personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Paintsville, 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 James Eric Adkins, Kentucky

Address: 432 Ky Route 1145 Paintsville, KY 41240-9056

Bankruptcy Case 14-70111-tnw Summary: "James Eric Adkins's bankruptcy, initiated in February 25, 2014 and concluded by May 26, 2014 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Eric Adkins — Kentucky, 14-70111


ᐅ Sheila Karen Alsobrooks, Kentucky

Address: 5679 N US Highway 23 Paintsville, KY 41240-8521

Snapshot of U.S. Bankruptcy Proceeding Case 08-70380-tnw: "In her Chapter 13 bankruptcy case filed in June 2008, Paintsville, KY's Sheila Karen Alsobrooks agreed to a debt repayment plan, which was successfully completed by 2013-08-26."
Sheila Karen Alsobrooks — Kentucky, 08-70380


ᐅ Angela Arms, Kentucky

Address: 154 Ratliff Br Paintsville, KY 41240

Concise Description of Bankruptcy Case 11-70738-tnw7: "Paintsville, KY resident Angela Arms's November 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2012."
Angela Arms — Kentucky, 11-70738


ᐅ Daniel Bryan Arms, Kentucky

Address: 134 Ratliff Br Paintsville, KY 41240-8684

Brief Overview of Bankruptcy Case 14-70089-tnw: "The bankruptcy filing by Daniel Bryan Arms, undertaken in 2014-02-10 in Paintsville, KY under Chapter 7, concluded with discharge in May 11, 2014 after liquidating assets."
Daniel Bryan Arms — Kentucky, 14-70089


ᐅ Earl Arms, Kentucky

Address: 152 Robinson Dr Paintsville, KY 41240

Brief Overview of Bankruptcy Case 10-70376-tnw: "Paintsville, KY resident Earl Arms's 2010-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-22."
Earl Arms — Kentucky, 10-70376


ᐅ Kristy C Arms, Kentucky

Address: 140 Ratliff Br Paintsville, KY 41240

Bankruptcy Case 12-70708-tnw Overview: "In Paintsville, KY, Kristy C Arms filed for Chapter 7 bankruptcy in 12.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-25."
Kristy C Arms — Kentucky, 12-70708


ᐅ Timothy M Baldwin, Kentucky

Address: 227 Preston Est Paintsville, KY 41240-8681

Concise Description of Bankruptcy Case 16-70318-tnw7: "In Paintsville, KY, Timothy M Baldwin filed for Chapter 7 bankruptcy in 05.17.2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2016."
Timothy M Baldwin — Kentucky, 16-70318


ᐅ Billie Sue Baldwin, Kentucky

Address: PO Box 497 Paintsville, KY 41240-0497

Snapshot of U.S. Bankruptcy Proceeding Case 15-70534-tnw: "Billie Sue Baldwin's bankruptcy, initiated in 2015-08-20 and concluded by 2015-11-18 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billie Sue Baldwin — Kentucky, 15-70534


ᐅ Robert Baldwin, Kentucky

Address: 108 Tulip St Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 11-70739-tnw: "Paintsville, KY resident Robert Baldwin's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-05."
Robert Baldwin — Kentucky, 11-70739


ᐅ Steven Baldwin, Kentucky

Address: 208 Mill Branch Rd Apt 5 Paintsville, KY 41240-1701

Snapshot of U.S. Bankruptcy Proceeding Case 14-70042-tnw: "Steven Baldwin's bankruptcy, initiated in January 2014 and concluded by April 27, 2014 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Baldwin — Kentucky, 14-70042


ᐅ David Lyle Baldwin, Kentucky

Address: PO Box 497 Paintsville, KY 41240-0497

Bankruptcy Case 15-70534-tnw Summary: "David Lyle Baldwin's Chapter 7 bankruptcy, filed in Paintsville, KY in Aug 20, 2015, led to asset liquidation, with the case closing in November 18, 2015."
David Lyle Baldwin — Kentucky, 15-70534


ᐅ Richard Barber, Kentucky

Address: 2469 KY Route 1107 Paintsville, KY 41240

Concise Description of Bankruptcy Case 09-70676-wsh7: "The bankruptcy filing by Richard Barber, undertaken in September 9, 2009 in Paintsville, KY under Chapter 7, concluded with discharge in 2010-01-27 after liquidating assets."
Richard Barber — Kentucky, 09-70676


