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 Steven A Coleman, Kentucky

Address: 130 Claire Ln Pikeville, KY 41501-3766

Brief Overview of Bankruptcy Case 15-70283-tnw: "In a Chapter 7 bankruptcy case, Steven A Coleman from Pikeville, KY, saw their proceedings start in May 5, 2015 and complete by August 2015, involving asset liquidation."
Steven A Coleman — Kentucky, 15-70283


ᐅ Nicholas Coleman, Kentucky

Address: 30 Taylor Rd Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 09-70703-wsh: "Pikeville, KY resident Nicholas Coleman's 09/17/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2010."
Nicholas Coleman — Kentucky, 09-70703


ᐅ Kellie S Coleman, Kentucky

Address: 69 Burnette Rd Pikeville, KY 41501-3517

Concise Description of Bankruptcy Case 15-70283-tnw7: "Kellie S Coleman's bankruptcy, initiated in May 2015 and concluded by August 2015 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie S Coleman — Kentucky, 15-70283


ᐅ Kelly Coleman, Kentucky

Address: 38 Taylor Rd Pikeville, KY 41501

Concise Description of Bankruptcy Case 10-70208-tnw7: "Kelly Coleman's bankruptcy, initiated in March 2010 and concluded by 07/03/2010 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Coleman — Kentucky, 10-70208


ᐅ Roger Dale Coleman, Kentucky

Address: 195 Bevins Br Pikeville, KY 41501-4818

Brief Overview of Bankruptcy Case 16-70326-tnw: "Pikeville, KY resident Roger Dale Coleman's May 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-16."
Roger Dale Coleman — Kentucky, 16-70326


ᐅ Phyllis Ann Coleman, Kentucky

Address: 6451 Zebulon Hwy Lot 17 Pikeville, KY 41501-6564

Bankruptcy Case 16-70442-tnw Summary: "The bankruptcy filing by Phyllis Ann Coleman, undertaken in July 2016 in Pikeville, KY under Chapter 7, concluded with discharge in 09.29.2016 after liquidating assets."
Phyllis Ann Coleman — Kentucky, 16-70442


ᐅ Maria Antionette Coleman, Kentucky

Address: 1169 Kendrick Frk Pikeville, KY 41501-6616

Brief Overview of Bankruptcy Case 15-70712-tnw: "Pikeville, KY resident Maria Antionette Coleman's 2015-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2016."
Maria Antionette Coleman — Kentucky, 15-70712


ᐅ Tawnya Collins, Kentucky

Address: 507 Burning Fork Rd Pikeville, KY 41501-3404

Concise Description of Bankruptcy Case 15-70455-tnw7: "Pikeville, KY resident Tawnya Collins's 07.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Tawnya Collins — Kentucky, 15-70455


ᐅ Glenda Collins, Kentucky

Address: PO Box 307 Pikeville, KY 41502

Concise Description of Bankruptcy Case 11-70094-tnw7: "The case of Glenda Collins in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenda Collins — Kentucky, 11-70094


ᐅ Tobey D Collins, Kentucky

Address: 10954 State Highway 194 W Pikeville, KY 41501-5200

Bankruptcy Case 16-70258-tnw Summary: "In a Chapter 7 bankruptcy case, Tobey D Collins from Pikeville, KY, saw their proceedings start in April 2016 and complete by Jul 21, 2016, involving asset liquidation."
Tobey D Collins — Kentucky, 16-70258


ᐅ Tommy Dale Collins, Kentucky

Address: 507 Burning Fork Rd Pikeville, KY 41501

Bankruptcy Case 13-70252-tnw Overview: "The case of Tommy Dale Collins in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy Dale Collins — Kentucky, 13-70252


ᐅ Matthew Collins, Kentucky

Address: 1130 Upper Chloe Crk Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 10-70881-tnw: "In Pikeville, KY, Matthew Collins filed for Chapter 7 bankruptcy in 11.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2011."
Matthew Collins — Kentucky, 10-70881


ᐅ Vernon Damron, Kentucky

Address: 200 Douglas Pkwy Apt 610 Pikeville, KY 41501

Brief Overview of Bankruptcy Case 10-70663-tnw: "Vernon Damron's Chapter 7 bankruptcy, filed in Pikeville, KY in August 19, 2010, led to asset liquidation, with the case closing in December 5, 2010."
Vernon Damron — Kentucky, 10-70663


ᐅ Chadwick J Damron, Kentucky

Address: 471 Booker Frk Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 13-70282-tnw: "The bankruptcy filing by Chadwick J Damron, undertaken in May 8, 2013 in Pikeville, KY under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Chadwick J Damron — Kentucky, 13-70282


