personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pikeville, 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 Allen E Abshire, Kentucky

Address: 115 Poplar St Pikeville, KY 41501

Bankruptcy Case 11-70697-tnw Summary: "The bankruptcy filing by Allen E Abshire, undertaken in October 2011 in Pikeville, KY under Chapter 7, concluded with discharge in 2012-02-12 after liquidating assets."
Allen E Abshire — Kentucky, 11-70697


ᐅ Barbara Adams, Kentucky

Address: 9 Justice Ln Pikeville, KY 41501

Brief Overview of Bankruptcy Case 10-70598-tnw: "Barbara Adams's Chapter 7 bankruptcy, filed in Pikeville, KY in July 28, 2010, led to asset liquidation, with the case closing in Nov 13, 2010."
Barbara Adams — Kentucky, 10-70598


ᐅ David W Adams, Kentucky

Address: 1028 Sycamore Rd Pikeville, KY 41501

Bankruptcy Case 13-70656-tnw Overview: "Pikeville, KY resident David W Adams's 2013-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2014."
David W Adams — Kentucky, 13-70656


ᐅ Chester Adams, Kentucky

Address: PO Box 535 Pikeville, KY 41502

Brief Overview of Bankruptcy Case 11-70706-tnw: "Chester Adams's bankruptcy, initiated in 10/31/2011 and concluded by Feb 16, 2012 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chester Adams — Kentucky, 11-70706


ᐅ John Ballard Adkins, Kentucky

Address: 194 Winns Br Pikeville, KY 41501-6532

Bankruptcy Case 16-70248-tnw Summary: "Pikeville, KY resident John Ballard Adkins's Apr 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2016."
John Ballard Adkins — Kentucky, 16-70248


ᐅ Willie B Adkins, Kentucky

Address: 340 Daniels Br Pikeville, KY 41501-8129

Brief Overview of Bankruptcy Case 15-70511-tnw: "Pikeville, KY resident Willie B Adkins's Aug 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2015."
Willie B Adkins — Kentucky, 15-70511


ᐅ Eugene Adkins, Kentucky

Address: PO Box 4264 Pikeville, KY 41502

Snapshot of U.S. Bankruptcy Proceeding Case 11-70104-tnw: "In a Chapter 7 bankruptcy case, Eugene Adkins from Pikeville, KY, saw their proceedings start in Feb 18, 2011 and complete by 2011-06-06, involving asset liquidation."
Eugene Adkins — Kentucky, 11-70104


ᐅ Josephine Adkins, Kentucky

Address: 18 N Front St Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 10-70204-tnw: "In Pikeville, KY, Josephine Adkins filed for Chapter 7 bankruptcy in 03/17/2010. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2010."
Josephine Adkins — Kentucky, 10-70204


ᐅ Kenis Gene Adkins, Kentucky

Address: 132 Wolfpen Br Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 11-70070-tnw: "Pikeville, KY resident Kenis Gene Adkins's 02.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Kenis Gene Adkins — Kentucky, 11-70070


ᐅ Atley Adkins, Kentucky

Address: PO Box 2176 Pikeville, KY 41502

Concise Description of Bankruptcy Case 10-70870-tnw7: "Pikeville, KY resident Atley Adkins's 2010-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Atley Adkins — Kentucky, 10-70870


ᐅ Diann Marie Adkins, Kentucky

Address: 7189 Millard Hwy Lot 8 Pikeville, KY 41501

Bankruptcy Case 11-70361-tnw Summary: "In Pikeville, KY, Diann Marie Adkins filed for Chapter 7 bankruptcy in 05/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-16."
Diann Marie Adkins — Kentucky, 11-70361


ᐅ Dustin B Adkins, Kentucky

Address: 27 Haynes Village Ct Apt 5 Pikeville, KY 41501

Bankruptcy Case 12-70298-tnw Overview: "Dustin B Adkins's Chapter 7 bankruptcy, filed in Pikeville, KY in May 2012, led to asset liquidation, with the case closing in September 9, 2012."
Dustin B Adkins — Kentucky, 12-70298


ᐅ Bruce Akers, Kentucky

Address: 349 Little Brushy Rd Pikeville, KY 41501

Bankruptcy Case 10-70368-tnw Summary: "Pikeville, KY resident Bruce Akers's 05.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-19."
Bruce Akers — Kentucky, 10-70368


