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 Patricia Eileen Nelson, Kentucky

Address: 104 Main St Paintsville, KY 41240

Brief Overview of Bankruptcy Case 11-70281-tnw: "Patricia Eileen Nelson's Chapter 7 bankruptcy, filed in Paintsville, KY in 04.21.2011, led to asset liquidation, with the case closing in 2011-08-07."
Patricia Eileen Nelson — Kentucky, 11-70281


ᐅ Delbert Nuckols, Kentucky

Address: PO Box 552 Paintsville, KY 41240

Bankruptcy Case 10-70565-tnw Overview: "In a Chapter 7 bankruptcy case, Delbert Nuckols from Paintsville, KY, saw his proceedings start in 2010-07-16 and complete by Nov 1, 2010, involving asset liquidation."
Delbert Nuckols — Kentucky, 10-70565


ᐅ Brian Alma O, Kentucky

Address: 455 Ponderosa Dr Apt B7 Paintsville, KY 41240-9358

Snapshot of U.S. Bankruptcy Proceeding Case 15-70265-tnw: "In Paintsville, KY, Brian Alma O filed for Chapter 7 bankruptcy in April 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-27."
Brian Alma O — Kentucky, 15-70265


ᐅ Jr Billy Ousley, Kentucky

Address: 209 Bridge St Apt 3 Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 09-70720-wsh: "In a Chapter 7 bankruptcy case, Jr Billy Ousley from Paintsville, KY, saw their proceedings start in Sep 24, 2009 and complete by 01/15/2010, involving asset liquidation."
Jr Billy Ousley — Kentucky, 09-70720


ᐅ Jessica Earlene Owens, Kentucky

Address: 229 Parkview Dr Paintsville, KY 41240-1271

Brief Overview of Bankruptcy Case 15-70685-tnw: "In a Chapter 7 bankruptcy case, Jessica Earlene Owens from Paintsville, KY, saw her proceedings start in October 2015 and complete by January 2016, involving asset liquidation."
Jessica Earlene Owens — Kentucky, 15-70685


ᐅ Kathy Pack, Kentucky

Address: PO Box 1324 Paintsville, KY 41240

Brief Overview of Bankruptcy Case 10-70351-tnw: "In Paintsville, KY, Kathy Pack filed for Chapter 7 bankruptcy in 04/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-15."
Kathy Pack — Kentucky, 10-70351


ᐅ Gregory Pack, Kentucky

Address: 431 Margaret Hts Paintsville, KY 41240-1123

Bankruptcy Case 2014-70316-tnw Summary: "In a Chapter 7 bankruptcy case, Gregory Pack from Paintsville, KY, saw their proceedings start in 2014-05-13 and complete by August 11, 2014, involving asset liquidation."
Gregory Pack — Kentucky, 2014-70316


ᐅ Daksha Patel, Kentucky

Address: 709 S Mayo Trl Aunlodgin Inc D Paintsville, KY 41240

Brief Overview of Bankruptcy Case 09-70969-wsh: "In Paintsville, KY, Daksha Patel filed for Chapter 7 bankruptcy in 12.22.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2010."
Daksha Patel — Kentucky, 09-70969


ᐅ Jonathan Paul Patrick, Kentucky

Address: 325 Mill Branch Rd Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 11-70491-tnw: "Paintsville, KY resident Jonathan Paul Patrick's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2011."
Jonathan Paul Patrick — Kentucky, 11-70491


ᐅ Mary Janice Pelphrey, Kentucky

Address: 625 Main St Apt 207 Paintsville, KY 41240

Brief Overview of Bankruptcy Case 11-70072-tnw: "Mary Janice Pelphrey's Chapter 7 bankruptcy, filed in Paintsville, KY in February 9, 2011, led to asset liquidation, with the case closing in 2011-05-28."
Mary Janice Pelphrey — Kentucky, 11-70072


ᐅ James Lee Pennington, Kentucky

Address: 605 Blevins Dr Paintsville, KY 41240-9209

Bankruptcy Case 14-70341-tnw Overview: "In a Chapter 7 bankruptcy case, James Lee Pennington from Paintsville, KY, saw their proceedings start in May 27, 2014 and complete by August 2014, involving asset liquidation."
James Lee Pennington — Kentucky, 14-70341


