 2013 and concluded by Feb 25, 2014 in Middlesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harvey Harlan Johnson — Kentucky, 13-61498


ᐅ Jerry L Johnson, Kentucky

Address: 421 Colonial Hts Middlesboro, KY 40965

Concise Description of Bankruptcy Case 11-60609-jms7: "Jerry L Johnson's Chapter 7 bankruptcy, filed in Middlesboro, KY in 04.26.2011, led to asset liquidation, with the case closing in August 2011."
Jerry L Johnson — Kentucky, 11-60609


ᐅ Michael Jones, Kentucky

Address: 2952 Highway 441 Middlesboro, KY 40965

Snapshot of U.S. Bankruptcy Proceeding Case 11-61095-jms: "Michael Jones's bankruptcy, initiated in Aug 12, 2011 and concluded by 2011-11-08 in Middlesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jones — Kentucky, 11-61095


ᐅ Angela Michelle Jones, Kentucky

Address: PO Box 1315 Middlesboro, KY 40965

Bankruptcy Case 11-60577-jms Summary: "The case of Angela Michelle Jones in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Michelle Jones — Kentucky, 11-60577


ᐅ Timothy Joe Jones, Kentucky

Address: 412 S 27th St Middlesboro, KY 40965

Bankruptcy Case 11-61608-jms Overview: "In Middlesboro, KY, Timothy Joe Jones filed for Chapter 7 bankruptcy in 11.28.2011. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2012."
Timothy Joe Jones — Kentucky, 11-61608


ᐅ Joe Marvin Jones, Kentucky

Address: PO Box 1530 Middlesboro, KY 40965

Brief Overview of Bankruptcy Case 13-60432-grs: "Joe Marvin Jones's bankruptcy, initiated in Mar 25, 2013 and concluded by 06/29/2013 in Middlesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Marvin Jones — Kentucky, 13-60432


ᐅ Florence Evangeline Jones, Kentucky

Address: PO Box 1530 Middlesboro, KY 40965

Snapshot of U.S. Bankruptcy Proceeding Case 13-60596-grs: "Florence Evangeline Jones's bankruptcy, initiated in 2013-04-26 and concluded by July 2013 in Middlesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence Evangeline Jones — Kentucky, 13-60596


ᐅ Roger Timothy Justice, Kentucky

Address: 402 Winchester Ave Middlesboro, KY 40965-1358

Brief Overview of Bankruptcy Case 15-60040-grs: "The case of Roger Timothy Justice in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Timothy Justice — Kentucky, 15-60040


ᐅ Jessica Katelynn Kimberlin, Kentucky

Address: 210 S 32nd St Middlesboro, KY 40965-2380

Bankruptcy Case 15-61362-grs Overview: "The bankruptcy record of Jessica Katelynn Kimberlin from Middlesboro, KY, shows a Chapter 7 case filed in 2015-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-07."
Jessica Katelynn Kimberlin — Kentucky, 15-61362


ᐅ Margaret Ann Kirk, Kentucky

Address: 1013 Exeter Ave Apt B Middlesboro, KY 40965

Bankruptcy Case 11-61534-jms Summary: "In Middlesboro, KY, Margaret Ann Kirk filed for Chapter 7 bankruptcy in Nov 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2012."
Margaret Ann Kirk — Kentucky, 11-61534


ᐅ Stephanie Ann Lamb, Kentucky

Address: PO Box 1223 Middlesboro, KY 40965-3023

Bankruptcy Case 14-60110-grs Summary: "The bankruptcy record of Stephanie Ann Lamb from Middlesboro, KY, shows a Chapter 7 case filed in Feb 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2014."
Stephanie Ann Lamb — Kentucky, 14-60110


ᐅ Timothy Scott Lambert, Kentucky

Address: 914 Junction Apartments Middlesboro, KY 40965

Snapshot of U.S. Bankruptcy Proceeding Case 13-60327-grs: "The bankruptcy filing by Timothy Scott Lambert, undertaken in March 2013 in Middlesboro, KY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Timothy Scott Lambert — Kentucky, 13-60327


