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 William J Nusser, Kentucky

Address: PO Box 3191 Pikeville, KY 41502

Snapshot of U.S. Bankruptcy Proceeding Case 11-70002-tnw: "Pikeville, KY resident William J Nusser's 2011-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-23."
William J Nusser — Kentucky, 11-70002


ᐅ Charles E Osborne, Kentucky

Address: 1139 Lizzie Frk Pikeville, KY 41501-4007

Snapshot of U.S. Bankruptcy Proceeding Case 09-70979-tnw: "Filing for Chapter 13 bankruptcy in 2009-12-28, Charles E Osborne from Pikeville, KY, structured a repayment plan, achieving discharge in February 1, 2013."
Charles E Osborne — Kentucky, 09-70979


ᐅ Kristi Osborne, Kentucky

Address: 21 Red Dog Ln Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 10-70966-tnw: "The case of Kristi Osborne in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristi Osborne — Kentucky, 10-70966


ᐅ Vester Lee Osborne, Kentucky

Address: 1139 Lizzie Frk Pikeville, KY 41501-4007

Concise Description of Bankruptcy Case 09-70950-tnw7: "In their Chapter 13 bankruptcy case filed in Dec 17, 2009, Pikeville, KY's Vester Lee Osborne agreed to a debt repayment plan, which was successfully completed by December 2012."
Vester Lee Osborne — Kentucky, 09-70950


ᐅ Canada Vicki Owen, Kentucky

Address: 9 Campbell Ln Pikeville, KY 41501-6602

Bankruptcy Case 15-70252-tnw Summary: "In a Chapter 7 bankruptcy case, Canada Vicki Owen from Pikeville, KY, saw her proceedings start in 04/23/2015 and complete by 08/05/2015, involving asset liquidation."
Canada Vicki Owen — Kentucky, 15-70252


ᐅ Julia Parks, Kentucky

Address: 3686 State Highway 194 W Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 13-70658-tnw: "In a Chapter 7 bankruptcy case, Julia Parks from Pikeville, KY, saw her proceedings start in 10.23.2013 and complete by January 27, 2014, involving asset liquidation."
Julia Parks — Kentucky, 13-70658


ᐅ Rosalie Parsons, Kentucky

Address: PO Box 831 Pikeville, KY 41502

Bankruptcy Case 12-70598-tnw Overview: "In a Chapter 7 bankruptcy case, Rosalie Parsons from Pikeville, KY, saw her proceedings start in 10.24.2012 and complete by 01/28/2013, involving asset liquidation."
Rosalie Parsons — Kentucky, 12-70598


ᐅ James Robert Parsons, Kentucky

Address: 134 Coon Br Pikeville, KY 41501-7147

Brief Overview of Bankruptcy Case 16-70083-tnw: "Pikeville, KY resident James Robert Parsons's 02/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2016."
James Robert Parsons — Kentucky, 16-70083


ᐅ William Lee Parsons, Kentucky

Address: PO Box 1294 Pikeville, KY 41502

Bankruptcy Case 13-70149-tnw Summary: "The bankruptcy record of William Lee Parsons from Pikeville, KY, shows a Chapter 7 case filed in 2013-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
William Lee Parsons — Kentucky, 13-70149


ᐅ Steven Pennington, Kentucky

Address: 41 Green Meadow Ln Pikeville, KY 41501

Bankruptcy Case 10-70635-tnw Overview: "Pikeville, KY resident Steven Pennington's August 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2010."
Steven Pennington — Kentucky, 10-70635


ᐅ Johnny Jason Phillips, Kentucky

Address: 195 Right Fork of Island Crk Pikeville, KY 41501

Bankruptcy Case 11-70263-tnw Summary: "The bankruptcy record of Johnny Jason Phillips from Pikeville, KY, shows a Chapter 7 case filed in 2011-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-31."
Johnny Jason Phillips — Kentucky, 11-70263