ᐅ Danita Damron, Kentucky

Address: 274 Lick Frk Pikeville, KY 41501

Concise Description of Bankruptcy Case 11-70401-tnw7: "In Pikeville, KY, Danita Damron filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2011."
Danita Damron — Kentucky, 11-70401


ᐅ Erie Margaret Damron, Kentucky

Address: 620 Venters Ln Lot 15 Pikeville, KY 41501

Concise Description of Bankruptcy Case 13-70098-tnw7: "In Pikeville, KY, Erie Margaret Damron filed for Chapter 7 bankruptcy in 2013-02-15. This case, involving liquidating assets to pay off debts, was resolved by 05/22/2013."
Erie Margaret Damron — Kentucky, 13-70098


ᐅ Herbert Damron, Kentucky

Address: 2146 Cowpen Rd Pikeville, KY 41501

Concise Description of Bankruptcy Case 10-70045-tnw7: "Herbert Damron's bankruptcy, initiated in January 2010 and concluded by 05.02.2010 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Damron — Kentucky, 10-70045


ᐅ Mary Damron, Kentucky

Address: 2092 Cowpen Rd Pikeville, KY 41501

Brief Overview of Bankruptcy Case 09-70902-wsh: "The bankruptcy filing by Mary Damron, undertaken in 11/30/2009 in Pikeville, KY under Chapter 7, concluded with discharge in March 6, 2010 after liquidating assets."
Mary Damron — Kentucky, 09-70902


ᐅ Lisa Kaye Daniels, Kentucky

Address: PO Box 5734 Pikeville, KY 41502

Brief Overview of Bankruptcy Case 13-70080-tnw: "The bankruptcy filing by Lisa Kaye Daniels, undertaken in 02.07.2013 in Pikeville, KY under Chapter 7, concluded with discharge in May 14, 2013 after liquidating assets."
Lisa Kaye Daniels — Kentucky, 13-70080


ᐅ Ricky Davis, Kentucky

Address: 2227 Island Creek Rd Lot 18 Pikeville, KY 41501

Brief Overview of Bankruptcy Case 10-70415-tnw: "In a Chapter 7 bankruptcy case, Ricky Davis from Pikeville, KY, saw his proceedings start in 05.21.2010 and complete by September 2010, involving asset liquidation."
Ricky Davis — Kentucky, 10-70415


ᐅ Charity Deel, Kentucky

Address: PO Box 4314 Pikeville, KY 41502-4314

Concise Description of Bankruptcy Case 16-70276-tnw7: "In Pikeville, KY, Charity Deel filed for Chapter 7 bankruptcy in 04.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2016."
Charity Deel — Kentucky, 16-70276


ᐅ Jimmy Lee Deel, Kentucky

Address: PO Box 4172 Pikeville, KY 41502-4172

Snapshot of U.S. Bankruptcy Proceeding Case 15-70066-tnw: "The bankruptcy filing by Jimmy Lee Deel, undertaken in 2015-02-03 in Pikeville, KY under Chapter 7, concluded with discharge in 05/04/2015 after liquidating assets."
Jimmy Lee Deel — Kentucky, 15-70066


ᐅ Jeffery T Dehart, Kentucky

Address: 1381 Ky Highway 611 Pikeville, KY 41501-4121

Bankruptcy Case 16-70274-tnw Overview: "In a Chapter 7 bankruptcy case, Jeffery T Dehart from Pikeville, KY, saw his proceedings start in 04/28/2016 and complete by 07/27/2016, involving asset liquidation."
Jeffery T Dehart — Kentucky, 16-70274


ᐅ Tabitha Dehart, Kentucky

Address: 1381 Ky Highway 611 Pikeville, KY 41501-4121

Brief Overview of Bankruptcy Case 16-70274-tnw: "The bankruptcy record of Tabitha Dehart from Pikeville, KY, shows a Chapter 7 case filed in 2016-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2016."
Tabitha Dehart — Kentucky, 16-70274


ᐅ Herbert Deskins, Kentucky

Address: 112 Locust Dr Pikeville, KY 41501-1809

Concise Description of Bankruptcy Case 2014-70338-tnw7: "In a Chapter 7 bankruptcy case, Herbert Deskins from Pikeville, KY, saw his proceedings start in May 2014 and complete by Aug 20, 2014, involving asset liquidation."
Herbert Deskins — Kentucky, 2014-70338