ᐅ Larry Lynn Perdue, Kentucky

Address: 227 Preston St Paintsville, KY 41240

Concise Description of Bankruptcy Case 11-70274-tnw7: "In Paintsville, KY, Larry Lynn Perdue filed for Chapter 7 bankruptcy in 04.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-05."
Larry Lynn Perdue — Kentucky, 11-70274


ᐅ Jonathan Powell, Kentucky

Address: 213 Preston St Paintsville, KY 41240-1125

Brief Overview of Bankruptcy Case 15-70684-tnw: "Jonathan Powell's bankruptcy, initiated in October 2015 and concluded by January 2016 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Powell — Kentucky, 15-70684


ᐅ Ruth Powers, Kentucky

Address: 300 Hilltop Rd Paintsville, KY 41240-8911

Brief Overview of Bankruptcy Case 09-70836-tnw: "Chapter 13 bankruptcy for Ruth Powers in Paintsville, KY began in 10.29.2009, focusing on debt restructuring, concluding with plan fulfillment in 05/29/2013."
Ruth Powers — Kentucky, 09-70836


ᐅ Teresa Kelly Price, Kentucky

Address: 63 M Mollette Rd Paintsville, KY 41240-8003

Concise Description of Bankruptcy Case 15-70280-tnw7: "The bankruptcy filing by Teresa Kelly Price, undertaken in May 2015 in Paintsville, KY under Chapter 7, concluded with discharge in August 2, 2015 after liquidating assets."
Teresa Kelly Price — Kentucky, 15-70280


ᐅ Jacob Price, Kentucky

Address: 63 M Mollette Rd Paintsville, KY 41240-8003

Brief Overview of Bankruptcy Case 15-70280-tnw: "Jacob Price's bankruptcy, initiated in May 4, 2015 and concluded by 08.02.2015 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Price — Kentucky, 15-70280


ᐅ John H Ramsey, Kentucky

Address: 630 Euclid Ave Apt 10 Paintsville, KY 41240-1187

Concise Description of Bankruptcy Case 15-70177-tnw7: "John H Ramsey's Chapter 7 bankruptcy, filed in Paintsville, KY in 03/18/2015, led to asset liquidation, with the case closing in 06.16.2015."
John H Ramsey — Kentucky, 15-70177


ᐅ Christina Dawn Ramsey, Kentucky

Address: 630 Euclid Ave Apt 10 Paintsville, KY 41240-1187

Brief Overview of Bankruptcy Case 15-70177-tnw: "Christina Dawn Ramsey's bankruptcy, initiated in March 18, 2015 and concluded by June 16, 2015 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Dawn Ramsey — Kentucky, 15-70177


ᐅ Echo Ratliff, Kentucky

Address: PO Box 723 Paintsville, KY 41240

Brief Overview of Bankruptcy Case 11-70137-tnw: "Echo Ratliff's Chapter 7 bankruptcy, filed in Paintsville, KY in Feb 28, 2011, led to asset liquidation, with the case closing in 2011-06-16."
Echo Ratliff — Kentucky, 11-70137


ᐅ Juanita Rigsby, Kentucky

Address: 409 Madison Ave Apt 2 Paintsville, KY 41240

Bankruptcy Case 13-70154-tnw Summary: "The bankruptcy record of Juanita Rigsby from Paintsville, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2013."
Juanita Rigsby — Kentucky, 13-70154


ᐅ Earlene Sallee, Kentucky

Address: 392 Hilltop Rd Top Appartments Paintsville, KY 41240

Bankruptcy Case 10-70764-tnw Summary: "In Paintsville, KY, Earlene Sallee filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Earlene Sallee — Kentucky, 10-70764


ᐅ Stephanie Salyer, Kentucky

Address: PO Box 154 Paintsville, KY 41240-0154

Brief Overview of Bankruptcy Case 14-70817-tnw: "Paintsville, KY resident Stephanie Salyer's 2014-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Stephanie Salyer — Kentucky, 14-70817


ᐅ Sherry Lynn Samons, Kentucky

Address: 303 Broadway St Apt 2 Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 11-70790-tnw: "The bankruptcy filing by Sherry Lynn Samons, undertaken in 12.23.2011 in Paintsville, KY under Chapter 7, concluded with discharge in 2012-04-09 after liquidating assets."
Sherry Lynn Samons — Kentucky, 11-70790


