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 Michael K Johnson, Kentucky

Address: PO Box 385 Pikeville, KY 41502-0385

Bankruptcy Case 16-70126-tnw Overview: "In Pikeville, KY, Michael K Johnson filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Michael K Johnson — Kentucky, 16-70126


ᐅ Kathy Deborah Johnson, Kentucky

Address: 56 Left Fork Of Bevins Br Pikeville, KY 41501-4863

Bankruptcy Case 2014-70698-tnw Overview: "The bankruptcy record of Kathy Deborah Johnson from Pikeville, KY, shows a Chapter 7 case filed in Oct 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-21."
Kathy Deborah Johnson — Kentucky, 2014-70698


ᐅ Crystal L Johnson, Kentucky

Address: 119 Kentucky Ave Apt 38 Pikeville, KY 41501-9090

Brief Overview of Bankruptcy Case 15-70132-tnw: "The case of Crystal L Johnson in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal L Johnson — Kentucky, 15-70132


ᐅ Crystal L Johnson, Kentucky

Address: 2383 W Sookeys Crk Pikeville, KY 41501

Bankruptcy Case 11-70663-tnw Summary: "The bankruptcy filing by Crystal L Johnson, undertaken in October 12, 2011 in Pikeville, KY under Chapter 7, concluded with discharge in 01/28/2012 after liquidating assets."
Crystal L Johnson — Kentucky, 11-70663


ᐅ Mark Anthony Jones, Kentucky

Address: 121 5th St Pikeville, KY 41501

Concise Description of Bankruptcy Case 12-70445-tnw7: "Pikeville, KY resident Mark Anthony Jones's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2012."
Mark Anthony Jones — Kentucky, 12-70445


ᐅ Richard Ervin Jones, Kentucky

Address: 77 N Bridge St Pikeville, KY 41501-2805

Bankruptcy Case 15-70451-tnw Overview: "The case of Richard Ervin Jones in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Ervin Jones — Kentucky, 15-70451


ᐅ Tonya R Jones, Kentucky

Address: 864 Lowes Br Pikeville, KY 41501-6316

Concise Description of Bankruptcy Case 2014-31900-acs7: "The bankruptcy record of Tonya R Jones from Pikeville, KY, shows a Chapter 7 case filed in 2014-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2014."
Tonya R Jones — Kentucky, 2014-31900


ᐅ Anna Raye Jones, Kentucky

Address: 748 Hambley Blvd Apt 802 Pikeville, KY 41501-1192

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20361: "The bankruptcy filing by Anna Raye Jones, undertaken in 2015-07-09 in Pikeville, KY under Chapter 7, concluded with discharge in Oct 7, 2015 after liquidating assets."
Anna Raye Jones — Kentucky, 2:15-bk-20361


ᐅ James R Justice, Kentucky

Address: 95 N Blackburn Btm Pikeville, KY 41501-4875

Snapshot of U.S. Bankruptcy Proceeding Case 16-70365-tnw: "The case of James R Justice in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Justice — Kentucky, 16-70365


ᐅ Rhonda L Justice, Kentucky

Address: 374 Billy Compton Br Pikeville, KY 41501-7303

Snapshot of U.S. Bankruptcy Proceeding Case 14-70334-tnw: "The bankruptcy record of Rhonda L Justice from Pikeville, KY, shows a Chapter 7 case filed in May 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-20."
Rhonda L Justice — Kentucky, 14-70334


ᐅ Jamie Justice, Kentucky

Address: 35 Road Br Pikeville, KY 41501

Brief Overview of Bankruptcy Case 13-70422-tnw: "The case of Jamie Justice in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Justice — Kentucky, 13-70422


ᐅ Rhonda L Justice, Kentucky

Address: 374 Billy Compton Br Pikeville, KY 41501-7303

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70334-tnw: "Pikeville, KY resident Rhonda L Justice's 2014-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Rhonda L Justice — Kentucky, 2014-70334


ᐅ Anna Lea Justice, Kentucky

Address: 475 Hunts Br Pikeville, KY 41501-7620

Bankruptcy Case 15-70662-tnw Summary: "Pikeville, KY resident Anna Lea Justice's October 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2016."
Anna Lea Justice — Kentucky, 15-70662


ᐅ Jennifer Edna Justice, Kentucky

Address: 800 Maynard Frk Pikeville, KY 41501-5315

Bankruptcy Case 15-70832-tnw Summary: "Pikeville, KY resident Jennifer Edna Justice's 2015-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2016."
Jennifer Edna Justice — Kentucky, 15-70832