ᐅ Thelma Blair, Kentucky

Address: 806 6th St Paintsville, KY 41240

Brief Overview of Bankruptcy Case 09-70914-wsh: "Thelma Blair's Chapter 7 bankruptcy, filed in Paintsville, KY in December 1, 2009, led to asset liquidation, with the case closing in 03.07.2010."
Thelma Blair — Kentucky, 09-70914


ᐅ Erin Haley Blair, Kentucky

Address: 667 Depot St Paintsville, KY 41240-1460

Bankruptcy Case 15-70120-tnw Overview: "Paintsville, KY resident Erin Haley Blair's 02.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2015."
Erin Haley Blair — Kentucky, 15-70120


ᐅ Billy Blanton, Kentucky

Address: 1128 Maple St Paintsville, KY 41240

Concise Description of Bankruptcy Case 10-70880-tnw7: "The bankruptcy filing by Billy Blanton, undertaken in Nov 12, 2010 in Paintsville, KY under Chapter 7, concluded with discharge in 2011-02-28 after liquidating assets."
Billy Blanton — Kentucky, 10-70880


ᐅ Teresa Blevins, Kentucky

Address: PO Box 1068 Paintsville, KY 41240

Bankruptcy Case 09-70918-wsh Summary: "Paintsville, KY resident Teresa Blevins's 2009-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Teresa Blevins — Kentucky, 09-70918


ᐅ Steven Thomas Bohon, Kentucky

Address: 235 Pine St Paintsville, KY 41240

Concise Description of Bankruptcy Case 13-70791-tnw7: "Steven Thomas Bohon's bankruptcy, initiated in 12.20.2013 and concluded by Mar 26, 2014 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Thomas Bohon — Kentucky, 13-70791


ᐅ Brett Edward Boyd, Kentucky

Address: 205 S Mayo Trl Paintsville, KY 41240-1329

Brief Overview of Bankruptcy Case 15-70300-tnw: "The bankruptcy filing by Brett Edward Boyd, undertaken in May 19, 2015 in Paintsville, KY under Chapter 7, concluded with discharge in 08/17/2015 after liquidating assets."
Brett Edward Boyd — Kentucky, 15-70300


ᐅ Brenda Kay Brown, Kentucky

Address: 250 Robin Hill Rd Paintsville, KY 41240

Concise Description of Bankruptcy Case 12-70013-jms7: "The case of Brenda Kay Brown in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Kay Brown — Kentucky, 12-70013


ᐅ Jr Ronald Joseph Bruno, Kentucky

Address: PO Box 427 Paintsville, KY 41240

Concise Description of Bankruptcy Case 11-70416-tnw7: "The case of Jr Ronald Joseph Bruno in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Joseph Bruno — Kentucky, 11-70416


ᐅ Barbara Burkett, Kentucky

Address: PO Box 1522 Paintsville, KY 41240-5522

Bankruptcy Case 2014-70560-tnw Overview: "The case of Barbara Burkett in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Burkett — Kentucky, 2014-70560


ᐅ Mildred S Butcher, Kentucky

Address: 617 Wh Dixon Blvd Paintsville, KY 41240

Bankruptcy Case 11-70589-tnw Overview: "The case of Mildred S Butcher in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred S Butcher — Kentucky, 11-70589


ᐅ Roger Neal Cantrell, Kentucky

Address: 114 Bridge St Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 11-70172-tnw: "The bankruptcy filing by Roger Neal Cantrell, undertaken in 2011-03-14 in Paintsville, KY under Chapter 7, concluded with discharge in 06/30/2011 after liquidating assets."
Roger Neal Cantrell — Kentucky, 11-70172


ᐅ Brenda Kay Castle, Kentucky

Address: 44 Rockhouse Rd Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 11-70698-tnw: "The bankruptcy filing by Brenda Kay Castle, undertaken in October 2011 in Paintsville, KY under Chapter 7, concluded with discharge in 2012-02-13 after liquidating assets."
Brenda Kay Castle — Kentucky, 11-70698


ᐅ Gena Chandler, Kentucky

Address: 459 Ponderosa Dr Paintsville, KY 41240

Bankruptcy Case 11-70049-tnw Overview: "In Paintsville, KY, Gena Chandler filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2011."
Gena Chandler — Kentucky, 11-70049