ᐅ Marla Schafstall, Kentucky

Address: PO Box 1094 Paintsville, KY 41240

Concise Description of Bankruptcy Case 09-70644-wsh7: "The bankruptcy filing by Marla Schafstall, undertaken in August 2009 in Paintsville, KY under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Marla Schafstall — Kentucky, 09-70644


ᐅ Virigina Katherine Scurlock, Kentucky

Address: 134 Bridge St Paintsville, KY 41240-1106

Bankruptcy Case 2014-70212-tnw Summary: "The case of Virigina Katherine Scurlock in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virigina Katherine Scurlock — Kentucky, 2014-70212


ᐅ Carolyn Jean Sexton, Kentucky

Address: 922 Woodland Ct Paintsville, KY 41240-1323

Snapshot of U.S. Bankruptcy Proceeding Case 16-70322-tnw: "The bankruptcy record of Carolyn Jean Sexton from Paintsville, KY, shows a Chapter 7 case filed in 05.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Carolyn Jean Sexton — Kentucky, 16-70322


ᐅ Dale Shackley, Kentucky

Address: 152 Robinson Dr Paintsville, KY 41240-8000

Snapshot of U.S. Bankruptcy Proceeding Case 15-13488-KAO: "The bankruptcy filing by Dale Shackley, undertaken in 06/05/2015 in Paintsville, KY under Chapter 7, concluded with discharge in 2015-09-03 after liquidating assets."
Dale Shackley — Kentucky, 15-13488


ᐅ James Thomas Shell, Kentucky

Address: 213 Frank St Paintsville, KY 41240-1173

Snapshot of U.S. Bankruptcy Proceeding Case 15-70293-tnw: "The case of James Thomas Shell in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Thomas Shell — Kentucky, 15-70293


ᐅ John M Shell, Kentucky

Address: 213 Frank St Paintsville, KY 41240

Concise Description of Bankruptcy Case 11-70600-tnw7: "The bankruptcy record of John M Shell from Paintsville, KY, shows a Chapter 7 case filed in 2011-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
John M Shell — Kentucky, 11-70600


ᐅ Mary M Shell, Kentucky

Address: 213 Frank St Paintsville, KY 41240-1173

Concise Description of Bankruptcy Case 15-70293-tnw7: "Paintsville, KY resident Mary M Shell's 05/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2015."
Mary M Shell — Kentucky, 15-70293


ᐅ Krystal Slone, Kentucky

Address: 634 Euclid Ave Apt 23 Paintsville, KY 41240

Brief Overview of Bankruptcy Case 10-70800-tnw: "Krystal Slone's bankruptcy, initiated in October 2010 and concluded by 01/31/2011 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krystal Slone — Kentucky, 10-70800


ᐅ James Smith, Kentucky

Address: PO Box 892 Paintsville, KY 41240-0892

Brief Overview of Bankruptcy Case 2014-70565-tnw: "In Paintsville, KY, James Smith filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
James Smith — Kentucky, 2014-70565


ᐅ Linda Smith, Kentucky

Address: PO Box 892 Paintsville, KY 41240-0892

Bankruptcy Case 14-70565-tnw Overview: "The case of Linda Smith in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Smith — Kentucky, 14-70565


ᐅ Victor Dean Snider, Kentucky

Address: 931 Riceville Rd Paintsville, KY 41240

Brief Overview of Bankruptcy Case 11-70580-tnw: "In a Chapter 7 bankruptcy case, Victor Dean Snider from Paintsville, KY, saw his proceedings start in 2011-09-06 and complete by 12/23/2011, involving asset liquidation."
Victor Dean Snider — Kentucky, 11-70580


ᐅ Samuel Francis Tackett, Kentucky

Address: 1178 Auxier Ave Paintsville, KY 41240

Bankruptcy Case 11-70027-tnw Overview: "The case of Samuel Francis Tackett in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Francis Tackett — Kentucky, 11-70027