ᐅ Jessica Dawnielle Justice, Kentucky

Address: 3824 Hurricane Rd Pikeville, KY 41501

Bankruptcy Case 13-51216-tjt Summary: "In Pikeville, KY, Jessica Dawnielle Justice filed for Chapter 7 bankruptcy in 2013-06-03. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2013."
Jessica Dawnielle Justice — Kentucky, 13-51216


ᐅ Brian Bruce Justice, Kentucky

Address: 1872 S Mayo Trl Apt 202 Pikeville, KY 41501-2323

Snapshot of U.S. Bankruptcy Proceeding Case 16-70286-tnw: "Brian Bruce Justice's Chapter 7 bankruptcy, filed in Pikeville, KY in May 2016, led to asset liquidation, with the case closing in August 1, 2016."
Brian Bruce Justice — Kentucky, 16-70286


ᐅ Terry Gene Justice, Kentucky

Address: 282 S Mayo Trl Unit Apt 1 Unit 2 Pikeville, KY 41501-1520

Snapshot of U.S. Bankruptcy Proceeding Case 15-70171-tnw: "The bankruptcy filing by Terry Gene Justice, undertaken in 2015-03-17 in Pikeville, KY under Chapter 7, concluded with discharge in Jun 15, 2015 after liquidating assets."
Terry Gene Justice — Kentucky, 15-70171


ᐅ Kimberly K Justice, Kentucky

Address: 95 N Blackburn Btm Pikeville, KY 41501-4875

Bankruptcy Case 16-70365-tnw Overview: "Kimberly K Justice's Chapter 7 bankruptcy, filed in Pikeville, KY in 2016-06-01, led to asset liquidation, with the case closing in August 2016."
Kimberly K Justice — Kentucky, 16-70365


ᐅ Whetsel Crit Justice, Kentucky

Address: 800 Maynard Frk Pikeville, KY 41501-5315

Snapshot of U.S. Bankruptcy Proceeding Case 15-70832-tnw: "The bankruptcy record of Whetsel Crit Justice from Pikeville, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2016."
Whetsel Crit Justice — Kentucky, 15-70832


ᐅ Diana Lynn Justice, Kentucky

Address: 486 Pinson Br Pikeville, KY 41501-6329

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-20273: "The bankruptcy filing by Diana Lynn Justice, undertaken in May 25, 2016 in Pikeville, KY under Chapter 7, concluded with discharge in 2016-08-23 after liquidating assets."
Diana Lynn Justice — Kentucky, 2:16-bk-20273


ᐅ Sharon Keathley, Kentucky

Address: 1561 Peyton Crk Pikeville, KY 41501

Concise Description of Bankruptcy Case 10-70811-tnw7: "In Pikeville, KY, Sharon Keathley filed for Chapter 7 bankruptcy in Oct 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2011."
Sharon Keathley — Kentucky, 10-70811


ᐅ Dena Keen, Kentucky

Address: 126 Owens Dr Apt 73 Pikeville, KY 41501-1339

Concise Description of Bankruptcy Case 15-70802-tnw7: "The case of Dena Keen in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dena Keen — Kentucky, 15-70802


ᐅ Jr Allen Keen, Kentucky

Address: 354 Thompson Br Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 09-70762-wsh: "Jr Allen Keen's bankruptcy, initiated in 2009-10-06 and concluded by 2010-01-10 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Allen Keen — Kentucky, 09-70762


ᐅ Heather Keene, Kentucky

Address: 186 Harrison Newsome Br Pikeville, KY 41501-3827

Concise Description of Bankruptcy Case 14-70523-tnw7: "In Pikeville, KY, Heather Keene filed for Chapter 7 bankruptcy in 08.16.2014. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2014."
Heather Keene — Kentucky, 14-70523


ᐅ Travis Keene, Kentucky

Address: 186 Harrison Newsome Br Pikeville, KY 41501-3827

Bankruptcy Case 2014-70523-tnw Overview: "Travis Keene's bankruptcy, initiated in Aug 16, 2014 and concluded by Nov 14, 2014 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Keene — Kentucky, 2014-70523


ᐅ Mary Kelley, Kentucky

Address: PO Box 3357 Pikeville, KY 41502

Bankruptcy Case 10-70593-tnw Summary: "The case of Mary Kelley in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Kelley — Kentucky, 10-70593