ᐅ Vicki Charles, Kentucky

Address: 217 Jennifer Dr Paintsville, KY 41240

Brief Overview of Bankruptcy Case 13-70209-tnw: "Vicki Charles's bankruptcy, initiated in 2013-04-03 and concluded by 07.08.2013 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Charles — Kentucky, 13-70209


ᐅ Brent Clark, Kentucky

Address: 642 Boyd Br Paintsville, KY 41240

Bankruptcy Case 10-70029-tnw Overview: "Paintsville, KY resident Brent Clark's 01.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2010."
Brent Clark — Kentucky, 10-70029


ᐅ Charles Coatney, Kentucky

Address: 506 Fm Stafford Ave Apt 107 Paintsville, KY 41240-1292

Bankruptcy Case 16-70041-tnw Overview: "The case of Charles Coatney in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Coatney — Kentucky, 16-70041


ᐅ Benjamin R Comer, Kentucky

Address: 824 Jefferson Ave Paintsville, KY 41240-1353

Bankruptcy Case 16-70095-tnw Summary: "In Paintsville, KY, Benjamin R Comer filed for Chapter 7 bankruptcy in Feb 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/16/2016."
Benjamin R Comer — Kentucky, 16-70095


ᐅ Brenda Conley, Kentucky

Address: 1111 Boyd St Paintsville, KY 41240

Bankruptcy Case 10-70341-tnw Overview: "In Paintsville, KY, Brenda Conley filed for Chapter 7 bankruptcy in 04.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2010."
Brenda Conley — Kentucky, 10-70341


ᐅ Ruby Conley, Kentucky

Address: 832 Jefferson Ave Paintsville, KY 41240-1353

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70637-tnw: "Ruby Conley's bankruptcy, initiated in 2014-09-29 and concluded by Dec 28, 2014 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Conley — Kentucky, 2014-70637


ᐅ Shawn Christopher Cooper, Kentucky

Address: 851 6th St Paintsville, KY 41240

Brief Overview of Bankruptcy Case 13-70747-tnw: "The bankruptcy filing by Shawn Christopher Cooper, undertaken in November 2013 in Paintsville, KY under Chapter 7, concluded with discharge in 03/02/2014 after liquidating assets."
Shawn Christopher Cooper — Kentucky, 13-70747


ᐅ Nathan Cox, Kentucky

Address: 813 Broadway St Paintsville, KY 41240

Bankruptcy Case 10-70596-tnw Summary: "The case of Nathan Cox in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Cox — Kentucky, 10-70596


ᐅ Jackie Craddock, Kentucky

Address: 496 Banger Br Paintsville, KY 41240

Bankruptcy Case 10-70574-tnw Overview: "Paintsville, KY resident Jackie Craddock's 2010-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-05."
Jackie Craddock — Kentucky, 10-70574


ᐅ Savannah Cunagin, Kentucky

Address: 2424 KY Route 1107 Paintsville, KY 41240

Brief Overview of Bankruptcy Case 10-70463-tnw: "The bankruptcy filing by Savannah Cunagin, undertaken in June 10, 2010 in Paintsville, KY under Chapter 7, concluded with discharge in 09.26.2010 after liquidating assets."
Savannah Cunagin — Kentucky, 10-70463


ᐅ Kirstie Curtis, Kentucky

Address: 131 Bridge St Paintsville, KY 41240

Brief Overview of Bankruptcy Case 11-70595-tnw: "Paintsville, KY resident Kirstie Curtis's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2011."
Kirstie Curtis — Kentucky, 11-70595


ᐅ Bobby Curtis, Kentucky

Address: 1112 Short St Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 12-70242-tnw: "Bobby Curtis's Chapter 7 bankruptcy, filed in Paintsville, KY in 04.26.2012, led to asset liquidation, with the case closing in 08.12.2012."
Bobby Curtis — Kentucky, 12-70242


ᐅ Christopher John Daniels, Kentucky

Address: 104 9th St Paintsville, KY 41240-1223

Bankruptcy Case 2014-70214-tnw Summary: "The bankruptcy filing by Christopher John Daniels, undertaken in 04.01.2014 in Paintsville, KY under Chapter 7, concluded with discharge in June 30, 2014 after liquidating assets."
Christopher John Daniels — Kentucky, 2014-70214