ᐅ Windy Cimon Dotson, Kentucky

Address: 425 Weddington Branch Rd Trlr 19 Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 12-70661-tnw: "The bankruptcy record of Windy Cimon Dotson from Pikeville, KY, shows a Chapter 7 case filed in 2012-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-24."
Windy Cimon Dotson — Kentucky, 12-70661


ᐅ James L Dotson, Kentucky

Address: PO Box 211 Pikeville, KY 41502

Bankruptcy Case 12-70272-tnw Overview: "The case of James L Dotson in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Dotson — Kentucky, 12-70272


ᐅ James T Dotson, Kentucky

Address: 8821 Meta Hwy Pikeville, KY 41501-4737

Brief Overview of Bankruptcy Case 2014-70448-tnw: "In Pikeville, KY, James T Dotson filed for Chapter 7 bankruptcy in 07/11/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-09."
James T Dotson — Kentucky, 2014-70448


ᐅ Leslie Ann Easterling, Kentucky

Address: 64 Elizabeth Ln Pikeville, KY 41501

Concise Description of Bankruptcy Case 13-70003-tnw7: "The bankruptcy filing by Leslie Ann Easterling, undertaken in 01.03.2013 in Pikeville, KY under Chapter 7, concluded with discharge in 2013-04-09 after liquidating assets."
Leslie Ann Easterling — Kentucky, 13-70003


ᐅ Jr Lyonel L Edwards, Kentucky

Address: 9502 Meta Hwy Pikeville, KY 41501

Brief Overview of Bankruptcy Case 13-70208-tnw: "In Pikeville, KY, Jr Lyonel L Edwards filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2013."
Jr Lyonel L Edwards — Kentucky, 13-70208


ᐅ Oma Elkins, Kentucky

Address: 2557 Ratliff Creek Rd Pikeville, KY 41501

Bankruptcy Case 13-70236-tnw Summary: "In a Chapter 7 bankruptcy case, Oma Elkins from Pikeville, KY, saw her proceedings start in 2013-04-12 and complete by 2013-07-17, involving asset liquidation."
Oma Elkins — Kentucky, 13-70236


ᐅ Barbara Elswick, Kentucky

Address: 224 Willard Dr Pikeville, KY 41501-3876

Concise Description of Bankruptcy Case 16-70452-tnw7: "The case of Barbara Elswick in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Elswick — Kentucky, 16-70452


ᐅ Bradley Elswick, Kentucky

Address: 224 Willard Dr Pikeville, KY 41501-3876

Concise Description of Bankruptcy Case 16-70452-tnw7: "Pikeville, KY resident Bradley Elswick's 2016-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2016."
Bradley Elswick — Kentucky, 16-70452


ᐅ Norman Delano Elswick, Kentucky

Address: 2931 Collins Hwy Pikeville, KY 41501-6802

Bankruptcy Case 2014-70260-tnw Summary: "The bankruptcy filing by Norman Delano Elswick, undertaken in April 22, 2014 in Pikeville, KY under Chapter 7, concluded with discharge in 2014-07-21 after liquidating assets."
Norman Delano Elswick — Kentucky, 2014-70260


ᐅ Wendy Elswick, Kentucky

Address: 162 Bruce Elliott Dr Pikeville, KY 41501

Bankruptcy Case 12-70564-tnw Summary: "The case of Wendy Elswick in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Elswick — Kentucky, 12-70564


ᐅ Christopher W Epling, Kentucky

Address: 4411 N Mayo Trl Lot C13 Pikeville, KY 41501-3287

Concise Description of Bankruptcy Case 16-70237-tnw7: "In Pikeville, KY, Christopher W Epling filed for Chapter 7 bankruptcy in 04/15/2016. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2016."
Christopher W Epling — Kentucky, 16-70237


ᐅ Raymond L Eversole, Kentucky

Address: 169 Peach Orchard Br Pikeville, KY 41501-7317

Snapshot of U.S. Bankruptcy Proceeding Case 14-70077-tnw: "The case of Raymond L Eversole in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond L Eversole — Kentucky, 14-70077


ᐅ Jared Ross Fields, Kentucky

Address: 352 Coal Hollow Rd Pikeville, KY 41501-6480

Concise Description of Bankruptcy Case 16-70329-tnw7: "The bankruptcy record of Jared Ross Fields from Pikeville, KY, shows a Chapter 7 case filed in May 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-16."
Jared Ross Fields — Kentucky, 16-70329