ᐅ Brett A Kendrick, Kentucky

Address: 247 Thompson Br Pikeville, KY 41501

Concise Description of Bankruptcy Case 13-70633-tnw7: "In a Chapter 7 bankruptcy case, Brett A Kendrick from Pikeville, KY, saw their proceedings start in 10.15.2013 and complete by 01.19.2014, involving asset liquidation."
Brett A Kendrick — Kentucky, 13-70633


ᐅ Barbara Kennard, Kentucky

Address: 85 Coal Run Hl Pikeville, KY 41501-5616

Concise Description of Bankruptcy Case 07-70349-tnw7: "Chapter 13 bankruptcy for Barbara Kennard in Pikeville, KY began in July 31, 2007, focusing on debt restructuring, concluding with plan fulfillment in May 14, 2013."
Barbara Kennard — Kentucky, 07-70349


ᐅ Christina Jane Kerns, Kentucky

Address: 144 Williams Hollow Rd Pikeville, KY 41501-9334

Brief Overview of Bankruptcy Case 15-70371-tnw: "Christina Jane Kerns's bankruptcy, initiated in June 15, 2015 and concluded by September 13, 2015 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Jane Kerns — Kentucky, 15-70371


ᐅ James Keith Kidd, Kentucky

Address: PO Box 2192 Pikeville, KY 41502-2192

Snapshot of U.S. Bankruptcy Proceeding Case 15-70170-tnw: "The bankruptcy filing by James Keith Kidd, undertaken in Mar 16, 2015 in Pikeville, KY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
James Keith Kidd — Kentucky, 15-70170


ᐅ Justin Kilgore, Kentucky

Address: 192 Mildred St Apt 4 Pikeville, KY 41501

Bankruptcy Case 09-70898-wsh Summary: "The bankruptcy record of Justin Kilgore from Pikeville, KY, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2010."
Justin Kilgore — Kentucky, 09-70898


ᐅ David B Kinder, Kentucky

Address: 29 Crossrock Ct Pikeville, KY 41501-8941

Bankruptcy Case 15-70420-tnw Overview: "In a Chapter 7 bankruptcy case, David B Kinder from Pikeville, KY, saw his proceedings start in Jun 30, 2015 and complete by September 28, 2015, involving asset liquidation."
David B Kinder — Kentucky, 15-70420


ᐅ Melissa Kinder, Kentucky

Address: 29 Crossrock Ct Pikeville, KY 41501-8941

Bankruptcy Case 15-70420-tnw Overview: "Pikeville, KY resident Melissa Kinder's June 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2015."
Melissa Kinder — Kentucky, 15-70420


ᐅ Gary Kinzer, Kentucky

Address: 620 Venters Ln Lot 9 Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 11-70156-tnw: "The bankruptcy record of Gary Kinzer from Pikeville, KY, shows a Chapter 7 case filed in 2011-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2011."
Gary Kinzer — Kentucky, 11-70156


ᐅ Gregory Kiser, Kentucky

Address: 3392 Collins Hwy Pikeville, KY 41501

Concise Description of Bankruptcy Case 10-70496-tnw7: "Gregory Kiser's bankruptcy, initiated in 2010-06-23 and concluded by 2010-10-09 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Kiser — Kentucky, 10-70496


ᐅ Shawn Kiser, Kentucky

Address: 18 Willard Dr Pikeville, KY 41501

Brief Overview of Bankruptcy Case 10-70103-tnw: "In a Chapter 7 bankruptcy case, Shawn Kiser from Pikeville, KY, saw their proceedings start in February 2010 and complete by 05/23/2010, involving asset liquidation."
Shawn Kiser — Kentucky, 10-70103


ᐅ Bruce A Kohl, Kentucky

Address: 476 Red Creek Rd Pikeville, KY 41501-6720

Bankruptcy Case 2014-70259-tnw Overview: "In Pikeville, KY, Bruce A Kohl filed for Chapter 7 bankruptcy in 2014-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2014."
Bruce A Kohl — Kentucky, 2014-70259


ᐅ Jerry Krevinghaus, Kentucky

Address: 795 Cedar Creek Rd Apt 7 Pikeville, KY 41501

Brief Overview of Bankruptcy Case 10-70851-tnw: "Pikeville, KY resident Jerry Krevinghaus's 11.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2011."
Jerry Krevinghaus — Kentucky, 10-70851