ᐅ Benton Christopher Deaton, Kentucky

Address: 199 Preston Est Paintsville, KY 41240

Brief Overview of Bankruptcy Case 13-70417-tnw: "Benton Christopher Deaton's Chapter 7 bankruptcy, filed in Paintsville, KY in Jul 3, 2013, led to asset liquidation, with the case closing in 10.07.2013."
Benton Christopher Deaton — Kentucky, 13-70417


ᐅ Jr David Dennison, Kentucky

Address: 207 Woodland Est Paintsville, KY 41240

Bankruptcy Case 11-70292-tnw Summary: "Jr David Dennison's Chapter 7 bankruptcy, filed in Paintsville, KY in 04/26/2011, led to asset liquidation, with the case closing in August 12, 2011."
Jr David Dennison — Kentucky, 11-70292


ᐅ Teresa Duncan, Kentucky

Address: 44 Ponderosa Dr Paintsville, KY 41240-8554

Concise Description of Bankruptcy Case 15-70159-tnw7: "The bankruptcy filing by Teresa Duncan, undertaken in March 10, 2015 in Paintsville, KY under Chapter 7, concluded with discharge in 2015-06-08 after liquidating assets."
Teresa Duncan — Kentucky, 15-70159


ᐅ Kathy Lenn Dykstra, Kentucky

Address: PO Box 2113 Paintsville, KY 41240-6113

Bankruptcy Case 16-70505-tnw Summary: "In a Chapter 7 bankruptcy case, Kathy Lenn Dykstra from Paintsville, KY, saw her proceedings start in August 3, 2016 and complete by Nov 1, 2016, involving asset liquidation."
Kathy Lenn Dykstra — Kentucky, 16-70505


ᐅ Scott William Dykstra, Kentucky

Address: PO Box 2113 Paintsville, KY 41240-6113

Snapshot of U.S. Bankruptcy Proceeding Case 16-70505-tnw: "The bankruptcy filing by Scott William Dykstra, undertaken in 2016-08-03 in Paintsville, KY under Chapter 7, concluded with discharge in 2016-11-01 after liquidating assets."
Scott William Dykstra — Kentucky, 16-70505


ᐅ Brittany Savanna Evans, Kentucky

Address: 919 Dogwood Ln Paintsville, KY 41240

Bankruptcy Case 13-70068-tnw Summary: "The bankruptcy record of Brittany Savanna Evans from Paintsville, KY, shows a Chapter 7 case filed in February 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2013."
Brittany Savanna Evans — Kentucky, 13-70068


ᐅ Paula Jean Fairchild, Kentucky

Address: 811 Wallbridge Ct Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 12-70165-tnw: "The bankruptcy filing by Paula Jean Fairchild, undertaken in 2012-03-20 in Paintsville, KY under Chapter 7, concluded with discharge in 2012-07-06 after liquidating assets."
Paula Jean Fairchild — Kentucky, 12-70165


ᐅ Roger Fannin, Kentucky

Address: 98 Smokey Holw Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 13-70433-tnw: "In Paintsville, KY, Roger Fannin filed for Chapter 7 bankruptcy in 2013-07-17. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Roger Fannin — Kentucky, 13-70433


ᐅ Robin Leigh Ferguson, Kentucky

Address: 721 Washington Ave Paintsville, KY 41240

Bankruptcy Case 11-70435-tnw Overview: "Robin Leigh Ferguson's Chapter 7 bankruptcy, filed in Paintsville, KY in 07/07/2011, led to asset liquidation, with the case closing in 10/23/2011."
Robin Leigh Ferguson — Kentucky, 11-70435


ᐅ Glen B Fitch, Kentucky

Address: 1108 Fitch Ln Paintsville, KY 41240

Brief Overview of Bankruptcy Case 12-70238-tnw: "The bankruptcy filing by Glen B Fitch, undertaken in 2012-04-25 in Paintsville, KY under Chapter 7, concluded with discharge in 08/11/2012 after liquidating assets."
Glen B Fitch — Kentucky, 12-70238


ᐅ Charles Michael Fyffe, Kentucky

Address: PO Box 1682 Paintsville, KY 41240-5682

Bankruptcy Case 15-70477-tnw Summary: "The bankruptcy filing by Charles Michael Fyffe, undertaken in 07.27.2015 in Paintsville, KY under Chapter 7, concluded with discharge in 10.25.2015 after liquidating assets."
Charles Michael Fyffe — Kentucky, 15-70477