ᐅ Natalie D Akers, Kentucky

Address: PO Box 3893 Pikeville, KY 41502

Snapshot of U.S. Bankruptcy Proceeding Case 11-70520-tnw: "The case of Natalie D Akers in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie D Akers — Kentucky, 11-70520


ᐅ Polley Laura Lee Allen, Kentucky

Address: PO Box 1276 Pikeville, KY 41502-1276

Snapshot of U.S. Bankruptcy Proceeding Case 15-70247-tnw: "The bankruptcy record of Polley Laura Lee Allen from Pikeville, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2015."
Polley Laura Lee Allen — Kentucky, 15-70247


ᐅ Tina Allen, Kentucky

Address: 113 Hibbard St Apt 9 Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 09-70607-wsh: "In Pikeville, KY, Tina Allen filed for Chapter 7 bankruptcy in Aug 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2010."
Tina Allen — Kentucky, 09-70607


ᐅ Kathy Allen, Kentucky

Address: 60 Zeigler Dr Pikeville, KY 41501

Brief Overview of Bankruptcy Case 10-70712-tnw: "Kathy Allen's Chapter 7 bankruptcy, filed in Pikeville, KY in September 2010, led to asset liquidation, with the case closing in 12/26/2010."
Kathy Allen — Kentucky, 10-70712


ᐅ Ethel Altizer, Kentucky

Address: 245 Cushaw Rd Pikeville, KY 41501

Bankruptcy Case 13-70643-tnw Overview: "The bankruptcy record of Ethel Altizer from Pikeville, KY, shows a Chapter 7 case filed in 10/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-21."
Ethel Altizer — Kentucky, 13-70643


ᐅ Jason P Baker, Kentucky

Address: PO Box 4465 Pikeville, KY 41502

Snapshot of U.S. Bankruptcy Proceeding Case 11-70763-tnw: "The bankruptcy filing by Jason P Baker, undertaken in 2011-12-01 in Pikeville, KY under Chapter 7, concluded with discharge in 2012-03-18 after liquidating assets."
Jason P Baker — Kentucky, 11-70763


ᐅ Linda Kay Bales, Kentucky

Address: 1329 Broadbottom Rd Pikeville, KY 41501-2810

Brief Overview of Bankruptcy Case 09-70472-tnw: "Linda Kay Bales, a resident of Pikeville, KY, entered a Chapter 13 bankruptcy plan in 06.25.2009, culminating in its successful completion by May 6, 2013."
Linda Kay Bales — Kentucky, 09-70472


ᐅ Nicholas A Balser, Kentucky

Address: 461 Millard Ln Pikeville, KY 41501-7854

Brief Overview of Bankruptcy Case 2014-70594-tnw: "In a Chapter 7 bankruptcy case, Nicholas A Balser from Pikeville, KY, saw his proceedings start in 2014-09-12 and complete by Dec 11, 2014, involving asset liquidation."
Nicholas A Balser — Kentucky, 2014-70594


ᐅ Laura Beth Barker, Kentucky

Address: 108 Keyser Heights Cir Pikeville, KY 41501-1637

Concise Description of Bankruptcy Case 15-70836-tnw7: "The case of Laura Beth Barker in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Beth Barker — Kentucky, 15-70836


ᐅ Thelma Jacquline Bartley, Kentucky

Address: 3096 Collins Hwy Pikeville, KY 41501-6823

Concise Description of Bankruptcy Case 14-70181-tnw7: "In Pikeville, KY, Thelma Jacquline Bartley filed for Chapter 7 bankruptcy in 03.20.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Thelma Jacquline Bartley — Kentucky, 14-70181


ᐅ Gregory Chase Bartley, Kentucky

Address: 688 Old Wagner Station Rd Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 13-70688-tnw: "The bankruptcy record of Gregory Chase Bartley from Pikeville, KY, shows a Chapter 7 case filed in 2013-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2014."
Gregory Chase Bartley — Kentucky, 13-70688


ᐅ Amanda Lee Bartley, Kentucky

Address: 1312 Cowpen Rd Pikeville, KY 41501

Bankruptcy Case 12-70423-tnw Overview: "Pikeville, KY resident Amanda Lee Bartley's 07.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-08."
Amanda Lee Bartley — Kentucky, 12-70423


ᐅ Kristin Danielle Belcher, Kentucky

Address: 9810 Meta Hwy Apt 2 Pikeville, KY 41501-4797

Bankruptcy Case 2:15-bk-20249 Overview: "The case of Kristin Danielle Belcher in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Danielle Belcher — Kentucky, 2:15-bk-20249