ᐅ James Kurkowski, Kentucky

Address: 57 Rays Br Pikeville, KY 41501-7403

Snapshot of U.S. Bankruptcy Proceeding Case 15-70146-tnw: "In a Chapter 7 bankruptcy case, James Kurkowski from Pikeville, KY, saw their proceedings start in March 2015 and complete by Jun 2, 2015, involving asset liquidation."
James Kurkowski — Kentucky, 15-70146


ᐅ Mary Kurkowski, Kentucky

Address: 57 Rays Br Pikeville, KY 41501-7403

Bankruptcy Case 15-70146-tnw Summary: "The bankruptcy record of Mary Kurkowski from Pikeville, KY, shows a Chapter 7 case filed in 2015-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-02."
Mary Kurkowski — Kentucky, 15-70146


ᐅ Paul A Layne, Kentucky

Address: PO Box 2625 Pikeville, KY 41502

Snapshot of U.S. Bankruptcy Proceeding Case 11-70518-tnw: "The case of Paul A Layne in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Layne — Kentucky, 11-70518


ᐅ Phyllis Layne, Kentucky

Address: 116 Phyllis Ln Pikeville, KY 41501

Bankruptcy Case 10-70539-tnw Overview: "The bankruptcy record of Phyllis Layne from Pikeville, KY, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-22."
Phyllis Layne — Kentucky, 10-70539


ᐅ Billy Light, Kentucky

Address: 1324 S Mayo Trl Apt 6 Pikeville, KY 41501

Bankruptcy Case 11-70639-tnw Summary: "In Pikeville, KY, Billy Light filed for Chapter 7 bankruptcy in 2011-09-29. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2012."
Billy Light — Kentucky, 11-70639


ᐅ William Little, Kentucky

Address: 181 Caney Dr Pikeville, KY 41501-4065

Brief Overview of Bankruptcy Case 14-70066-tnw: "Pikeville, KY resident William Little's January 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-01."
William Little — Kentucky, 14-70066


ᐅ Lilian Little, Kentucky

Address: PO Box 3114 Pikeville, KY 41502-3114

Concise Description of Bankruptcy Case 15-70465-tnw7: "Lilian Little's Chapter 7 bankruptcy, filed in Pikeville, KY in 2015-07-16, led to asset liquidation, with the case closing in October 14, 2015."
Lilian Little — Kentucky, 15-70465


ᐅ Stevie Little, Kentucky

Address: PO Box 3114 Pikeville, KY 41502-3114

Bankruptcy Case 15-70464-tnw Summary: "The bankruptcy filing by Stevie Little, undertaken in July 16, 2015 in Pikeville, KY under Chapter 7, concluded with discharge in 2015-10-14 after liquidating assets."
Stevie Little — Kentucky, 15-70464


ᐅ Rhonda F Little, Kentucky

Address: 146 E Keyser Heights Dr Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 11-70163-tnw: "The case of Rhonda F Little in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda F Little — Kentucky, 11-70163


ᐅ Iii Claudie Devern Little, Kentucky

Address: PO Box 2291 Pikeville, KY 41502

Concise Description of Bankruptcy Case 13-70041-tnw7: "In a Chapter 7 bankruptcy case, Iii Claudie Devern Little from Pikeville, KY, saw her proceedings start in 2013-01-25 and complete by May 1, 2013, involving asset liquidation."
Iii Claudie Devern Little — Kentucky, 13-70041


ᐅ Oliver Little, Kentucky

Address: 95 Porter Ln Lot 7 Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 13-70473-tnw: "The bankruptcy filing by Oliver Little, undertaken in 2013-07-31 in Pikeville, KY under Chapter 7, concluded with discharge in 11.04.2013 after liquidating assets."
Oliver Little — Kentucky, 13-70473


ᐅ Patricia Joy Little, Kentucky

Address: 146 E Keyser Heights Dr Pikeville, KY 41501-1601

Bankruptcy Case 10-61833-wsd Overview: "The bankruptcy record for Patricia Joy Little from Pikeville, KY, under Chapter 13, filed in 07/07/2010, involved setting up a repayment plan, finalized by 2013-12-09."
Patricia Joy Little — Kentucky, 10-61833


ᐅ Margaret Marie Looney, Kentucky

Address: 270 Pinson Br Pikeville, KY 41501

Brief Overview of Bankruptcy Case 13-70515-tnw: "Margaret Marie Looney's bankruptcy, initiated in August 2013 and concluded by 2013-11-23 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Marie Looney — Kentucky, 13-70515