ᐅ Jerry W Lawson, Kentucky

Address: 338 Sams Mtn Middlesboro, KY 40965

Snapshot of U.S. Bankruptcy Proceeding Case 12-61246-grs: "The case of Jerry W Lawson in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry W Lawson — Kentucky, 12-61246


ᐅ James Leach, Kentucky

Address: 1317 N 25th St Middlesboro, KY 40965

Snapshot of U.S. Bankruptcy Proceeding Case 10-61360-jms: "James Leach's Chapter 7 bankruptcy, filed in Middlesboro, KY in 08/30/2010, led to asset liquidation, with the case closing in December 2010."
James Leach — Kentucky, 10-61360


ᐅ Steven Ray Lee, Kentucky

Address: 107 Dansbury Ave Middlesboro, KY 40965

Brief Overview of Bankruptcy Case 13-60291-grs: "Middlesboro, KY resident Steven Ray Lee's February 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2013."
Steven Ray Lee — Kentucky, 13-60291


ᐅ Jamie Lincks, Kentucky

Address: 814 Chichester Ave Middlesboro, KY 40965

Bankruptcy Case 11-61638-jms Summary: "In a Chapter 7 bankruptcy case, Jamie Lincks from Middlesboro, KY, saw their proceedings start in 2011-12-02 and complete by 03.19.2012, involving asset liquidation."
Jamie Lincks — Kentucky, 11-61638


ᐅ Robert Lincks, Kentucky

Address: PO Box 788 Middlesboro, KY 40965

Bankruptcy Case 10-60414-jms Overview: "Middlesboro, KY resident Robert Lincks's Mar 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-01."
Robert Lincks — Kentucky, 10-60414


ᐅ Christopher Anthony Long, Kentucky

Address: 122 Cawood Rd Middlesboro, KY 40965-1985

Bankruptcy Case 16-60646-grs Summary: "The bankruptcy filing by Christopher Anthony Long, undertaken in 2016-05-27 in Middlesboro, KY under Chapter 7, concluded with discharge in 2016-08-25 after liquidating assets."
Christopher Anthony Long — Kentucky, 16-60646


ᐅ Michael Mahan, Kentucky

Address: 113 Yoakum Ln Middlesboro, KY 40965

Brief Overview of Bankruptcy Case 10-61382-jms: "In Middlesboro, KY, Michael Mahan filed for Chapter 7 bankruptcy in 08.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2010."
Michael Mahan — Kentucky, 10-61382


ᐅ Kevin Brent Marsee, Kentucky

Address: 304 Dunlap Hollow Rd Middlesboro, KY 40965-8928

Concise Description of Bankruptcy Case 10-60644-grs7: "The bankruptcy record for Kevin Brent Marsee from Middlesboro, KY, under Chapter 13, filed in Apr 22, 2010, involved setting up a repayment plan, finalized by June 18, 2013."
Kevin Brent Marsee — Kentucky, 10-60644


ᐅ Summer Lea Martin, Kentucky

Address: 513 Balmoral Rd Middlesboro, KY 40965-1408

Bankruptcy Case 15-60605-grs Summary: "The bankruptcy filing by Summer Lea Martin, undertaken in 2015-05-14 in Middlesboro, KY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Summer Lea Martin — Kentucky, 15-60605


ᐅ Eric Richard Martin, Kentucky

Address: 513 Balmoral Rd Middlesboro, KY 40965-1408

Bankruptcy Case 15-60605-grs Overview: "The case of Eric Richard Martin in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Richard Martin — Kentucky, 15-60605


ᐅ Christopher Lee Masingo, Kentucky

Address: 137 Cemetery Hollow Rd Middlesboro, KY 40965

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-34396: "Christopher Lee Masingo's bankruptcy, initiated in October 2012 and concluded by February 3, 2013 in Middlesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lee Masingo — Kentucky, 3:12-bk-34396