ᐅ Elizabeth Fyffe, Kentucky

Address: 638 Euclid Ave Apt 14 Paintsville, KY 41240

Concise Description of Bankruptcy Case 09-10642-jms7: "The case of Elizabeth Fyffe in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Fyffe — Kentucky, 09-10642


ᐅ Josh Fyffe, Kentucky

Address: 459 N Mayo Trl Paintsville, KY 41240

Bankruptcy Case 13-70739-tnw Summary: "In a Chapter 7 bankruptcy case, Josh Fyffe from Paintsville, KY, saw his proceedings start in 2013-11-22 and complete by 2014-02-26, involving asset liquidation."
Josh Fyffe — Kentucky, 13-70739


ᐅ Joyce C Fyffe, Kentucky

Address: PO Box 1682 Paintsville, KY 41240-5682

Snapshot of U.S. Bankruptcy Proceeding Case 15-70477-tnw: "Joyce C Fyffe's Chapter 7 bankruptcy, filed in Paintsville, KY in 2015-07-27, led to asset liquidation, with the case closing in Oct 25, 2015."
Joyce C Fyffe — Kentucky, 15-70477


ᐅ Steven Ray Golden, Kentucky

Address: PO Box 981 Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 11-70766-tnw: "Steven Ray Golden's bankruptcy, initiated in 2011-12-06 and concluded by Mar 23, 2012 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Ray Golden — Kentucky, 11-70766


ᐅ Donald Gray, Kentucky

Address: PO Box 1689 Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 09-53884-jl: "The case of Donald Gray in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Gray — Kentucky, 09-53884-jl


ᐅ Christopher Douglas Gray, Kentucky

Address: PO Box 996 Paintsville, KY 41240-0996

Bankruptcy Case 2014-70206-tnw Summary: "In a Chapter 7 bankruptcy case, Christopher Douglas Gray from Paintsville, KY, saw his proceedings start in 03.27.2014 and complete by 2014-06-25, involving asset liquidation."
Christopher Douglas Gray — Kentucky, 2014-70206


ᐅ Reva A Hamilton, Kentucky

Address: 195 Woodland Est Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 11-70224-tnw: "Reva A Hamilton's bankruptcy, initiated in Mar 29, 2011 and concluded by Jul 15, 2011 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reva A Hamilton — Kentucky, 11-70224


ᐅ Charles Hammond, Kentucky

Address: 1116 Boyd St Paintsville, KY 41240

Bankruptcy Case 10-70378-tnw Overview: "The bankruptcy record of Charles Hammond from Paintsville, KY, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Charles Hammond — Kentucky, 10-70378


ᐅ Bobby Joe Hammonds, Kentucky

Address: PO Box 241 Paintsville, KY 41240

Bankruptcy Case 11-70041-tnw Overview: "Bobby Joe Hammonds's Chapter 7 bankruptcy, filed in Paintsville, KY in Jan 25, 2011, led to asset liquidation, with the case closing in May 2011."
Bobby Joe Hammonds — Kentucky, 11-70041


ᐅ Kristie Hannah, Kentucky

Address: 454 Hidden Valley Rd Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 09-70947-wsh: "In a Chapter 7 bankruptcy case, Kristie Hannah from Paintsville, KY, saw her proceedings start in 12.16.2009 and complete by Mar 22, 2010, involving asset liquidation."
Kristie Hannah — Kentucky, 09-70947


ᐅ Mary Ann Hatfield, Kentucky

Address: PO Box 1331 Paintsville, KY 41240-5331

Bankruptcy Case 2014-70653-tnw Summary: "In a Chapter 7 bankruptcy case, Mary Ann Hatfield from Paintsville, KY, saw her proceedings start in 2014-10-07 and complete by 2015-01-05, involving asset liquidation."
Mary Ann Hatfield — Kentucky, 2014-70653


ᐅ Tammy Louise Hensley, Kentucky

Address: PO Box 623 Paintsville, KY 41240

Brief Overview of Bankruptcy Case 12-10547-grs: "In a Chapter 7 bankruptcy case, Tammy Louise Hensley from Paintsville, KY, saw her proceedings start in December 20, 2012 and complete by March 26, 2013, involving asset liquidation."
Tammy Louise Hensley — Kentucky, 12-10547