ᐅ Angel Looney, Kentucky

Address: 3257 Hurricane Rd Pikeville, KY 41501-7540

Brief Overview of Bankruptcy Case 16-70448-tnw: "Angel Looney's Chapter 7 bankruptcy, filed in Pikeville, KY in July 5, 2016, led to asset liquidation, with the case closing in Oct 3, 2016."
Angel Looney — Kentucky, 16-70448


ᐅ Rodney Dean Lovern, Kentucky

Address: 5682 Hurricane Rd Pikeville, KY 41501-7615

Brief Overview of Bankruptcy Case 2014-70332-tnw: "In a Chapter 7 bankruptcy case, Rodney Dean Lovern from Pikeville, KY, saw his proceedings start in 05/21/2014 and complete by Aug 19, 2014, involving asset liquidation."
Rodney Dean Lovern — Kentucky, 2014-70332


ᐅ Tammy Lowe, Kentucky

Address: 147 Rays Br Pikeville, KY 41501

Bankruptcy Case 10-70586-tnw Overview: "The case of Tammy Lowe in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Lowe — Kentucky, 10-70586


ᐅ Debbie Lynn Lowe, Kentucky

Address: 550 Weddington Branch Rd Trlr 81 Pikeville, KY 41501-3292

Brief Overview of Bankruptcy Case 2014-70487-tnw: "In Pikeville, KY, Debbie Lynn Lowe filed for Chapter 7 bankruptcy in Jul 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
Debbie Lynn Lowe — Kentucky, 2014-70487


ᐅ Ronnie Lee Luster, Kentucky

Address: 173 Julius Ave Pikeville, KY 41501

Concise Description of Bankruptcy Case 11-70696-tnw7: "In a Chapter 7 bankruptcy case, Ronnie Lee Luster from Pikeville, KY, saw their proceedings start in 2011-10-27 and complete by 2012-02-12, involving asset liquidation."
Ronnie Lee Luster — Kentucky, 11-70696


ᐅ Sylvia Lynch, Kentucky

Address: 2790 Sycamore Rd Pikeville, KY 41501

Bankruptcy Case 09-70639-wsh Summary: "Pikeville, KY resident Sylvia Lynch's 08/24/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2010."
Sylvia Lynch — Kentucky, 09-70639


ᐅ Karen L Lynch, Kentucky

Address: 1679 Ky Highway 611 Pikeville, KY 41501-4119

Concise Description of Bankruptcy Case 16-70241-tnw7: "The bankruptcy record of Karen L Lynch from Pikeville, KY, shows a Chapter 7 case filed in April 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2016."
Karen L Lynch — Kentucky, 16-70241


ᐅ Brian Lynch, Kentucky

Address: 184 Old Wagner Station Rd Pikeville, KY 41501

Concise Description of Bankruptcy Case 10-70246-tnw7: "Brian Lynch's bankruptcy, initiated in 03.29.2010 and concluded by July 15, 2010 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Lynch — Kentucky, 10-70246


ᐅ Warren A Lynch, Kentucky

Address: 1679 Ky Highway 611 Pikeville, KY 41501-4119

Concise Description of Bankruptcy Case 16-70241-tnw7: "Pikeville, KY resident Warren A Lynch's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2016."
Warren A Lynch — Kentucky, 16-70241


ᐅ Kenneth Marrs, Kentucky

Address: 457 Buckfield Rd Pikeville, KY 41501-6807

Concise Description of Bankruptcy Case 15-70189-tnw7: "In Pikeville, KY, Kenneth Marrs filed for Chapter 7 bankruptcy in 03.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2015."
Kenneth Marrs — Kentucky, 15-70189


ᐅ Michelle Marrs, Kentucky

Address: 457 Buckfield Rd Pikeville, KY 41501-6807

Concise Description of Bankruptcy Case 15-70189-tnw7: "Michelle Marrs's bankruptcy, initiated in 03/23/2015 and concluded by 06/21/2015 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Marrs — Kentucky, 15-70189


ᐅ Douglas Darnell Marshall, Kentucky

Address: 7 Left Fork of Ivy Frk Pikeville, KY 41501

Concise Description of Bankruptcy Case 11-70193-tnw7: "Douglas Darnell Marshall's Chapter 7 bankruptcy, filed in Pikeville, KY in March 2011, led to asset liquidation, with the case closing in July 8, 2011."
Douglas Darnell Marshall — Kentucky, 11-70193