ᐅ Arthur Edward Mason, Kentucky

Address: 801 Bella Gdns Middlesboro, KY 40965-9524

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60562-grs: "The bankruptcy record of Arthur Edward Mason from Middlesboro, KY, shows a Chapter 7 case filed in May 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-06."
Arthur Edward Mason — Kentucky, 2014-60562


ᐅ Sr Arthur Edward Mason, Kentucky

Address: 801 Bella Gdns Middlesboro, KY 40965-9524

Brief Overview of Bankruptcy Case 14-60562-grs: "The bankruptcy filing by Sr Arthur Edward Mason, undertaken in May 2014 in Middlesboro, KY under Chapter 7, concluded with discharge in Aug 6, 2014 after liquidating assets."
Sr Arthur Edward Mason — Kentucky, 14-60562


ᐅ Stephanie Ann Mckinney, Kentucky

Address: PO Box 2122 Middlesboro, KY 40965

Bankruptcy Case 11-60520-jms Summary: "The bankruptcy filing by Stephanie Ann Mckinney, undertaken in 2011-04-08 in Middlesboro, KY under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Stephanie Ann Mckinney — Kentucky, 11-60520


ᐅ Janice Meers, Kentucky

Address: 306 S Petersborough Ave Middlesboro, KY 40965

Concise Description of Bankruptcy Case 10-60257-jms7: "Middlesboro, KY resident Janice Meers's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-30."
Janice Meers — Kentucky, 10-60257


ᐅ Pamela J Meyers, Kentucky

Address: 612 Balmoral Rd Middlesboro, KY 40965-1411

Bankruptcy Case 15-60456-grs Overview: "Pamela J Meyers's bankruptcy, initiated in April 9, 2015 and concluded by 08/05/2015 in Middlesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela J Meyers — Kentucky, 15-60456


ᐅ Miranda Lashae Middleton, Kentucky

Address: 1002 W Chester Ave Middlesboro, KY 40965

Bankruptcy Case 11-60510-jms Summary: "In Middlesboro, KY, Miranda Lashae Middleton filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
Miranda Lashae Middleton — Kentucky, 11-60510


ᐅ Joshua Mike, Kentucky

Address: 204 S 38th St Middlesboro, KY 40965

Bankruptcy Case 11-61440-jms Summary: "In Middlesboro, KY, Joshua Mike filed for Chapter 7 bankruptcy in 2011-10-27. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Joshua Mike — Kentucky, 11-61440


ᐅ Carlos Daniel Miracle, Kentucky

Address: 219 Nottingham Dr Middlesboro, KY 40965-9443

Bankruptcy Case 2014-60801-grs Summary: "The bankruptcy filing by Carlos Daniel Miracle, undertaken in 2014-07-01 in Middlesboro, KY under Chapter 7, concluded with discharge in 2014-09-29 after liquidating assets."
Carlos Daniel Miracle — Kentucky, 2014-60801


ᐅ Donnie Miracle, Kentucky

Address: 131 Cemetery Hollow Rd Middlesboro, KY 40965

Snapshot of U.S. Bankruptcy Proceeding Case 10-61079-jms: "Middlesboro, KY resident Donnie Miracle's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-24."
Donnie Miracle — Kentucky, 10-61079


ᐅ Steven Thomas Miracle, Kentucky

Address: 20 Leisure Manor Trailer Park Middlesboro, KY 40965

Bankruptcy Case 11-61383-jms Summary: "The bankruptcy record of Steven Thomas Miracle from Middlesboro, KY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-31."
Steven Thomas Miracle — Kentucky, 11-61383


ᐅ Melvin Michael Monroe, Kentucky

Address: PO Box 2043 Middlesboro, KY 40965-4043

Snapshot of U.S. Bankruptcy Proceeding Case 07-60936-grs: "October 2, 2007 marked the beginning of Melvin Michael Monroe's Chapter 13 bankruptcy in Middlesboro, KY, entailing a structured repayment schedule, completed by 10.30.2012."
Melvin Michael Monroe — Kentucky, 07-60936