ᐅ Deborah L Heuser, Kentucky

Address: 245 Grim Holw Paintsville, KY 41240-9228

Concise Description of Bankruptcy Case 15-70255-tnw7: "Paintsville, KY resident Deborah L Heuser's 2015-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2015."
Deborah L Heuser — Kentucky, 15-70255


ᐅ Rhonda Hill, Kentucky

Address: 908 Jefferson Ave Paintsville, KY 41240-1352

Concise Description of Bankruptcy Case 14-70053-tnw7: "Rhonda Hill's Chapter 7 bankruptcy, filed in Paintsville, KY in Jan 29, 2014, led to asset liquidation, with the case closing in Apr 29, 2014."
Rhonda Hill — Kentucky, 14-70053


ᐅ James Hitchcock, Kentucky

Address: 117 Daisy St Apt 2 Paintsville, KY 41240

Concise Description of Bankruptcy Case 09-70760-wsh7: "The case of James Hitchcock in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Hitchcock — Kentucky, 09-70760


ᐅ Kenneth E Holbrook, Kentucky

Address: 104 Holbrook Br Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 11-70348-tnw: "The case of Kenneth E Holbrook in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth E Holbrook — Kentucky, 11-70348


ᐅ David Holbrook, Kentucky

Address: 143 Holbrook Br Paintsville, KY 41240

Concise Description of Bankruptcy Case 10-70813-tnw7: "The bankruptcy filing by David Holbrook, undertaken in October 21, 2010 in Paintsville, KY under Chapter 7, concluded with discharge in 2011-02-06 after liquidating assets."
David Holbrook — Kentucky, 10-70813


ᐅ James Howard, Kentucky

Address: PO Box 1521 Paintsville, KY 41240

Bankruptcy Case 10-70756-tnw Overview: "James Howard's bankruptcy, initiated in 2010-09-28 and concluded by January 14, 2011 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Howard — Kentucky, 10-70756


ᐅ Jeffrey Isaac, Kentucky

Address: PO Box 592 Paintsville, KY 41240-0592

Concise Description of Bankruptcy Case 16-70084-tnw7: "The case of Jeffrey Isaac in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Isaac — Kentucky, 16-70084


ᐅ Cathy Italiano, Kentucky

Address: PO Box 471 Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 13-70600-tnw: "In a Chapter 7 bankruptcy case, Cathy Italiano from Paintsville, KY, saw her proceedings start in October 2013 and complete by 01/06/2014, involving asset liquidation."
Cathy Italiano — Kentucky, 13-70600


ᐅ Robert Jackson, Kentucky

Address: PO Box 136 Paintsville, KY 41240

Bankruptcy Case 10-70952-tnw Summary: "The case of Robert Jackson in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Jackson — Kentucky, 10-70952


ᐅ Teresa L Jarrell, Kentucky

Address: 105 Southside Ln Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 13-70776-tnw: "The bankruptcy record of Teresa L Jarrell from Paintsville, KY, shows a Chapter 7 case filed in Dec 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-19."
Teresa L Jarrell — Kentucky, 13-70776


ᐅ Clint Dwayne Jennings, Kentucky

Address: 625 Main St Apt 516 Paintsville, KY 41240-1089

Concise Description of Bankruptcy Case 15-70496-tnw7: "In a Chapter 7 bankruptcy case, Clint Dwayne Jennings from Paintsville, KY, saw his proceedings start in 07.31.2015 and complete by Oct 29, 2015, involving asset liquidation."
Clint Dwayne Jennings — Kentucky, 15-70496


ᐅ Angela Sue Jennings, Kentucky

Address: 625 Main St Apt 516 Paintsville, KY 41240-1089

Snapshot of U.S. Bankruptcy Proceeding Case 15-70496-tnw: "Paintsville, KY resident Angela Sue Jennings's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Angela Sue Jennings — Kentucky, 15-70496


ᐅ Michael Johnson, Kentucky

Address: PO Box 1503 Paintsville, KY 41240

Brief Overview of Bankruptcy Case 13-70434-tnw: "In Paintsville, KY, Michael Johnson filed for Chapter 7 bankruptcy in 07.17.2013. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2013."
Michael Johnson — Kentucky, 13-70434