ᐅ James M Tackett, Kentucky

Address: 1053 Broadway St Paintsville, KY 41240

Concise Description of Bankruptcy Case 12-70249-tnw7: "In Paintsville, KY, James M Tackett filed for Chapter 7 bankruptcy in 2012-04-26. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2012."
James M Tackett — Kentucky, 12-70249


ᐅ Sheila Kay Taylor, Kentucky

Address: 625 Main St Apt 605 Paintsville, KY 41240-1089

Bankruptcy Case 16-70561-tnw Summary: "Sheila Kay Taylor's bankruptcy, initiated in 2016-08-29 and concluded by Nov 27, 2016 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Kay Taylor — Kentucky, 16-70561


ᐅ Troy N Taylor, Kentucky

Address: 834 6th St Paintsville, KY 41240-1362

Snapshot of U.S. Bankruptcy Proceeding Case 14-70330-tnw: "The case of Troy N Taylor in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy N Taylor — Kentucky, 14-70330


ᐅ Troy N Taylor, Kentucky

Address: 834 6th St Paintsville, KY 41240-1362

Brief Overview of Bankruptcy Case 2014-70330-tnw: "The bankruptcy filing by Troy N Taylor, undertaken in 05/20/2014 in Paintsville, KY under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Troy N Taylor — Kentucky, 2014-70330


ᐅ Larry C Thomas, Kentucky

Address: 220 12th St Apt 11 Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 11-70583-tnw: "In Paintsville, KY, Larry C Thomas filed for Chapter 7 bankruptcy in 09.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-23."
Larry C Thomas — Kentucky, 11-70583


ᐅ Scott M Thomason, Kentucky

Address: 609 3rd St Paintsville, KY 41240

Bankruptcy Case 12-70148-tnw Summary: "The bankruptcy filing by Scott M Thomason, undertaken in 03.12.2012 in Paintsville, KY under Chapter 7, concluded with discharge in 2012-06-28 after liquidating assets."
Scott M Thomason — Kentucky, 12-70148


ᐅ Pamalene Trimble, Kentucky

Address: PO Box 1124 Paintsville, KY 41240-5124

Concise Description of Bankruptcy Case 07-70482-tnw7: "In their Chapter 13 bankruptcy case filed in October 2007, Paintsville, KY's Pamalene Trimble agreed to a debt repayment plan, which was successfully completed by 11/26/2012."
Pamalene Trimble — Kentucky, 07-70482


ᐅ Betty L Vanhoose, Kentucky

Address: 120 Carter Ln Paintsville, KY 41240-1103

Concise Description of Bankruptcy Case 14-70757-tnw7: "The bankruptcy filing by Betty L Vanhoose, undertaken in 11.19.2014 in Paintsville, KY under Chapter 7, concluded with discharge in 02/17/2015 after liquidating assets."
Betty L Vanhoose — Kentucky, 14-70757


ᐅ David Vanhoose, Kentucky

Address: 118 Ceramic Dr Paintsville, KY 41240

Bankruptcy Case 10-70709-tnw Overview: "Paintsville, KY resident David Vanhoose's 09/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
David Vanhoose — Kentucky, 10-70709


ᐅ Larry Gene Vanhoose, Kentucky

Address: PO Box 821 Paintsville, KY 41240-0821

Brief Overview of Bankruptcy Case 09-70888-tnw: "Filing for Chapter 13 bankruptcy in November 2009, Larry Gene Vanhoose from Paintsville, KY, structured a repayment plan, achieving discharge in 2014-12-29."
Larry Gene Vanhoose — Kentucky, 09-70888


ᐅ Patricia Mae Vanhoose, Kentucky

Address: PO Box 821 Paintsville, KY 41240-0821

Concise Description of Bankruptcy Case 09-70888-tnw7: "Chapter 13 bankruptcy for Patricia Mae Vanhoose in Paintsville, KY began in November 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-29."
Patricia Mae Vanhoose — Kentucky, 09-70888


ᐅ Paul Marshall Vanhoose, Kentucky

Address: 124 Ceramic Dr Paintsville, KY 41240-9229

Snapshot of U.S. Bankruptcy Proceeding Case 07-70554-tnw: "Paul Marshall Vanhoose's Paintsville, KY bankruptcy under Chapter 13 in 11/27/2007 led to a structured repayment plan, successfully discharged in Feb 11, 2013."
Paul Marshall Vanhoose — Kentucky, 07-70554