ᐅ Jason Lee Moore, Kentucky

Address: PO Box 1351 Middlesboro, KY 40965

Concise Description of Bankruptcy Case 13-60449-grs7: "The bankruptcy record of Jason Lee Moore from Middlesboro, KY, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2013."
Jason Lee Moore — Kentucky, 13-60449


ᐅ Lloyd Robert Moore, Kentucky

Address: 520 Westend Homes Middlesboro, KY 40965-2719

Snapshot of U.S. Bankruptcy Proceeding Case 16-60969-grs: "The case of Lloyd Robert Moore in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd Robert Moore — Kentucky, 16-60969


ᐅ Crystal Marie Moquin, Kentucky

Address: PO Box 2414 Middlesboro, KY 40965-4414

Brief Overview of Bankruptcy Case 2014-60443-grs: "In a Chapter 7 bankruptcy case, Crystal Marie Moquin from Middlesboro, KY, saw her proceedings start in April 7, 2014 and complete by Jul 6, 2014, involving asset liquidation."
Crystal Marie Moquin — Kentucky, 2014-60443


ᐅ Joanna Mosley, Kentucky

Address: 1515 N 25th St Middlesboro, KY 40965-1849

Bankruptcy Case 16-60568-grs Summary: "The bankruptcy filing by Joanna Mosley, undertaken in May 11, 2016 in Middlesboro, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Joanna Mosley — Kentucky, 16-60568


ᐅ Kenneth Mosley, Kentucky

Address: 1515 N 25th St Middlesboro, KY 40965-1849

Bankruptcy Case 16-60568-grs Summary: "Kenneth Mosley's Chapter 7 bankruptcy, filed in Middlesboro, KY in May 2016, led to asset liquidation, with the case closing in 2016-08-09."
Kenneth Mosley — Kentucky, 16-60568


ᐅ David W Murrell, Kentucky

Address: 112 W End Trailer Park Middlesboro, KY 40965-2729

Concise Description of Bankruptcy Case 16-60363-grs7: "The bankruptcy filing by David W Murrell, undertaken in March 2016 in Middlesboro, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
David W Murrell — Kentucky, 16-60363


ᐅ Scott Murrell, Kentucky

Address: 2530 Winchester Ave Middlesboro, KY 40965

Snapshot of U.S. Bankruptcy Proceeding Case 13-61270-grs: "In Middlesboro, KY, Scott Murrell filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-07."
Scott Murrell — Kentucky, 13-61270


ᐅ Diana Ogle, Kentucky

Address: 131 Chasteen Dr Middlesboro, KY 40965

Snapshot of U.S. Bankruptcy Proceeding Case 12-60730-jms: "In a Chapter 7 bankruptcy case, Diana Ogle from Middlesboro, KY, saw her proceedings start in 06/05/2012 and complete by 09.21.2012, involving asset liquidation."
Diana Ogle — Kentucky, 12-60730


ᐅ Donna Sue Overbay, Kentucky

Address: 216 Blakeman Dr Middlesboro, KY 40965-8744

Concise Description of Bankruptcy Case 16-60079-grs7: "In a Chapter 7 bankruptcy case, Donna Sue Overbay from Middlesboro, KY, saw her proceedings start in 2016-02-04 and complete by 05.04.2016, involving asset liquidation."
Donna Sue Overbay — Kentucky, 16-60079


ᐅ Jeffrey Scott Overbay, Kentucky

Address: 216 Blakeman Dr Middlesboro, KY 40965-8744

Bankruptcy Case 16-60079-grs Overview: "Jeffrey Scott Overbay's bankruptcy, initiated in February 4, 2016 and concluded by 2016-05-04 in Middlesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Scott Overbay — Kentucky, 16-60079