ᐅ Robyn Martinez, Kentucky

Address: PO Box 1543 Pikeville, KY 41502

Bankruptcy Case 12-70717-tnw Overview: "Robyn Martinez's Chapter 7 bankruptcy, filed in Pikeville, KY in December 19, 2012, led to asset liquidation, with the case closing in March 25, 2013."
Robyn Martinez — Kentucky, 12-70717


ᐅ Carol Jean Matthis, Kentucky

Address: PO Box 2408 Pikeville, KY 41502

Bankruptcy Case 11-70159-tnw Summary: "The case of Carol Jean Matthis in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Jean Matthis — Kentucky, 11-70159


ᐅ Ryan Keith Mattingly, Kentucky

Address: 127 Melissa Ln Pikeville, KY 41501-9224

Snapshot of U.S. Bankruptcy Proceeding Case 15-70694-tnw: "In Pikeville, KY, Ryan Keith Mattingly filed for Chapter 7 bankruptcy in 2015-10-27. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2016."
Ryan Keith Mattingly — Kentucky, 15-70694


ᐅ Melissa May, Kentucky

Address: PO Box 2536 Pikeville, KY 41502-2536

Bankruptcy Case 2014-70301-tnw Overview: "Pikeville, KY resident Melissa May's May 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2014."
Melissa May — Kentucky, 2014-70301


ᐅ Travis B May, Kentucky

Address: 6451 Zebulon Hwy Lot 19 Pikeville, KY 41501-6564

Brief Overview of Bankruptcy Case 14-70626-tnw: "Pikeville, KY resident Travis B May's September 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2014."
Travis B May — Kentucky, 14-70626


ᐅ Joe May, Kentucky

Address: 109 S Blackburn Btm Pikeville, KY 41501

Bankruptcy Case 09-70659-wsh Summary: "The case of Joe May in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe May — Kentucky, 09-70659


ᐅ Robert Allen May, Kentucky

Address: PO Box 764 Pikeville, KY 41502

Concise Description of Bankruptcy Case 13-70336-tnw7: "The case of Robert Allen May in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Allen May — Kentucky, 13-70336


ᐅ Eugena Maynard, Kentucky

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

Concise Description of Bankruptcy Case 14-70755-tnw7: "Pikeville, KY resident Eugena Maynard's November 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-16."
Eugena Maynard — Kentucky, 14-70755


ᐅ Amanda Danielle Maynard, Kentucky

Address: 11719 Bent Branch Rd Pikeville, KY 41501-4774

Concise Description of Bankruptcy Case 2014-70303-tnw7: "In a Chapter 7 bankruptcy case, Amanda Danielle Maynard from Pikeville, KY, saw her proceedings start in May 2014 and complete by 08/04/2014, involving asset liquidation."
Amanda Danielle Maynard — Kentucky, 2014-70303


ᐅ Thomas Leon Mccauley, Kentucky

Address: 904 Ky Highway 611 Pikeville, KY 41501-4126

Bankruptcy Case 16-70010-tnw Summary: "In a Chapter 7 bankruptcy case, Thomas Leon Mccauley from Pikeville, KY, saw their proceedings start in January 2016 and complete by 2016-04-06, involving asset liquidation."
Thomas Leon Mccauley — Kentucky, 16-70010


ᐅ Larry A Mccown, Kentucky

Address: 221 Peyton Crk Pikeville, KY 41501

Concise Description of Bankruptcy Case 13-70191-tnw7: "The bankruptcy record of Larry A Mccown from Pikeville, 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 June 2013."
Larry A Mccown — Kentucky, 13-70191


ᐅ Dolli Suzeanne Mccoy, Kentucky

Address: 14660 Brushy Rd Pikeville, KY 41501-4911

Bankruptcy Case 14-70519-tnw Summary: "The bankruptcy filing by Dolli Suzeanne Mccoy, undertaken in Aug 14, 2014 in Pikeville, KY under Chapter 7, concluded with discharge in Nov 12, 2014 after liquidating assets."
Dolli Suzeanne Mccoy — Kentucky, 14-70519


ᐅ James Wendell Mccoy, Kentucky

Address: 14660 Brushy Rd Pikeville, KY 41501-4911

Bankruptcy Case 2014-70519-tnw Overview: "The bankruptcy filing by James Wendell Mccoy, undertaken in 08/14/2014 in Pikeville, KY under Chapter 7, concluded with discharge in 2014-11-12 after liquidating assets."
James Wendell Mccoy — Kentucky, 2014-70519