ᐅ Julius Earl Jones, Kentucky

Address: 484 Ponderosa Dr Paintsville, KY 41240

Bankruptcy Case 11-70025-tnw Overview: "In a Chapter 7 bankruptcy case, Julius Earl Jones from Paintsville, KY, saw his proceedings start in January 18, 2011 and complete by May 6, 2011, involving asset liquidation."
Julius Earl Jones — Kentucky, 11-70025


ᐅ Paul M Kestner, Kentucky

Address: 416 7th St Apt 2 Paintsville, KY 41240-1207

Concise Description of Bankruptcy Case 15-70628-tnw7: "In Paintsville, KY, Paul M Kestner filed for Chapter 7 bankruptcy in 2015-09-28. This case, involving liquidating assets to pay off debts, was resolved by December 27, 2015."
Paul M Kestner — Kentucky, 15-70628


ᐅ Anita Ann Kilgore, Kentucky

Address: 28 Woodland Est Paintsville, KY 41240-8604

Bankruptcy Case 15-70768-tnw Summary: "The bankruptcy record of Anita Ann Kilgore from Paintsville, KY, shows a Chapter 7 case filed in November 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-17."
Anita Ann Kilgore — Kentucky, 15-70768


ᐅ Anita Kimbler, Kentucky

Address: 491 KY Route 1559 Paintsville, KY 41240

Brief Overview of Bankruptcy Case 09-70940-wsh: "Anita Kimbler's Chapter 7 bankruptcy, filed in Paintsville, KY in December 15, 2009, led to asset liquidation, with the case closing in Mar 21, 2010."
Anita Kimbler — Kentucky, 09-70940


ᐅ Robert Lanham, Kentucky

Address: 208 Depot Rd Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 10-50791-jms: "In Paintsville, KY, Robert Lanham filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2010."
Robert Lanham — Kentucky, 10-50791


ᐅ Wilma Lauffer, Kentucky

Address: 38 Ponderosa Dr Paintsville, KY 41240

Bankruptcy Case 10-70666-tnw Overview: "The case of Wilma Lauffer in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilma Lauffer — Kentucky, 10-70666


ᐅ Timothy Lazar, Kentucky

Address: 22 Well Holw Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 10-70033-tnw: "In Paintsville, KY, Timothy Lazar filed for Chapter 7 bankruptcy in Jan 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-28."
Timothy Lazar — Kentucky, 10-70033


ᐅ Heather Leach, Kentucky

Address: 413 Cemetery Rd Paintsville, KY 41240

Brief Overview of Bankruptcy Case 13-70027-tnw: "The bankruptcy record of Heather Leach from Paintsville, KY, shows a Chapter 7 case filed in 2013-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Heather Leach — Kentucky, 13-70027


ᐅ Peggy Lemaster, Kentucky

Address: PO Box 521 Paintsville, KY 41240

Bankruptcy Case 10-70448-tnw Summary: "In Paintsville, KY, Peggy Lemaster filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2010."
Peggy Lemaster — Kentucky, 10-70448


ᐅ Brandi Lemaster, Kentucky

Address: 117 Daisy St Paintsville, KY 41240

Bankruptcy Case 12-70152-tnw Summary: "The bankruptcy record of Brandi Lemaster from Paintsville, KY, shows a Chapter 7 case filed in Mar 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2012."
Brandi Lemaster — Kentucky, 12-70152


ᐅ Lindsay Elizabeth Lemaster, Kentucky

Address: PO Box 89 Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 12-70418-tnw: "The case of Lindsay Elizabeth Lemaster in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsay Elizabeth Lemaster — Kentucky, 12-70418


ᐅ Morgan Nichole Litteral, Kentucky

Address: 431 Margaret Hts Paintsville, KY 41240

Concise Description of Bankruptcy Case 12-70612-tnw7: "The case of Morgan Nichole Litteral in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morgan Nichole Litteral — Kentucky, 12-70612


ᐅ Deborah Lynch, Kentucky

Address: 2731 KY Route 40 E Paintsville, KY 41240

Brief Overview of Bankruptcy Case 10-70878-tnw: "The case of Deborah Lynch in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Lynch — Kentucky, 10-70878


ᐅ Amy Danielle Lyons, Kentucky

Address: 209 3rd St Paintsville, KY 41240-1030

Bankruptcy Case 14-30135-thf Summary: "In a Chapter 7 bankruptcy case, Amy Danielle Lyons from Paintsville, KY, saw her proceedings start in January 16, 2014 and complete by 2014-04-16, involving asset liquidation."
Amy Danielle Lyons — Kentucky, 14-30135