ᐅ Christine Overton, Kentucky

Address: PO Box 2424 Middlesboro, KY 40965

Bankruptcy Case 12-60620-jms Overview: "Christine Overton's bankruptcy, initiated in 05/14/2012 and concluded by 08/30/2012 in Middlesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Overton — Kentucky, 12-60620


ᐅ Michael Joseph Owens, Kentucky

Address: 2459 Highway 188 Middlesboro, KY 40965

Bankruptcy Case 13-61276-grs Overview: "In Middlesboro, KY, Michael Joseph Owens filed for Chapter 7 bankruptcy in 2013-10-04. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2014."
Michael Joseph Owens — Kentucky, 13-61276


ᐅ Rebecca M Owens, Kentucky

Address: 2003 Winchester Ave Middlesboro, KY 40965

Snapshot of U.S. Bankruptcy Proceeding Case 12-61354-grs: "Rebecca M Owens's Chapter 7 bankruptcy, filed in Middlesboro, KY in 11/06/2012, led to asset liquidation, with the case closing in Feb 10, 2013."
Rebecca M Owens — Kentucky, 12-61354


ᐅ Gilbert E Padilla, Kentucky

Address: 913 W Rochester Ave Middlesboro, KY 40965

Bankruptcy Case 12-60425-jms Summary: "Middlesboro, KY resident Gilbert E Padilla's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2012."
Gilbert E Padilla — Kentucky, 12-60425


ᐅ Robin Latane Partin, Kentucky

Address: 273 Dunlap Hill Loop Middlesboro, KY 40965-8760

Bankruptcy Case 14-60894-grs Summary: "Robin Latane Partin's Chapter 7 bankruptcy, filed in Middlesboro, KY in 07/29/2014, led to asset liquidation, with the case closing in 10.27.2014."
Robin Latane Partin — Kentucky, 14-60894


ᐅ Candy S Partin, Kentucky

Address: 600 Cirencester Ave Apt 3 Middlesboro, KY 40965

Bankruptcy Case 12-61539-grs Overview: "In a Chapter 7 bankruptcy case, Candy S Partin from Middlesboro, KY, saw her proceedings start in 12/20/2012 and complete by 03/26/2013, involving asset liquidation."
Candy S Partin — Kentucky, 12-61539


ᐅ Charles Edward Partin, Kentucky

Address: 273 Dunlap Hill Loop Middlesboro, KY 40965-8760

Bankruptcy Case 2014-60894-grs Summary: "In a Chapter 7 bankruptcy case, Charles Edward Partin from Middlesboro, KY, saw their proceedings start in 07.29.2014 and complete by October 2014, involving asset liquidation."
Charles Edward Partin — Kentucky, 2014-60894


ᐅ Tiffany Nicole Patterson, Kentucky

Address: PO Box 1694 Middlesboro, KY 40965

Snapshot of U.S. Bankruptcy Proceeding Case 12-60854-grs: "The case of Tiffany Nicole Patterson in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Nicole Patterson — Kentucky, 12-60854


ᐅ Christian Michelle Peterson, Kentucky

Address: 206 Ed Hunter Ln Middlesboro, KY 40965-5002

Bankruptcy Case 2014-60923-grs Overview: "In a Chapter 7 bankruptcy case, Christian Michelle Peterson from Middlesboro, KY, saw her proceedings start in July 31, 2014 and complete by October 29, 2014, involving asset liquidation."
Christian Michelle Peterson — Kentucky, 2014-60923


ᐅ Joshua Philpot, Kentucky

Address: 113 Wildwood Rd Middlesboro, KY 40965

Brief Overview of Bankruptcy Case 10-60405-jms: "The bankruptcy filing by Joshua Philpot, undertaken in 2010-03-12 in Middlesboro, KY under Chapter 7, concluded with discharge in 2010-06-28 after liquidating assets."
Joshua Philpot — Kentucky, 10-60405