ᐅ Kirby A Fields, Kentucky

Address: 540 Caney Newsome Br Pikeville, KY 41501

Concise Description of Bankruptcy Case 13-70547-tnw7: "In a Chapter 7 bankruptcy case, Kirby A Fields from Pikeville, KY, saw their proceedings start in Sep 3, 2013 and complete by 12.08.2013, involving asset liquidation."
Kirby A Fields — Kentucky, 13-70547


ᐅ Kristina N Fields, Kentucky

Address: 111 Scott Addition Dr Pikeville, KY 41501

Bankruptcy Case 11-70383-tnw Summary: "In Pikeville, KY, Kristina N Fields filed for Chapter 7 bankruptcy in Jun 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Kristina N Fields — Kentucky, 11-70383


ᐅ Anita R Fitch, Kentucky

Address: 47 N Maynard St Pikeville, KY 41501-7813

Bankruptcy Case 16-70183-tnw Overview: "Anita R Fitch's Chapter 7 bankruptcy, filed in Pikeville, KY in March 2016, led to asset liquidation, with the case closing in June 22, 2016."
Anita R Fitch — Kentucky, 16-70183


ᐅ Billy E Fitch, Kentucky

Address: 47 N Maynard St Pikeville, KY 41501-7813

Bankruptcy Case 16-70183-tnw Summary: "Billy E Fitch's bankruptcy, initiated in March 2016 and concluded by June 22, 2016 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy E Fitch — Kentucky, 16-70183


ᐅ Homer E Fleming, Kentucky

Address: 117 Shawnee Trl # B Pikeville, KY 41501-1547

Snapshot of U.S. Bankruptcy Proceeding Case 15-70698-tnw: "Homer E Fleming's bankruptcy, initiated in 10/27/2015 and concluded by January 2016 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Homer E Fleming — Kentucky, 15-70698


ᐅ Augustus Forsyth, Kentucky

Address: 230 Juniors Br Pikeville, KY 41501

Bankruptcy Case 13-70698-tnw Overview: "The case of Augustus Forsyth in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Augustus Forsyth — Kentucky, 13-70698


ᐅ Jackie Dwayne France, Kentucky

Address: 1336 Right Fork Of Cowpen Rd Pikeville, KY 41501-6115

Snapshot of U.S. Bankruptcy Proceeding Case 15-70588-tnw: "In Pikeville, KY, Jackie Dwayne France filed for Chapter 7 bankruptcy in 09/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 12.13.2015."
Jackie Dwayne France — Kentucky, 15-70588


ᐅ Kathy France, Kentucky

Address: 1336 Right Fork Of Cowpen Rd Pikeville, KY 41501-6115

Bankruptcy Case 15-70588-tnw Summary: "The case of Kathy France in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy France — Kentucky, 15-70588


ᐅ Deborah Lynn Freeman, Kentucky

Address: PO Box 4074 Pikeville, KY 41502-4074

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70408-tnw: "The bankruptcy record of Deborah Lynn Freeman from Pikeville, KY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2014."
Deborah Lynn Freeman — Kentucky, 2014-70408


ᐅ Samra K Fronto, Kentucky

Address: 784 Upper Chloe Crk Pikeville, KY 41501-6643

Bankruptcy Case 16-70398-tnw Summary: "The bankruptcy record of Samra K Fronto from Pikeville, KY, shows a Chapter 7 case filed in June 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-15."
Samra K Fronto — Kentucky, 16-70398


ᐅ Melissa M Fuller, Kentucky

Address: 1404 Left Fork Of Joes Crk Pikeville, KY 41501-5958

Bankruptcy Case 15-70110-tnw Overview: "The bankruptcy record of Melissa M Fuller from Pikeville, KY, shows a Chapter 7 case filed in 02.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2015."
Melissa M Fuller — Kentucky, 15-70110


ᐅ William J Fuller, Kentucky

Address: 5595 Collins Hwy Pikeville, KY 41501-6846

Bankruptcy Case 15-70460-tnw Overview: "The bankruptcy record of William J Fuller from Pikeville, KY, shows a Chapter 7 case filed in July 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
William J Fuller — Kentucky, 15-70460


ᐅ Tina Cox Gaunt, Kentucky

Address: 228 Scott Ave Pikeville, KY 41501-1284

Concise Description of Bankruptcy Case 14-70573-tnw7: "Tina Cox Gaunt's Chapter 7 bankruptcy, filed in Pikeville, KY in September 5, 2014, led to asset liquidation, with the case closing in December 2014."
Tina Cox Gaunt — Kentucky, 14-70573