ᐅ Arvil Mccoy, Kentucky

Address: 4411 N Mayo Trl Lot A4 Pikeville, KY 41501-3249

Concise Description of Bankruptcy Case 15-21911-dob7: "In Pikeville, KY, Arvil Mccoy filed for Chapter 7 bankruptcy in 2015-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Arvil Mccoy — Kentucky, 15-21911


ᐅ Seth Mccoy, Kentucky

Address: 41 Green Meadow Ln Pikeville, KY 41501-3105

Bankruptcy Case 16-70011-tnw Summary: "In a Chapter 7 bankruptcy case, Seth Mccoy from Pikeville, KY, saw his proceedings start in 2016-01-07 and complete by April 6, 2016, involving asset liquidation."
Seth Mccoy — Kentucky, 16-70011


ᐅ Victor Mccoy, Kentucky

Address: 4411 N Mayo Trl Lot A4 Pikeville, KY 41501-3249

Bankruptcy Case 2014-70243-tnw Overview: "In a Chapter 7 bankruptcy case, Victor Mccoy from Pikeville, KY, saw his proceedings start in 04/11/2014 and complete by 07.10.2014, involving asset liquidation."
Victor Mccoy — Kentucky, 2014-70243


ᐅ Lucille Mccoy, Kentucky

Address: 748 Hambley Blvd Apt 405 Pikeville, KY 41501-1189

Bankruptcy Case 15-70537-tnw Overview: "The bankruptcy filing by Lucille Mccoy, undertaken in Aug 20, 2015 in Pikeville, KY under Chapter 7, concluded with discharge in 2015-11-18 after liquidating assets."
Lucille Mccoy — Kentucky, 15-70537


ᐅ Woody Mccoy, Kentucky

Address: 6451 Zebulon Hwy Lot 15 Pikeville, KY 41501-6565

Bankruptcy Case 15-70596-tnw Summary: "Woody Mccoy's bankruptcy, initiated in 2015-09-16 and concluded by December 15, 2015 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Woody Mccoy — Kentucky, 15-70596


ᐅ Tony Gene Mcpeek, Kentucky

Address: 6441 Joes Crk Pikeville, KY 41501-5920

Bankruptcy Case 08-70483-tnw Overview: "Tony Gene Mcpeek's Pikeville, KY bankruptcy under Chapter 13 in August 7, 2008 led to a structured repayment plan, successfully discharged in 09/25/2013."
Tony Gene Mcpeek — Kentucky, 08-70483


ᐅ Tradeana D Mcpeek, Kentucky

Address: 5812 Caney Creek Rd Pikeville, KY 41501

Bankruptcy Case 13-70582-tnw Overview: "The bankruptcy filing by Tradeana D Mcpeek, undertaken in 09/24/2013 in Pikeville, KY under Chapter 7, concluded with discharge in 12.29.2013 after liquidating assets."
Tradeana D Mcpeek — Kentucky, 13-70582


ᐅ Lillian Mae Meade, Kentucky

Address: 748 Hambley Blvd Apt 903 Pikeville, KY 41501

Bankruptcy Case 11-70631-tnw Summary: "Pikeville, KY resident Lillian Mae Meade's 09/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-14."
Lillian Mae Meade — Kentucky, 11-70631


ᐅ Diane Meade, Kentucky

Address: 61 Lucky Ln Pikeville, KY 41501-7678

Brief Overview of Bankruptcy Case 15-70591-tnw: "Diane Meade's bankruptcy, initiated in 2015-09-15 and concluded by 12/14/2015 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Meade — Kentucky, 15-70591


ᐅ Caryn Lynn Meadows, Kentucky

Address: PO Box 2931 Pikeville, KY 41502

Brief Overview of Bankruptcy Case 13-70441-tnw: "Caryn Lynn Meadows's Chapter 7 bankruptcy, filed in Pikeville, KY in 2013-07-17, led to asset liquidation, with the case closing in 10.21.2013."
Caryn Lynn Meadows — Kentucky, 13-70441


ᐅ Donna J Meek, Kentucky

Address: 5673 Zebulon Hwy Lot 14 Pikeville, KY 41501

Concise Description of Bankruptcy Case 11-70146-tnw7: "Donna J Meek's bankruptcy, initiated in March 2011 and concluded by June 2011 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna J Meek — Kentucky, 11-70146