ᐅ Jason Phipps, Kentucky

Address: 307 S 36th St Middlesboro, KY 40965

Concise Description of Bankruptcy Case 09-61810-jms7: "The case of Jason Phipps in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Phipps — Kentucky, 09-61810


ᐅ Carole Ann Kelley Powers, Kentucky

Address: 713 Dorchester Ave Middlesboro, KY 40965-2031

Bankruptcy Case 15-60228-grs Overview: "The case of Carole Ann Kelley Powers in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole Ann Kelley Powers — Kentucky, 15-60228


ᐅ Luster Powers, Kentucky

Address: 713 Dorchester Ave Middlesboro, KY 40965-2031

Concise Description of Bankruptcy Case 15-60228-grs7: "In Middlesboro, KY, Luster Powers filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2015."
Luster Powers — Kentucky, 15-60228


ᐅ Diane Elizabeth Pratt, Kentucky

Address: 203 N 15th St Middlesboro, KY 40965

Bankruptcy Case 11-61403-jms Summary: "Diane Elizabeth Pratt's Chapter 7 bankruptcy, filed in Middlesboro, KY in October 2011, led to asset liquidation, with the case closing in 02.05.2012."
Diane Elizabeth Pratt — Kentucky, 11-61403


ᐅ Joshua Pratt, Kentucky

Address: 511 Wildwood Rd Middlesboro, KY 40965

Bankruptcy Case 10-61246-jms Summary: "Joshua Pratt's bankruptcy, initiated in Aug 6, 2010 and concluded by 11.22.2010 in Middlesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Pratt — Kentucky, 10-61246


ᐅ Roger Price, Kentucky

Address: PO Box 516 Middlesboro, KY 40965

Bankruptcy Case 10-60750-jms Overview: "In Middlesboro, KY, Roger Price filed for Chapter 7 bankruptcy in 2010-05-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-23."
Roger Price — Kentucky, 10-60750


ᐅ Sr Edward Walter Quillian, Kentucky

Address: 110 Stone Creek Dr Middlesboro, KY 40965

Concise Description of Bankruptcy Case 13-61249-grs7: "The case of Sr Edward Walter Quillian in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Edward Walter Quillian — Kentucky, 13-61249


ᐅ Jeanette A Raines, Kentucky

Address: 614 Exeter Ave Apt 4 Middlesboro, KY 40965

Bankruptcy Case 11-60321-jms Summary: "In Middlesboro, KY, Jeanette A Raines filed for Chapter 7 bankruptcy in Mar 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-23."
Jeanette A Raines — Kentucky, 11-60321


ᐅ Jr Alan Wayne Ramsey, Kentucky

Address: 3969 Highway 441 Middlesboro, KY 40965

Brief Overview of Bankruptcy Case 11-61642-jms: "The case of Jr Alan Wayne Ramsey in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Alan Wayne Ramsey — Kentucky, 11-61642


ᐅ Bernell Rash, Kentucky

Address: 245 Chasteen Dr Middlesboro, KY 40965

Bankruptcy Case 10-60625-jms Overview: "The bankruptcy filing by Bernell Rash, undertaken in 04.17.2010 in Middlesboro, KY under Chapter 7, concluded with discharge in August 3, 2010 after liquidating assets."
Bernell Rash — Kentucky, 10-60625


ᐅ Darlene Diane Redmond, Kentucky

Address: PO Box 1252 Middlesboro, KY 40965-3052

Concise Description of Bankruptcy Case 2014-60809-grs7: "The bankruptcy filing by Darlene Diane Redmond, undertaken in 07.03.2014 in Middlesboro, KY under Chapter 7, concluded with discharge in 10.01.2014 after liquidating assets."
Darlene Diane Redmond — Kentucky, 2014-60809


ᐅ Cody Wade Reynolds, Kentucky

Address: 3 Yorkshire Ct Middlesboro, KY 40965-9429

Concise Description of Bankruptcy Case 15-61490-grs7: "The bankruptcy filing by Cody Wade Reynolds, undertaken in 2015-12-14 in Middlesboro, KY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Cody Wade Reynolds — Kentucky, 15-61490