ᐅ Matthew Dewayne Belcher, Kentucky

Address: 9810 Meta Hwy Apt 2 Pikeville, KY 41501-4797

Bankruptcy Case 2:15-bk-20249 Summary: "The bankruptcy filing by Matthew Dewayne Belcher, undertaken in May 4, 2015 in Pikeville, KY under Chapter 7, concluded with discharge in 2015-08-02 after liquidating assets."
Matthew Dewayne Belcher — Kentucky, 2:15-bk-20249


ᐅ Elnora Mae Belcher, Kentucky

Address: 409 Caney Little Frk Pikeville, KY 41501

Concise Description of Bankruptcy Case 12-70559-tnw7: "The bankruptcy filing by Elnora Mae Belcher, undertaken in 2012-09-30 in Pikeville, KY under Chapter 7, concluded with discharge in 01/04/2013 after liquidating assets."
Elnora Mae Belcher — Kentucky, 12-70559


ᐅ Rodney Dean Belcher, Kentucky

Address: PO Box 2471 Pikeville, KY 41502

Bankruptcy Case 13-70421-tnw Summary: "The bankruptcy record of Rodney Dean Belcher from Pikeville, KY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2013."
Rodney Dean Belcher — Kentucky, 13-70421


ᐅ George A Bentley, Kentucky

Address: PO Box 3513 Pikeville, KY 41502-3513

Bankruptcy Case 08-70239-tnw Summary: "Chapter 13 bankruptcy for George A Bentley in Pikeville, KY began in Apr 25, 2008, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
George A Bentley — Kentucky, 08-70239


ᐅ Amy Rebecca Bevins, Kentucky

Address: 84 Bevins Ln Pikeville, KY 41501

Bankruptcy Case 11-70035-tnw Overview: "In Pikeville, KY, Amy Rebecca Bevins filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2011."
Amy Rebecca Bevins — Kentucky, 11-70035


ᐅ Jessica M Bevins, Kentucky

Address: 2884 Big Br Pikeville, KY 41501-5000

Concise Description of Bankruptcy Case 14-70496-tnw7: "Jessica M Bevins's bankruptcy, initiated in Jul 31, 2014 and concluded by October 29, 2014 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica M Bevins — Kentucky, 14-70496


ᐅ Mickey R Bevins, Kentucky

Address: 2884 Big Br Pikeville, KY 41501-5000

Bankruptcy Case 2014-70496-tnw Overview: "The bankruptcy record of Mickey R Bevins from Pikeville, KY, shows a Chapter 7 case filed in July 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2014."
Mickey R Bevins — Kentucky, 2014-70496


ᐅ Rebecca Bevins, Kentucky

Address: 11618 Bent Branch Rd Pikeville, KY 41501-4773

Concise Description of Bankruptcy Case 16-70471-tnw7: "The case of Rebecca Bevins in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Bevins — Kentucky, 16-70471


ᐅ William Bevins, Kentucky

Address: 11618 Bent Branch Rd Pikeville, KY 41501-4773

Snapshot of U.S. Bankruptcy Proceeding Case 16-70471-tnw: "Pikeville, KY resident William Bevins's 2016-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2016."
William Bevins — Kentucky, 16-70471


ᐅ Joel Blackburn, Kentucky

Address: 2854 Powells Crk Pikeville, KY 41501-7911

Snapshot of U.S. Bankruptcy Proceeding Case 07-70399-tnw: "Chapter 13 bankruptcy for Joel Blackburn in Pikeville, KY began in August 30, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-28."
Joel Blackburn — Kentucky, 07-70399


ᐅ David Blackburn, Kentucky

Address: 165 Julius Ave Pikeville, KY 41501-9013

Bankruptcy Case 2014-70202-tnw Summary: "David Blackburn's Chapter 7 bankruptcy, filed in Pikeville, KY in 2014-03-26, led to asset liquidation, with the case closing in June 24, 2014."
David Blackburn — Kentucky, 2014-70202


ᐅ Floyd Blackburn, Kentucky

Address: 315 Mills Rd Pikeville, KY 41501-4910

Concise Description of Bankruptcy Case 07-70457-tnw7: "Chapter 13 bankruptcy for Floyd Blackburn in Pikeville, KY began in 2007-09-27, focusing on debt restructuring, concluding with plan fulfillment in 10.24.2012."
Floyd Blackburn — Kentucky, 07-70457