ᐅ Linda A Miller, Kentucky

Address: PO Box 3123 Pikeville, KY 41502-3123

Brief Overview of Bankruptcy Case 14-70103-tnw: "The bankruptcy record of Linda A Miller from Pikeville, KY, shows a Chapter 7 case filed in 02/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-23."
Linda A Miller — Kentucky, 14-70103


ᐅ Jeremiah Mitchem, Kentucky

Address: 136 Claire Ln Apt 302 Pikeville, KY 41501

Bankruptcy Case 12-70222-tnw Summary: "The case of Jeremiah Mitchem in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremiah Mitchem — Kentucky, 12-70222


ᐅ Phillip Moore, Kentucky

Address: 208 Kinnikinnick Rd Pikeville, KY 41501

Brief Overview of Bankruptcy Case 10-70291-tnw: "The bankruptcy filing by Phillip Moore, undertaken in 2010-04-08 in Pikeville, KY under Chapter 7, concluded with discharge in 2010-07-25 after liquidating assets."
Phillip Moore — Kentucky, 10-70291


ᐅ Stacy L Moore, Kentucky

Address: PO Box 1224 Pikeville, KY 41502

Brief Overview of Bankruptcy Case 12-70215-tnw: "In Pikeville, KY, Stacy L Moore filed for Chapter 7 bankruptcy in 2012-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-23."
Stacy L Moore — Kentucky, 12-70215


ᐅ Esther M Mullins, Kentucky

Address: 200 Douglas Pkwy Apt 608 Pikeville, KY 41501

Brief Overview of Bankruptcy Case 12-70309-tnw: "Pikeville, KY resident Esther M Mullins's May 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2012."
Esther M Mullins — Kentucky, 12-70309


ᐅ Pamelene Mullins, Kentucky

Address: PO Box 1403 Pikeville, KY 41502

Bankruptcy Case 10-70676-tnw Overview: "Pamelene Mullins's bankruptcy, initiated in Aug 27, 2010 and concluded by December 13, 2010 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamelene Mullins — Kentucky, 10-70676


ᐅ Timothy Mullins, Kentucky

Address: 62 Mullins Ln Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 11-70714-tnw: "The bankruptcy filing by Timothy Mullins, undertaken in November 2011 in Pikeville, KY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Timothy Mullins — Kentucky, 11-70714


ᐅ Sabrina Murphy, Kentucky

Address: 1156 Winns Br Pikeville, KY 41501-6525

Concise Description of Bankruptcy Case 15-70150-tnw7: "In Pikeville, KY, Sabrina Murphy filed for Chapter 7 bankruptcy in 03/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-03."
Sabrina Murphy — Kentucky, 15-70150


ᐅ Michael Shane Murray, Kentucky

Address: 175 Mullins Addition Dr Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 13-70467-tnw: "Michael Shane Murray's Chapter 7 bankruptcy, filed in Pikeville, KY in 07/26/2013, led to asset liquidation, with the case closing in 10.30.2013."
Michael Shane Murray — Kentucky, 13-70467


ᐅ Freddie Napier, Kentucky

Address: 1131 Penny Hwy Pikeville, KY 41501-3833

Bankruptcy Case 15-70366-tnw Summary: "In a Chapter 7 bankruptcy case, Freddie Napier from Pikeville, KY, saw their proceedings start in 2015-06-15 and complete by September 2015, involving asset liquidation."
Freddie Napier — Kentucky, 15-70366


ᐅ Kim Napier, Kentucky

Address: 1131 Penny Hwy Pikeville, KY 41501-3833

Snapshot of U.S. Bankruptcy Proceeding Case 15-70366-tnw: "The bankruptcy record of Kim Napier from Pikeville, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2015."
Kim Napier — Kentucky, 15-70366


ᐅ Robin Danielle Newsome, Kentucky

Address: PO Box 485 Pikeville, KY 41502

Bankruptcy Case 11-70290-tnw Overview: "In a Chapter 7 bankruptcy case, Robin Danielle Newsome from Pikeville, KY, saw her proceedings start in April 2011 and complete by Aug 12, 2011, involving asset liquidation."
Robin Danielle Newsome — Kentucky, 11-70290


ᐅ Kristen Amber Newsome, Kentucky

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

Brief Overview of Bankruptcy Case 14-70790-tnw: "The bankruptcy filing by Kristen Amber Newsome, undertaken in Dec 8, 2014 in Pikeville, KY under Chapter 7, concluded with discharge in 2015-03-08 after liquidating assets."
Kristen Amber Newsome — Kentucky, 14-70790