ᐅ Michael Wade Reynolds, Kentucky

Address: 35 Stoney Fork Ln Middlesboro, KY 40965-9065

Concise Description of Bankruptcy Case 16-60490-grs7: "The case of Michael Wade Reynolds in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Wade Reynolds — Kentucky, 16-60490


ᐅ Tabatha Machelle Reynolds, Kentucky

Address: 35 Stoney Fork Ln Middlesboro, KY 40965-9065

Concise Description of Bankruptcy Case 16-60490-grs7: "Middlesboro, KY resident Tabatha Machelle Reynolds's 2016-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2016."
Tabatha Machelle Reynolds — Kentucky, 16-60490


ᐅ Meagan Michelle Reynolds, Kentucky

Address: 3 Yorkshire Ct Middlesboro, KY 40965-9429

Bankruptcy Case 15-61490-grs Overview: "The case of Meagan Michelle Reynolds in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meagan Michelle Reynolds — Kentucky, 15-61490


ᐅ Ronald William Rickards, Kentucky

Address: 117 Stone Creek Dr Middlesboro, KY 40965

Concise Description of Bankruptcy Case 11-60583-jms7: "The bankruptcy filing by Ronald William Rickards, undertaken in Apr 20, 2011 in Middlesboro, KY under Chapter 7, concluded with discharge in 08/06/2011 after liquidating assets."
Ronald William Rickards — Kentucky, 11-60583


ᐅ Teresa Riggs, Kentucky

Address: 1220 N 25th St Apt 708 Middlesboro, KY 40965

Concise Description of Bankruptcy Case 13-60343-grs7: "The case of Teresa Riggs in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Riggs — Kentucky, 13-60343


ᐅ Anna Roark, Kentucky

Address: 302 Bella Gdns Middlesboro, KY 40965

Brief Overview of Bankruptcy Case 10-60245-jms: "Middlesboro, KY resident Anna Roark's February 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Anna Roark — Kentucky, 10-60245


ᐅ Teresa A Roark, Kentucky

Address: PO Box 2292 Middlesboro, KY 40965-4292

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61122-grs: "In a Chapter 7 bankruptcy case, Teresa A Roark from Middlesboro, KY, saw her proceedings start in 2014-09-22 and complete by Dec 21, 2014, involving asset liquidation."
Teresa A Roark — Kentucky, 2014-61122


ᐅ Rodney Robbins, Kentucky

Address: 1411 Winchester Ave Middlesboro, KY 40965

Bankruptcy Case 10-60243-jms Summary: "The bankruptcy record of Rodney Robbins from Middlesboro, KY, shows a Chapter 7 case filed in February 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2010."
Rodney Robbins — Kentucky, 10-60243


ᐅ Bobby Michael Robbins, Kentucky

Address: 102 Private Hurst Ln Middlesboro, KY 40965-8452

Concise Description of Bankruptcy Case 14-60636-grs7: "In Middlesboro, KY, Bobby Michael Robbins filed for Chapter 7 bankruptcy in 05/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2014."
Bobby Michael Robbins — Kentucky, 14-60636


ᐅ Felicia Robbins, Kentucky

Address: 298 Yellow Branch Rd Middlesboro, KY 40965

Bankruptcy Case 10-61131-jms Overview: "The bankruptcy record of Felicia Robbins from Middlesboro, KY, shows a Chapter 7 case filed in 07/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Felicia Robbins — Kentucky, 10-61131


ᐅ Shirley Russell, Kentucky

Address: PO Box 2531 Middlesboro, KY 40965

Bankruptcy Case 09-62096-jms Summary: "Middlesboro, KY resident Shirley Russell's December 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2010."
Shirley Russell — Kentucky, 09-62096