ᐅ Foster Blackburn, Kentucky

Address: PO Box 4372 Pikeville, KY 41502

Bankruptcy Case 10-70957-tnw Overview: "Pikeville, KY resident Foster Blackburn's 12.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 4, 2011."
Foster Blackburn — Kentucky, 10-70957


ᐅ Micheal Douglas Blackburn, Kentucky

Address: PO Box 4405 Pikeville, KY 41502-4405

Snapshot of U.S. Bankruptcy Proceeding Case 14-70729-tnw: "The case of Micheal Douglas Blackburn in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micheal Douglas Blackburn — Kentucky, 14-70729


ᐅ Sharon M Blankenship, Kentucky

Address: 748 Hambley Blvd Apt 415 Pikeville, KY 41501-1189

Bankruptcy Case 14-70634-tnw Overview: "In a Chapter 7 bankruptcy case, Sharon M Blankenship from Pikeville, KY, saw her proceedings start in September 2014 and complete by 12/28/2014, involving asset liquidation."
Sharon M Blankenship — Kentucky, 14-70634


ᐅ Brenda Blankenship, Kentucky

Address: 130 Stone Dr Pikeville, KY 41501

Bankruptcy Case 13-70009-tnw Overview: "Brenda Blankenship's Chapter 7 bankruptcy, filed in Pikeville, KY in January 9, 2013, led to asset liquidation, with the case closing in 04/15/2013."
Brenda Blankenship — Kentucky, 13-70009


ᐅ Larry Blanton, Kentucky

Address: 930 Rocky Rd Pikeville, KY 41501-8016

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70257-tnw: "Pikeville, KY resident Larry Blanton's 04.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2014."
Larry Blanton — Kentucky, 2014-70257


ᐅ Valerie Bock, Kentucky

Address: 229 Lowes Br Pikeville, KY 41501-6310

Concise Description of Bankruptcy Case 16-70369-tnw7: "In a Chapter 7 bankruptcy case, Valerie Bock from Pikeville, KY, saw her proceedings start in June 2016 and complete by 2016-08-31, involving asset liquidation."
Valerie Bock — Kentucky, 16-70369


ᐅ Peterjon Bordeaux, Kentucky

Address: PO Box 3281 Pikeville, KY 41502-3281

Brief Overview of Bankruptcy Case 15-10398-grs: "The bankruptcy record of Peterjon Bordeaux from Pikeville, KY, shows a Chapter 7 case filed in Dec 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-30."
Peterjon Bordeaux — Kentucky, 15-10398


ᐅ Jonathon Donald Borden, Kentucky

Address: 574 Left Fork Of Joes Crk Pikeville, KY 41501-5944

Bankruptcy Case 16-70372-tnw Overview: "The case of Jonathon Donald Borden in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathon Donald Borden — Kentucky, 16-70372


ᐅ Melissa Catherine Borden, Kentucky

Address: 574 Left Fork Of Joes Crk Pikeville, KY 41501-5944

Concise Description of Bankruptcy Case 16-70372-tnw7: "The case of Melissa Catherine Borden in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Catherine Borden — Kentucky, 16-70372


ᐅ Elizabeth Bowens, Kentucky

Address: 37 Left Fork of Stanley Rd Pikeville, KY 41501

Concise Description of Bankruptcy Case 12-70605-tnw7: "In a Chapter 7 bankruptcy case, Elizabeth Bowens from Pikeville, KY, saw her proceedings start in Oct 29, 2012 and complete by 2013-02-02, involving asset liquidation."
Elizabeth Bowens — Kentucky, 12-70605


ᐅ Tina L Branham, Kentucky

Address: PO Box 1573 Pikeville, KY 41502

Concise Description of Bankruptcy Case 13-70232-tnw7: "In Pikeville, KY, Tina L Branham filed for Chapter 7 bankruptcy in 2013-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Tina L Branham — Kentucky, 13-70232


ᐅ Danny Branham, Kentucky

Address: 1113 Lizzie Frk Pikeville, KY 41501

Concise Description of Bankruptcy Case 12-70020-tnw7: "The bankruptcy filing by Danny Branham, undertaken in 2012-01-19 in Pikeville, KY under Chapter 7, concluded with discharge in 05/06/2012 after liquidating assets."
Danny Branham — Kentucky, 12-70020


ᐅ John Branham, Kentucky

Address: 245 Maynard Frk Pikeville, KY 41501

Bankruptcy Case 09-70869-wsh Summary: "In a Chapter 7 bankruptcy case, John Branham from Pikeville, KY, saw their proceedings start in 11/11/2009 and complete by 02.15.2010, involving asset liquidation."
John Branham — Kentucky, 09-70869