ᐅ William Trevor Gaunt, Kentucky

Address: 228 Scott Ave Pikeville, KY 41501-1284

Concise Description of Bankruptcy Case 2014-70573-tnw7: "The bankruptcy filing by William Trevor Gaunt, undertaken in September 2014 in Pikeville, KY under Chapter 7, concluded with discharge in 2014-12-04 after liquidating assets."
William Trevor Gaunt — Kentucky, 2014-70573


ᐅ Gregory O Gibson, Kentucky

Address: 424 Sycamore Rd Pikeville, KY 41501

Bankruptcy Case 12-70017-tnw Summary: "Pikeville, KY resident Gregory O Gibson's January 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Gregory O Gibson — Kentucky, 12-70017


ᐅ Ronald Gibson, Kentucky

Address: 374 Buckfield Rd Pikeville, KY 41501-6805

Bankruptcy Case 16-70585-tnw Summary: "The bankruptcy record of Ronald Gibson from Pikeville, KY, shows a Chapter 7 case filed in Sep 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2016."
Ronald Gibson — Kentucky, 16-70585


ᐅ Donnie Gillespie, Kentucky

Address: 780 Road Frk Pikeville, KY 41501

Bankruptcy Case 12-70590-tnw Summary: "Donnie Gillespie's bankruptcy, initiated in 10/18/2012 and concluded by Jan 22, 2013 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnie Gillespie — Kentucky, 12-70590


ᐅ Otto Eric Gillespie, Kentucky

Address: 1684 Ky Highway 611 Pikeville, KY 41501-4119

Snapshot of U.S. Bankruptcy Proceeding Case 14-70044-tnw: "The bankruptcy filing by Otto Eric Gillespie, undertaken in 01/27/2014 in Pikeville, KY under Chapter 7, concluded with discharge in Apr 27, 2014 after liquidating assets."
Otto Eric Gillespie — Kentucky, 14-70044


ᐅ Shirley Glaze, Kentucky

Address: PO Box 525 Pikeville, KY 41502-0525

Bankruptcy Case 15-70759-tnw Summary: "In a Chapter 7 bankruptcy case, Shirley Glaze from Pikeville, KY, saw their proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Shirley Glaze — Kentucky, 15-70759


ᐅ Stephanie Goff, Kentucky

Address: 567 Winwright Rd Pikeville, KY 41501-8171

Bankruptcy Case 16-70313-tnw Summary: "Pikeville, KY resident Stephanie Goff's May 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Stephanie Goff — Kentucky, 16-70313


ᐅ Justin Goff, Kentucky

Address: 567 Winwright Rd Pikeville, KY 41501-8171

Bankruptcy Case 16-70313-tnw Overview: "The case of Justin Goff in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Goff — Kentucky, 16-70313


ᐅ Kristy Ladawn Goff, Kentucky

Address: 401 Walters Rd Pikeville, KY 41501-9201

Bankruptcy Case 14-70760-tnw Summary: "In a Chapter 7 bankruptcy case, Kristy Ladawn Goff from Pikeville, KY, saw her proceedings start in 2014-11-20 and complete by 02/18/2015, involving asset liquidation."
Kristy Ladawn Goff — Kentucky, 14-70760


ᐅ Staci M Goss, Kentucky

Address: PO Box 2561 Pikeville, KY 41502-2561

Concise Description of Bankruptcy Case 15-70348-tnw7: "Pikeville, KY resident Staci M Goss's Jun 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-02."
Staci M Goss — Kentucky, 15-70348


ᐅ Roy Green, Kentucky

Address: 258 Winns Br Pikeville, KY 41501

Bankruptcy Case 12-70183-tnw Summary: "The case of Roy Green in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Green — Kentucky, 12-70183


ᐅ Angela Grierson, Kentucky

Address: 1596 Red Creek Rd Pikeville, KY 41501-6738

Bankruptcy Case 08-70243-tnw Overview: "2008-04-28 marked the beginning of Angela Grierson's Chapter 13 bankruptcy in Pikeville, KY, entailing a structured repayment schedule, completed by June 18, 2013."
Angela Grierson — Kentucky, 08-70243


ᐅ Effie Griffith, Kentucky

Address: 4951 Millers Crk Pikeville, KY 41501-5854

Snapshot of U.S. Bankruptcy Proceeding Case 16-70472-tnw: "The bankruptcy filing by Effie Griffith, undertaken in 2016-07-19 in Pikeville, KY under Chapter 7, concluded with discharge in October 17, 2016 after liquidating assets."
Effie Griffith — Kentucky, 16-70472