ᐅ Christopher Maynard, Kentucky

Address: 227 College St Paintsville, KY 41240

Bankruptcy Case 13-70167-tnw Summary: "Paintsville, KY resident Christopher Maynard's 2013-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2013."
Christopher Maynard — Kentucky, 13-70167


ᐅ Pamela Sue Mccarty, Kentucky

Address: 10926 KY Route 825 Paintsville, KY 41240

Bankruptcy Case 13-70110-tnw Overview: "Pamela Sue Mccarty's Chapter 7 bankruptcy, filed in Paintsville, KY in 2013-02-20, led to asset liquidation, with the case closing in May 27, 2013."
Pamela Sue Mccarty — Kentucky, 13-70110


ᐅ Anthony Mccoy, Kentucky

Address: 476 Ponderosa Dr Paintsville, KY 41240

Bankruptcy Case 10-70478-tnw Overview: "Paintsville, KY resident Anthony Mccoy's 2010-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2010."
Anthony Mccoy — Kentucky, 10-70478


ᐅ Donna Meek, Kentucky

Address: PO Box 52 Paintsville, KY 41240-0052

Brief Overview of Bankruptcy Case 15-70033-tnw: "The bankruptcy filing by Donna Meek, undertaken in 2015-01-19 in Paintsville, KY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Donna Meek — Kentucky, 15-70033


ᐅ Russell Jason Meek, Kentucky

Address: PO Box 352 Paintsville, KY 41240-0352

Brief Overview of Bankruptcy Case 16-70186-tnw: "Paintsville, KY resident Russell Jason Meek's March 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2016."
Russell Jason Meek — Kentucky, 16-70186


ᐅ Claude Mills, Kentucky

Address: 441 Ponderosa Dr Apt 122 Paintsville, KY 41240

Concise Description of Bankruptcy Case 10-70665-tnw7: "Paintsville, KY resident Claude Mills's 08/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2010."
Claude Mills — Kentucky, 10-70665


ᐅ Horn Stephanie C Moore, Kentucky

Address: 185 S Carter Dr Paintsville, KY 41240-8007

Concise Description of Bankruptcy Case 15-70621-tnw7: "Horn Stephanie C Moore's Chapter 7 bankruptcy, filed in Paintsville, KY in September 2015, led to asset liquidation, with the case closing in Dec 24, 2015."
Horn Stephanie C Moore — Kentucky, 15-70621


ᐅ Jewett Kirby Moss, Kentucky

Address: 719 FM Stafford Ave Paintsville, KY 41240

Brief Overview of Bankruptcy Case 12-70031-tnw: "In Paintsville, KY, Jewett Kirby Moss filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2012."
Jewett Kirby Moss — Kentucky, 12-70031


ᐅ Michelle Mullins, Kentucky

Address: 609 Walnut Ave Paintsville, KY 41240

Brief Overview of Bankruptcy Case 11-70010-tnw: "In a Chapter 7 bankruptcy case, Michelle Mullins from Paintsville, KY, saw her proceedings start in Jan 7, 2011 and complete by April 2011, involving asset liquidation."
Michelle Mullins — Kentucky, 11-70010


ᐅ Angela Rene Murphy, Kentucky

Address: 1107 Boyd St Paintsville, KY 41240-1305

Bankruptcy Case 16-70120-tnw Overview: "Angela Rene Murphy's bankruptcy, initiated in 2016-02-26 and concluded by 2016-05-26 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Rene Murphy — Kentucky, 16-70120


ᐅ Mark Douglas Murphy, Kentucky

Address: 1107 Boyd St Paintsville, KY 41240-1305

Bankruptcy Case 16-70120-tnw Overview: "The bankruptcy record of Mark Douglas Murphy from Paintsville, KY, shows a Chapter 7 case filed in 2016-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-26."
Mark Douglas Murphy — Kentucky, 16-70120


ᐅ Donald Grant Nelson, Kentucky

Address: 234 Mill Branch Rd Paintsville, KY 41240

Concise Description of Bankruptcy Case 12-70111-tnw7: "Donald Grant Nelson's bankruptcy, initiated in February 28, 2012 and concluded by 06/15/2012 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Grant Nelson — Kentucky, 12-70111