ᐅ Shanna Rae Branham, Kentucky

Address: 120 Coal Run Hl Pikeville, KY 41501-5617

Brief Overview of Bankruptcy Case 15-70741-tnw: "Pikeville, KY resident Shanna Rae Branham's Nov 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-09."
Shanna Rae Branham — Kentucky, 15-70741


ᐅ Shauna Branham, Kentucky

Address: 593 KY Highway 611 Pikeville, KY 41501

Bankruptcy Case 10-70472-tnw Summary: "The bankruptcy record of Shauna Branham from Pikeville, KY, shows a Chapter 7 case filed in 06.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-30."
Shauna Branham — Kentucky, 10-70472


ᐅ Edley R Brashears, Kentucky

Address: 1280 Penny Hwy Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 13-70675-tnw: "Pikeville, KY resident Edley R Brashears's Oct 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2014."
Edley R Brashears — Kentucky, 13-70675


ᐅ Jamie Jo Bray, Kentucky

Address: 1260 Weddington Branch Rd Trlr 118 Pikeville, KY 41501-3487

Bankruptcy Case 2014-70593-tnw Summary: "The case of Jamie Jo Bray in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Jo Bray — Kentucky, 2014-70593


ᐅ Iii James Brock, Kentucky

Address: 317 N Mayo Trl Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 11-70632-tnw: "In Pikeville, KY, Iii James Brock filed for Chapter 7 bankruptcy in 2011-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-15."
Iii James Brock — Kentucky, 11-70632


ᐅ Jr Joe Brown, Kentucky

Address: 128 Right Fork of Cowpen Rd Pikeville, KY 41501

Bankruptcy Case 10-70247-tnw Summary: "Pikeville, KY resident Jr Joe Brown's March 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2010."
Jr Joe Brown — Kentucky, 10-70247


ᐅ Nancy Margaret Bryan, Kentucky

Address: PO Box 101 Pikeville, KY 41502

Bankruptcy Case 12-70251-tnw Summary: "Nancy Margaret Bryan's Chapter 7 bankruptcy, filed in Pikeville, KY in 2012-04-26, led to asset liquidation, with the case closing in 2012-08-12."
Nancy Margaret Bryan — Kentucky, 12-70251


ᐅ Robbie Douglas Bryant, Kentucky

Address: 700 Road Frk Pikeville, KY 41501

Bankruptcy Case 12-70169-tnw Overview: "Pikeville, KY resident Robbie Douglas Bryant's 03.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2012."
Robbie Douglas Bryant — Kentucky, 12-70169


ᐅ Harold Bryant, Kentucky

Address: 2155 W Sookeys Crk Pikeville, KY 41501

Concise Description of Bankruptcy Case 10-70476-tnw7: "Harold Bryant's bankruptcy, initiated in 2010-06-16 and concluded by October 2, 2010 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Bryant — Kentucky, 10-70476


ᐅ Stephen Wayne Bryant, Kentucky

Address: 2215 W Sookeys Crk Pikeville, KY 41501-3606

Bankruptcy Case 15-70138-tnw Overview: "In a Chapter 7 bankruptcy case, Stephen Wayne Bryant from Pikeville, KY, saw his proceedings start in February 27, 2015 and complete by May 2015, involving asset liquidation."
Stephen Wayne Bryant — Kentucky, 15-70138


ᐅ Emmett Echoles Bugg, Kentucky

Address: 4508 Chloe Rd Pikeville, KY 41501

Bankruptcy Case 11-70387-tnw Overview: "Emmett Echoles Bugg's bankruptcy, initiated in June 2011 and concluded by October 2, 2011 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmett Echoles Bugg — Kentucky, 11-70387


ᐅ Bridgette Michelle Burnette, Kentucky

Address: 2554 Stone Coal Rd Pikeville, KY 41501-5725

Brief Overview of Bankruptcy Case 15-70401-tnw: "Pikeville, KY resident Bridgette Michelle Burnette's 06.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 21, 2015."
Bridgette Michelle Burnette — Kentucky, 15-70401


ᐅ Marsha Dawn Cain, Kentucky

Address: 4159 N Mayo Trl Pikeville, KY 41501-3211

Concise Description of Bankruptcy Case 14-70342-tnw7: "Marsha Dawn Cain's Chapter 7 bankruptcy, filed in Pikeville, KY in May 2014, led to asset liquidation, with the case closing in August 25, 2014."
Marsha Dawn Cain — Kentucky, 14-70342