ᐅ Gerald Walker, Kentucky

Address: 452 Mill Branch Rd Paintsville, KY 41240-1706

Concise Description of Bankruptcy Case 2014-70283-tnw7: "Gerald Walker's Chapter 7 bankruptcy, filed in Paintsville, KY in 2014-04-25, led to asset liquidation, with the case closing in 07/24/2014."
Gerald Walker — Kentucky, 2014-70283


ᐅ Aaron Vincent Ward, Kentucky

Address: PO Box 471 Paintsville, KY 41240-0471

Snapshot of U.S. Bankruptcy Proceeding Case 15-10319-grs: "Paintsville, KY resident Aaron Vincent Ward's 10.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-14."
Aaron Vincent Ward — Kentucky, 15-10319


ᐅ Robyn L Ward, Kentucky

Address: 1275 Riceville Rd Paintsville, KY 41240-8717

Snapshot of U.S. Bankruptcy Proceeding Case 16-70575-tnw: "Robyn L Ward's bankruptcy, initiated in September 2, 2016 and concluded by Dec 1, 2016 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robyn L Ward — Kentucky, 16-70575


ᐅ Jami Jo Ward, Kentucky

Address: 165 Preston Est Paintsville, KY 41240-8637

Concise Description of Bankruptcy Case 15-70381-tnw7: "Paintsville, KY resident Jami Jo Ward's 06/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Jami Jo Ward — Kentucky, 15-70381


ᐅ Todd D Ward, Kentucky

Address: 1275 Riceville Rd Paintsville, KY 41240-8717

Concise Description of Bankruptcy Case 16-70575-tnw7: "Todd D Ward's Chapter 7 bankruptcy, filed in Paintsville, KY in Sep 2, 2016, led to asset liquidation, with the case closing in 2016-12-01."
Todd D Ward — Kentucky, 16-70575


ᐅ Jennifer Lynn Weddington, Kentucky

Address: 1136 State St Paintsville, KY 41240-1320

Bankruptcy Case 15-70388-tnw Summary: "Paintsville, KY resident Jennifer Lynn Weddington's Jun 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2015."
Jennifer Lynn Weddington — Kentucky, 15-70388


ᐅ Steven Weil, Kentucky

Address: PO Box 1033 Paintsville, KY 41240

Bankruptcy Case 09-70835-wsh Summary: "Steven Weil's bankruptcy, initiated in Oct 29, 2009 and concluded by 02/02/2010 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Weil — Kentucky, 09-70835


ᐅ Rick Wheeler, Kentucky

Address: 604 Paradise Ct Paintsville, KY 41240

Snapshot of U.S. Bankruptcy Proceeding Case 11-70140-tnw: "The case of Rick Wheeler in Paintsville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Wheeler — Kentucky, 11-70140


ᐅ Marcus T Williams, Kentucky

Address: PO Box 1831 Paintsville, KY 41240-5831

Concise Description of Bankruptcy Case 14-60585-grs7: "The bankruptcy filing by Marcus T Williams, undertaken in 2014-05-14 in Paintsville, KY under Chapter 7, concluded with discharge in 08.12.2014 after liquidating assets."
Marcus T Williams — Kentucky, 14-60585


ᐅ Michael J Wills, Kentucky

Address: 421 6th St Paintsville, KY 41240

Concise Description of Bankruptcy Case 13-70750-tnw7: "Michael J Wills's bankruptcy, initiated in 2013-11-27 and concluded by Mar 3, 2014 in Paintsville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Wills — Kentucky, 13-70750


ᐅ Jack Woody, Kentucky

Address: 506 FM Stafford Ave Apt 104 Paintsville, KY 41240

Brief Overview of Bankruptcy Case 12-70714-tnw: "The bankruptcy record of Jack Woody from Paintsville, KY, shows a Chapter 7 case filed in 12/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2013."
Jack Woody — Kentucky, 12-70714


ᐅ Calvin Dale Workman, Kentucky

Address: PO Box 781 Paintsville, KY 41240

Brief Overview of Bankruptcy Case 11-70538-tnw: "Paintsville, KY resident Calvin Dale Workman's 08/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.03.2011."
Calvin Dale Workman — Kentucky, 11-70538