ᐅ Greg Allen Sampson, Kentucky

Address: PO Box 182 Middlesboro, KY 40965-0182

Bankruptcy Case 16-60873-grs Overview: "Greg Allen Sampson's bankruptcy, initiated in July 19, 2016 and concluded by Oct 17, 2016 in Middlesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg Allen Sampson — Kentucky, 16-60873


ᐅ Melinda Kay Smith, Kentucky

Address: 132 Polly Hollow Right Fork Rd Middlesboro, KY 40965-8458

Snapshot of U.S. Bankruptcy Proceeding Case 14-61153-grs: "Melinda Kay Smith's bankruptcy, initiated in Sep 29, 2014 and concluded by 2014-12-28 in Middlesboro, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Kay Smith — Kentucky, 14-61153


ᐅ David Smith, Kentucky

Address: 132 Polly Hollow Right Fork Rd Middlesboro, KY 40965-8458

Brief Overview of Bankruptcy Case 2014-61153-grs: "The case of David Smith in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Smith — Kentucky, 2014-61153


ᐅ Scott A Smith, Kentucky

Address: 208 1/2 S 21st St Middlesboro, KY 40965

Brief Overview of Bankruptcy Case 11-60571-jms: "The bankruptcy filing by Scott A Smith, undertaken in 2011-04-18 in Middlesboro, KY under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Scott A Smith — Kentucky, 11-60571


ᐅ Jill R Smith, Kentucky

Address: 310 S 13th St Middlesboro, KY 40965-1151

Concise Description of Bankruptcy Case 15-61004-grs7: "Jill R Smith's Chapter 7 bankruptcy, filed in Middlesboro, KY in 2015-08-11, led to asset liquidation, with the case closing in November 2015."
Jill R Smith — Kentucky, 15-61004


ᐅ Kimberly Ann Snorton, Kentucky

Address: 212 Ellenwood Rd Middlesboro, KY 40965-1928

Concise Description of Bankruptcy Case 16-60999-grs7: "In a Chapter 7 bankruptcy case, Kimberly Ann Snorton from Middlesboro, KY, saw her proceedings start in 08/11/2016 and complete by 11.09.2016, involving asset liquidation."
Kimberly Ann Snorton — Kentucky, 16-60999


ᐅ Jason Southern, Kentucky

Address: 802 Dorchester Ave Middlesboro, KY 40965

Bankruptcy Case 10-60641-jms Overview: "The case of Jason Southern in Middlesboro, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Southern — Kentucky, 10-60641


ᐅ Rodney Joe Stamper, Kentucky

Address: 165 Wellington Dr Middlesboro, KY 40965-9419

Bankruptcy Case 15-60157-grs Summary: "Middlesboro, KY resident Rodney Joe Stamper's 02/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.13.2015."
Rodney Joe Stamper — Kentucky, 15-60157


ᐅ Cherry Lynn Stamper, Kentucky

Address: 165 Wellington Dr Middlesboro, KY 40965-9419

Brief Overview of Bankruptcy Case 15-60157-grs: "The bankruptcy record of Cherry Lynn Stamper from Middlesboro, KY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Cherry Lynn Stamper — Kentucky, 15-60157


ᐅ Douglas Carter Strunk, Kentucky

Address: PO Box 387 Middlesboro, KY 40965

Bankruptcy Case 13-60359-grs Overview: "The bankruptcy filing by Douglas Carter Strunk, undertaken in 2013-03-12 in Middlesboro, KY under Chapter 7, concluded with discharge in 2013-06-16 after liquidating assets."
Douglas Carter Strunk — Kentucky, 13-60359


ᐅ Julie Daniels Strunk, Kentucky

Address: 2426 Cumberland Ave Apt 1 Middlesboro, KY 40965-1580

Snapshot of U.S. Bankruptcy Proceeding Case 15-60858-grs: "The bankruptcy record of Julie Daniels Strunk from Middlesboro, KY, shows a Chapter 7 case filed in 07/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2015."
Julie Daniels Strunk — Kentucky, 15-60858