ᐅ Judd Donald Carrier, Kentucky

Address: 182 W Keyser Heights Dr Pikeville, KY 41501

Concise Description of Bankruptcy Case 12-70653-tnw7: "Judd Donald Carrier's bankruptcy, initiated in Nov 14, 2012 and concluded by February 2013 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judd Donald Carrier — Kentucky, 12-70653


ᐅ Sharlonda Carroll, Kentucky

Address: 624 Collins Hwy Pikeville, KY 41501

Bankruptcy Case 10-70356-tnw Overview: "The bankruptcy record of Sharlonda Carroll from Pikeville, KY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2010."
Sharlonda Carroll — Kentucky, 10-70356


ᐅ Ronnie Carroll, Kentucky

Address: 596 Left Fork Of Island Crk Pikeville, KY 41501-7215

Concise Description of Bankruptcy Case 16-70002-tnw7: "Pikeville, KY resident Ronnie Carroll's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/02/2016."
Ronnie Carroll — Kentucky, 16-70002


ᐅ Andrea Gayle Carter, Kentucky

Address: 108 Kendrick Frk Pikeville, KY 41501-6618

Brief Overview of Bankruptcy Case 14-70480-tnw: "Andrea Gayle Carter's bankruptcy, initiated in 07.29.2014 and concluded by 2014-10-27 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Gayle Carter — Kentucky, 14-70480


ᐅ Michael Carter, Kentucky

Address: PO Box 4282 Pikeville, KY 41502-4282

Bankruptcy Case 14-70020-tnw Summary: "In a Chapter 7 bankruptcy case, Michael Carter from Pikeville, KY, saw their proceedings start in 2014-01-15 and complete by 2014-04-15, involving asset liquidation."
Michael Carter — Kentucky, 14-70020


ᐅ Joshua Shane Carter, Kentucky

Address: 108 Kendrick Frk Pikeville, KY 41501-6618

Concise Description of Bankruptcy Case 2014-70480-tnw7: "In a Chapter 7 bankruptcy case, Joshua Shane Carter from Pikeville, KY, saw their proceedings start in 2014-07-29 and complete by Oct 27, 2014, involving asset liquidation."
Joshua Shane Carter — Kentucky, 2014-70480


ᐅ Jerry Lean Chaney, Kentucky

Address: PO Box 744 Pikeville, KY 41502

Concise Description of Bankruptcy Case 11-70205-tnw7: "The case of Jerry Lean Chaney in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Lean Chaney — Kentucky, 11-70205


ᐅ Larry Doug Chaney, Kentucky

Address: 110 Douglas St Pikeville, KY 41501-1569

Brief Overview of Bankruptcy Case 14-70767-tnw: "The case of Larry Doug Chaney in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Doug Chaney — Kentucky, 14-70767


ᐅ Charles Vernon Chapman, Kentucky

Address: 3140 Stone Coal Rd Pikeville, KY 41501

Brief Overview of Bankruptcy Case 13-11027-JMC-7: "In Pikeville, KY, Charles Vernon Chapman filed for Chapter 7 bankruptcy in 2013-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Charles Vernon Chapman — Kentucky, 13-11027-JMC-7


ᐅ Maxine Charles, Kentucky

Address: PO Box 2452 Pikeville, KY 41502-2452

Concise Description of Bankruptcy Case 09-30096-hcd7: "In her Chapter 13 bankruptcy case filed in 2009-01-15, Pikeville, KY's Maxine Charles agreed to a debt repayment plan, which was successfully completed by 10.26.2012."
Maxine Charles — Kentucky, 09-30096


ᐅ Brittany M Charles, Kentucky

Address: 619 Burning Fork Rd Pikeville, KY 41501

Brief Overview of Bankruptcy Case 13-70628-tnw: "Brittany M Charles's bankruptcy, initiated in 2013-10-14 and concluded by January 2014 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany M Charles — Kentucky, 13-70628


ᐅ George C Nmn Childress, Kentucky

Address: 117 2nd St Apt 2 Pikeville, KY 41501-3991

Concise Description of Bankruptcy Case 2:15-bk-203347: "In a Chapter 7 bankruptcy case, George C Nmn Childress from Pikeville, KY, saw his proceedings start in June 2015 and complete by 2015-09-21, involving asset liquidation."
George C Nmn Childress — Kentucky, 2:15-bk-20334