ᐅ Helen Gross, Kentucky

Address: 748 Hambley Blvd Apt 615 Pikeville, KY 41501-1190

Brief Overview of Bankruptcy Case 16-70374-tnw: "The bankruptcy record of Helen Gross from Pikeville, KY, shows a Chapter 7 case filed in 06.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2016."
Helen Gross — Kentucky, 16-70374


ᐅ Hersel Hackney, Kentucky

Address: 156 Walnut St Pikeville, KY 41501

Concise Description of Bankruptcy Case 12-70336-tnw7: "In a Chapter 7 bankruptcy case, Hersel Hackney from Pikeville, KY, saw their proceedings start in 06.11.2012 and complete by September 2012, involving asset liquidation."
Hersel Hackney — Kentucky, 12-70336


ᐅ Patricia Hagan, Kentucky

Address: 153 Honeysuckle Dr Pikeville, KY 41501-1476

Concise Description of Bankruptcy Case 16-70239-tnw7: "In a Chapter 7 bankruptcy case, Patricia Hagan from Pikeville, KY, saw their proceedings start in 2016-04-15 and complete by July 14, 2016, involving asset liquidation."
Patricia Hagan — Kentucky, 16-70239


ᐅ Jr Eddie Ray Hager, Kentucky

Address: 550 Weddington Branch Rd Trlr 86 Pikeville, KY 41501-3292

Snapshot of U.S. Bankruptcy Proceeding Case 09-70389-tnw: "2009-05-21 marked the beginning of Jr Eddie Ray Hager's Chapter 13 bankruptcy in Pikeville, KY, entailing a structured repayment schedule, completed by 07/26/2012."
Jr Eddie Ray Hager — Kentucky, 09-70389


ᐅ Rachel Marie Hager, Kentucky

Address: 550 Weddington Branch Rd Trlr 86 Pikeville, KY 41501-3292

Concise Description of Bankruptcy Case 2014-70436-tnw7: "The bankruptcy filing by Rachel Marie Hager, undertaken in July 2014 in Pikeville, KY under Chapter 7, concluded with discharge in 2014-10-05 after liquidating assets."
Rachel Marie Hager — Kentucky, 2014-70436


ᐅ Joyce Haley, Kentucky

Address: 1274 Cowpen Rd Pikeville, KY 41501

Bankruptcy Case 12-70369-tnw Overview: "The bankruptcy record of Joyce Haley from Pikeville, KY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2012."
Joyce Haley — Kentucky, 12-70369


ᐅ Toby Hall, Kentucky

Address: 267 Country Ln Pikeville, KY 41501

Concise Description of Bankruptcy Case 13-70272-tnw7: "The bankruptcy filing by Toby Hall, undertaken in 04.30.2013 in Pikeville, KY under Chapter 7, concluded with discharge in Aug 4, 2013 after liquidating assets."
Toby Hall — Kentucky, 13-70272


ᐅ Sonny Hall, Kentucky

Address: 421 Davis Rd Pikeville, KY 41501-7555

Snapshot of U.S. Bankruptcy Proceeding Case 16-70268-tnw: "The bankruptcy record of Sonny Hall from Pikeville, KY, shows a Chapter 7 case filed in 2016-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-25."
Sonny Hall — Kentucky, 16-70268


ᐅ Stevie Michael Hall, Kentucky

Address: 39 Rasberry Ln Pikeville, KY 41501-7356

Bankruptcy Case 07-70408-tnw Overview: "Stevie Michael Hall's Chapter 13 bankruptcy in Pikeville, KY started in 08/31/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Stevie Michael Hall — Kentucky, 07-70408


ᐅ Treva Hall, Kentucky

Address: 421 Davis Rd Pikeville, KY 41501-7555

Bankruptcy Case 16-70268-tnw Overview: "Treva Hall's Chapter 7 bankruptcy, filed in Pikeville, KY in 2016-04-26, led to asset liquidation, with the case closing in 07/25/2016."
Treva Hall — Kentucky, 16-70268


ᐅ Kristen Hall, Kentucky

Address: 1054 Red Creek Rd Pikeville, KY 41501

Brief Overview of Bankruptcy Case 10-70839-tnw: "Kristen Hall's Chapter 7 bankruptcy, filed in Pikeville, KY in 10/28/2010, led to asset liquidation, with the case closing in February 2011."
Kristen Hall — Kentucky, 10-70839