ᐅ Larry Shane Chrisman, Kentucky

Address: 139 Myra Barnes Ave Pikeville, KY 41501-3750

Bankruptcy Case 16-70530-tnw Overview: "The case of Larry Shane Chrisman in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Shane Chrisman — Kentucky, 16-70530


ᐅ Melissa G Chrisman, Kentucky

Address: 139 Myra Barnes Ave Pikeville, KY 41501-3750

Bankruptcy Case 16-70530-tnw Summary: "The bankruptcy record of Melissa G Chrisman from Pikeville, KY, shows a Chapter 7 case filed in Aug 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2016."
Melissa G Chrisman — Kentucky, 16-70530


ᐅ Emma Clark, Kentucky

Address: 1988 S Mayo Trl Pikeville, KY 41501

Bankruptcy Case 13-70297-tnw Summary: "The bankruptcy filing by Emma Clark, undertaken in 05/13/2013 in Pikeville, KY under Chapter 7, concluded with discharge in 2013-08-17 after liquidating assets."
Emma Clark — Kentucky, 13-70297


ᐅ Frances Clevenger, Kentucky

Address: 11 Scott Addition Ct Pikeville, KY 41501

Bankruptcy Case 11-70079-tnw Overview: "The bankruptcy filing by Frances Clevenger, undertaken in February 2011 in Pikeville, KY under Chapter 7, concluded with discharge in June 2, 2011 after liquidating assets."
Frances Clevenger — Kentucky, 11-70079


ᐅ Monica J Cole, Kentucky

Address: 195 Road Br Pikeville, KY 41501-3658

Bankruptcy Case 15-70244-tnw Summary: "Monica J Cole's Chapter 7 bankruptcy, filed in Pikeville, KY in 04/21/2015, led to asset liquidation, with the case closing in 07/20/2015."
Monica J Cole — Kentucky, 15-70244


ᐅ Jerry Michael Coleman, Kentucky

Address: 629 Ratliff Creek Rd Lot 2 Pikeville, KY 41501-2169

Brief Overview of Bankruptcy Case 16-70401-tnw: "Jerry Michael Coleman's Chapter 7 bankruptcy, filed in Pikeville, KY in 06/17/2016, led to asset liquidation, with the case closing in September 2016."
Jerry Michael Coleman — Kentucky, 16-70401


ᐅ Judith Sandra Coleman, Kentucky

Address: 195 Bevins Br Pikeville, KY 41501-4818

Brief Overview of Bankruptcy Case 16-70326-tnw: "In Pikeville, KY, Judith Sandra Coleman filed for Chapter 7 bankruptcy in 2016-05-18. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2016."
Judith Sandra Coleman — Kentucky, 16-70326


ᐅ Joe Coleman, Kentucky

Address: 4073 Joes Crk Pikeville, KY 41501-5746

Snapshot of U.S. Bankruptcy Proceeding Case 16-70572-tnw: "The case of Joe Coleman in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe Coleman — Kentucky, 16-70572


ᐅ April Coleman, Kentucky

Address: 482 Town Mountain Rd Pikeville, KY 41501

Bankruptcy Case 10-70329-tnw Overview: "The bankruptcy filing by April Coleman, undertaken in Apr 21, 2010 in Pikeville, KY under Chapter 7, concluded with discharge in 08.07.2010 after liquidating assets."
April Coleman — Kentucky, 10-70329


ᐅ John Coleman, Kentucky

Address: 200 Douglas Pkwy Apt 603 Pikeville, KY 41501

Bankruptcy Case 10-70803-tnw Overview: "John Coleman's Chapter 7 bankruptcy, filed in Pikeville, KY in October 19, 2010, led to asset liquidation, with the case closing in 02.04.2011."
John Coleman — Kentucky, 10-70803


ᐅ Glen D Coleman, Kentucky

Address: 1238 Red Creek Rd Pikeville, KY 41501-6735

Brief Overview of Bankruptcy Case 14-70150-tnw: "Glen D Coleman's bankruptcy, initiated in 2014-03-10 and concluded by June 2014 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen D Coleman — Kentucky, 14-70150


ᐅ Mary Compton, Kentucky

Address: 148 Douglas Pkwy Apt 4D Pikeville, KY 41501

Concise Description of Bankruptcy Case 09-70887-wsh7: "Mary Compton's Chapter 7 bankruptcy, filed in Pikeville, KY in 2009-11-18, led to asset liquidation, with the case closing in 2010-02-22."
Mary Compton — Kentucky, 09-70887


ᐅ Elisheba Compton, Kentucky

Address: 6 N Front St Pikeville, KY 41501-7704

Concise Description of Bankruptcy Case 14-70681-tnw7: "Elisheba Compton's Chapter 7 bankruptcy, filed in Pikeville, KY in October 20, 2014, led to asset liquidation, with the case closing in 01.18.2015."
Elisheba Compton — Kentucky, 14-70681


ᐅ James K Compton, Kentucky

Address: 437 W Sookeys Crk Pikeville, KY 41501-3620

Snapshot of U.S. Bankruptcy Proceeding Case 14-70137-tnw: "The bankruptcy filing by James K Compton, undertaken in 02.28.2014 in Pikeville, KY under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
James K Compton — Kentucky, 14-70137


ᐅ Brandon Compton, Kentucky

Address: 6 N Front St Pikeville, KY 41501-7704

Concise Description of Bankruptcy Case 2014-70681-tnw7: "In a Chapter 7 bankruptcy case, Brandon Compton from Pikeville, KY, saw their proceedings start in 10.20.2014 and complete by January 18, 2015, involving asset liquidation."
Brandon Compton — Kentucky, 2014-70681


ᐅ Shirley P Compton, Kentucky

Address: 121 Peach Orchard Br Pikeville, KY 41501

Brief Overview of Bankruptcy Case 13-70717-tnw: "Shirley P Compton's Chapter 7 bankruptcy, filed in Pikeville, KY in 2013-11-18, led to asset liquidation, with the case closing in February 22, 2014."
Shirley P Compton — Kentucky, 13-70717


ᐅ Terri L Conley, Kentucky

Address: 4105 Chloe Rd Pikeville, KY 41501-2265

Concise Description of Bankruptcy Case 16-70162-tnw7: "In a Chapter 7 bankruptcy case, Terri L Conley from Pikeville, KY, saw her proceedings start in 03/14/2016 and complete by 06.12.2016, involving asset liquidation."
Terri L Conley — Kentucky, 16-70162


ᐅ Ann Marie Conley, Kentucky

Address: 71 Kinsey Dr Pikeville, KY 41501

Concise Description of Bankruptcy Case 13-70578-tnw7: "In Pikeville, KY, Ann Marie Conley filed for Chapter 7 bankruptcy in 09.23.2013. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2013."
Ann Marie Conley — Kentucky, 13-70578


ᐅ Gary Thomas Conway, Kentucky

Address: 629 Ratliff Creek Rd Pikeville, KY 41501-2169

Brief Overview of Bankruptcy Case 16-70243-tnw: "The case of Gary Thomas Conway in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Thomas Conway — Kentucky, 16-70243


ᐅ Sharon Gail Conway, Kentucky

Address: 629 Ratliff Creek Rd Pikeville, KY 41501-2169

Bankruptcy Case 16-70243-tnw Summary: "Sharon Gail Conway's bankruptcy, initiated in 04.19.2016 and concluded by 2016-07-18 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Gail Conway — Kentucky, 16-70243


ᐅ James Michael Cooley, Kentucky

Address: 223 Scott Ave Pikeville, KY 41501

Bankruptcy Case 11-70158-tnw Overview: "In a Chapter 7 bankruptcy case, James Michael Cooley from Pikeville, KY, saw their proceedings start in March 2011 and complete by June 23, 2011, involving asset liquidation."
James Michael Cooley — Kentucky, 11-70158


ᐅ Jaime Lynn Crowell, Kentucky

Address: 7180 State Highway 194 W Pikeville, KY 41501

Bankruptcy Case 12-70208-tnw Summary: "In Pikeville, KY, Jaime Lynn Crowell filed for Chapter 7 bankruptcy in 04.05.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Jaime Lynn Crowell — Kentucky, 12-70208


ᐅ Keith Curry, Kentucky

Address: 108 5th St Pikeville, KY 41501

Bankruptcy Case 10-70015-tnw Summary: "Pikeville, KY resident Keith Curry's 2010-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
Keith Curry — Kentucky, 10-70015


ᐅ Jamie L Curry, Kentucky

Address: PO Box 2162 Pikeville, KY 41502

Bankruptcy Case 12-70127-tnw Overview: "The bankruptcy filing by Jamie L Curry, undertaken in March 2, 2012 in Pikeville, KY under Chapter 7, concluded with discharge in 2012-06-18 after liquidating assets."
Jamie L Curry — Kentucky, 12-70127