ᐅ Kristi Lynn Hall, Kentucky

Address: PO Box 244 Pikeville, KY 41502

Bankruptcy Case 12-70274-tnw Summary: "Kristi Lynn Hall's Chapter 7 bankruptcy, filed in Pikeville, KY in 05.10.2012, led to asset liquidation, with the case closing in August 26, 2012."
Kristi Lynn Hall — Kentucky, 12-70274


ᐅ Jr Charles Hall, Kentucky

Address: 211 Wolfpen Br Pikeville, KY 41501-7507

Bankruptcy Case 10-70281-tnw Overview: "Jr Charles Hall's Chapter 13 bankruptcy in Pikeville, KY started in 04/06/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.09.2013."
Jr Charles Hall — Kentucky, 10-70281


ᐅ Pauline Hall, Kentucky

Address: 126 Owens Dr Apt 74 Pikeville, KY 41501

Concise Description of Bankruptcy Case 12-70389-tnw7: "The bankruptcy record of Pauline Hall from Pikeville, KY, shows a Chapter 7 case filed in 2012-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-19."
Pauline Hall — Kentucky, 12-70389


ᐅ Angel Hamilton, Kentucky

Address: 321 Country Ln Pikeville, KY 41501

Bankruptcy Case 12-70603-tnw Summary: "Angel Hamilton's bankruptcy, initiated in 10.26.2012 and concluded by 01/30/2013 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Hamilton — Kentucky, 12-70603


ᐅ Jr John V Hamm, Kentucky

Address: 222 Hoopwood Br Pikeville, KY 41501

Concise Description of Bankruptcy Case 13-70694-tnw7: "The bankruptcy record of Jr John V Hamm from Pikeville, KY, shows a Chapter 7 case filed in November 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Jr John V Hamm — Kentucky, 13-70694


ᐅ Randa Sue Harmon, Kentucky

Address: PO Box 645 Pikeville, KY 41502-0645

Concise Description of Bankruptcy Case 08-70213-tnw7: "The bankruptcy record for Randa Sue Harmon from Pikeville, KY, under Chapter 13, filed in April 11, 2008, involved setting up a repayment plan, finalized by May 7, 2013."
Randa Sue Harmon — Kentucky, 08-70213


ᐅ Kerry Harris, Kentucky

Address: 390 N Blackburn Btm Pikeville, KY 41501

Brief Overview of Bankruptcy Case 11-70625-tnw: "The case of Kerry Harris in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry Harris — Kentucky, 11-70625


ᐅ Derek J Harris, Kentucky

Address: 2595 Ratliff Creek Rd Pikeville, KY 41501-2112

Concise Description of Bankruptcy Case 15-70689-tnw7: "Derek J Harris's bankruptcy, initiated in 10.26.2015 and concluded by 01/24/2016 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek J Harris — Kentucky, 15-70689


ᐅ Esther Sue Hatcher, Kentucky

Address: 183 Ratliff Branch Rd # 7 Pikeville, KY 41501

Brief Overview of Bankruptcy Case 13-70188-tnw: "The case of Esther Sue Hatcher in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Sue Hatcher — Kentucky, 13-70188


ᐅ Sherri R Hawkins, Kentucky

Address: 1290 Rocky Rd Pikeville, KY 41501-8011

Brief Overview of Bankruptcy Case 2014-70645-tnw: "The bankruptcy record of Sherri R Hawkins from Pikeville, KY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2014."
Sherri R Hawkins — Kentucky, 2014-70645


ᐅ Judy Marlene Herndon, Kentucky

Address: 25 Bridgett St # B Pikeville, KY 41501

Bankruptcy Case 12-70547-tnw Summary: "The bankruptcy filing by Judy Marlene Herndon, undertaken in September 2012 in Pikeville, KY under Chapter 7, concluded with discharge in 01/01/2013 after liquidating assets."
Judy Marlene Herndon — Kentucky, 12-70547


ᐅ Philip Andrew Hill, Kentucky

Address: 16973 Brushy Rd Pikeville, KY 41501-4947

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70701-tnw: "The bankruptcy record of Philip Andrew Hill from Pikeville, KY, shows a Chapter 7 case filed in Oct 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2015."
Philip Andrew Hill — Kentucky, 2014-70701


ᐅ Brenda Hinkle, Kentucky

Address: 143 Ratliff Branch Rd Pikeville, KY 41501

Bankruptcy Case 10-70021-tnw Overview: "Brenda Hinkle's Chapter 7 bankruptcy, filed in Pikeville, KY in Jan 19, 2010, led to asset liquidation, with the case closing in 2010-04-25."
Brenda Hinkle — Kentucky, 10-70021


ᐅ Margaret Gail Hinkle, Kentucky

Address: 644 Clevinger Br Pikeville, KY 41501-5806

Bankruptcy Case 16-70405-tnw Summary: "Pikeville, KY resident Margaret Gail Hinkle's 06.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2016."
Margaret Gail Hinkle — Kentucky, 16-70405


ᐅ Margaret Hite, Kentucky

Address: 60 Left Fork Of Drift Br Pikeville, KY 41501-5223

Brief Overview of Bankruptcy Case 15-70769-tnw: "Margaret Hite's Chapter 7 bankruptcy, filed in Pikeville, KY in 11.19.2015, led to asset liquidation, with the case closing in 02/17/2016."
Margaret Hite — Kentucky, 15-70769


ᐅ Missy Lynn Hopkins, Kentucky

Address: PO Box 614 Pikeville, KY 41502

Brief Overview of Bankruptcy Case 12-70631-tnw: "The bankruptcy filing by Missy Lynn Hopkins, undertaken in November 7, 2012 in Pikeville, KY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Missy Lynn Hopkins — Kentucky, 12-70631


ᐅ Joshua Howell, Kentucky

Address: 1507 Left Fork of Island Crk Pikeville, KY 41501

Bankruptcy Case 10-70882-tnw Overview: "The case of Joshua Howell in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Howell — Kentucky, 10-70882


ᐅ Jennifer Renee Howell, Kentucky

Address: 52 N Maynard St Pikeville, KY 41501-7813

Bankruptcy Case 15-70372-tnw Overview: "In Pikeville, KY, Jennifer Renee Howell filed for Chapter 7 bankruptcy in 06/16/2015. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2015."
Jennifer Renee Howell — Kentucky, 15-70372


ᐅ Iii Charles L Huffman, Kentucky

Address: PO Box 789 Pikeville, KY 41502

Snapshot of U.S. Bankruptcy Proceeding Case 12-70224-tnw: "In a Chapter 7 bankruptcy case, Iii Charles L Huffman from Pikeville, KY, saw their proceedings start in 2012-04-18 and complete by August 4, 2012, involving asset liquidation."
Iii Charles L Huffman — Kentucky, 12-70224


ᐅ Douglas Hughes, Kentucky

Address: 337 Johns Creek Rd Pikeville, KY 41501

Bankruptcy Case 11-70719-tnw Overview: "Douglas Hughes's bankruptcy, initiated in Nov 4, 2011 and concluded by Feb 20, 2012 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Hughes — Kentucky, 11-70719


ᐅ Melissa A Hunt, Kentucky

Address: PO Box 3865 Pikeville, KY 41502-3865

Concise Description of Bankruptcy Case 15-70767-tnw7: "In a Chapter 7 bankruptcy case, Melissa A Hunt from Pikeville, KY, saw her proceedings start in 11/19/2015 and complete by February 17, 2016, involving asset liquidation."
Melissa A Hunt — Kentucky, 15-70767


ᐅ Angale Hurt, Kentucky

Address: PO Box 334 Pikeville, KY 41502-0334

Brief Overview of Bankruptcy Case 15-70405-tnw: "Angale Hurt's Chapter 7 bankruptcy, filed in Pikeville, KY in 06.24.2015, led to asset liquidation, with the case closing in 09/22/2015."
Angale Hurt — Kentucky, 15-70405


ᐅ Delon Hurt, Kentucky

Address: PO Box 334 Pikeville, KY 41502-0334

Bankruptcy Case 15-70405-tnw Summary: "The bankruptcy filing by Delon Hurt, undertaken in 06.24.2015 in Pikeville, KY under Chapter 7, concluded with discharge in 09/22/2015 after liquidating assets."
Delon Hurt — Kentucky, 15-70405


ᐅ Anthony S Johnson, Kentucky

Address: 140 Red Creek Rd Pikeville, KY 41501

Bankruptcy Case 11-70459-tnw Overview: "The bankruptcy filing by Anthony S Johnson, undertaken in 2011-07-18 in Pikeville, KY under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Anthony S Johnson — Kentucky, 11-70459


ᐅ Catrina L Johnson, Kentucky

Address: PO Box 385 Pikeville, KY 41502-0385

Snapshot of U.S. Bankruptcy Proceeding Case 16-70126-tnw: "The bankruptcy filing by Catrina L Johnson, undertaken in 02/29/2016 in Pikeville, KY under Chapter 7, concluded with discharge in 05.29.2016 after liquidating assets."
Catrina L Johnson — Kentucky, 16-70126