ᐅ Edwina Pinkerton, Kentucky

Address: PO Box 4213 Pikeville, KY 41502-4213

Concise Description of Bankruptcy Case 16-70436-tnw7: "Edwina Pinkerton's bankruptcy, initiated in Jun 29, 2016 and concluded by September 27, 2016 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwina Pinkerton — Kentucky, 16-70436


ᐅ Erman D Poe, Kentucky

Address: 537 N Mayo Trl Pikeville, KY 41501

Concise Description of Bankruptcy Case 13-70316-tnw7: "Erman D Poe's bankruptcy, initiated in May 23, 2013 and concluded by 2013-08-22 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erman D Poe — Kentucky, 13-70316


ᐅ Lawrence Britton Potter, Kentucky

Address: 4677 Collins Hwy Pikeville, KY 41501-6838

Concise Description of Bankruptcy Case 14-70714-tnw7: "In a Chapter 7 bankruptcy case, Lawrence Britton Potter from Pikeville, KY, saw their proceedings start in 10.29.2014 and complete by 2015-01-27, involving asset liquidation."
Lawrence Britton Potter — Kentucky, 14-70714


ᐅ Brenda A Prater, Kentucky

Address: PO Box 4292 Pikeville, KY 41502

Snapshot of U.S. Bankruptcy Proceeding Case 13-70695-tnw: "Pikeville, KY resident Brenda A Prater's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2014."
Brenda A Prater — Kentucky, 13-70695


ᐅ Jerry Prater, Kentucky

Address: 822 Dog Frk Pikeville, KY 41501-7032

Brief Overview of Bankruptcy Case 16-70023-tnw: "Jerry Prater's bankruptcy, initiated in January 15, 2016 and concluded by April 2016 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Prater — Kentucky, 16-70023


ᐅ Jody Presley, Kentucky

Address: 550 Weddington Branch Rd Trlr 69 Pikeville, KY 41501-3290

Snapshot of U.S. Bankruptcy Proceeding Case 10-70205-tnw: "Jody Presley, a resident of Pikeville, KY, entered a Chapter 13 bankruptcy plan in March 2010, culminating in its successful completion by November 13, 2013."
Jody Presley — Kentucky, 10-70205


ᐅ Geraldine Price, Kentucky

Address: 53 Rockhouse Rd Pikeville, KY 41501

Bankruptcy Case 10-70089-tnw Overview: "In a Chapter 7 bankruptcy case, Geraldine Price from Pikeville, KY, saw her proceedings start in February 2010 and complete by 2010-05-18, involving asset liquidation."
Geraldine Price — Kentucky, 10-70089


ᐅ Kenneth Russell Puree, Kentucky

Address: 200 Douglas Pkwy Apt 1015 Pikeville, KY 41501-6893

Bankruptcy Case 15-70669-tnw Overview: "The bankruptcy record of Kenneth Russell Puree from Pikeville, KY, shows a Chapter 7 case filed in 10.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Kenneth Russell Puree — Kentucky, 15-70669


ᐅ Beulah Quinn, Kentucky

Address: 694 Booker Frk Pikeville, KY 41501-3921

Snapshot of U.S. Bankruptcy Proceeding Case 10-70233-tnw: "2010-03-24 marked the beginning of Beulah Quinn's Chapter 13 bankruptcy in Pikeville, KY, entailing a structured repayment schedule, completed by 2013-08-26."
Beulah Quinn — Kentucky, 10-70233


ᐅ Naomi Kidd Ramey, Kentucky

Address: 1310 Red Creek Rd Pikeville, KY 41501-6736

Concise Description of Bankruptcy Case 15-70787-tnw7: "The case of Naomi Kidd Ramey in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naomi Kidd Ramey — Kentucky, 15-70787


ᐅ Pennie Ramsey, Kentucky

Address: 551 Coon Br Pikeville, KY 41501

Bankruptcy Case 10-70848-tnw Overview: "In Pikeville, KY, Pennie Ramsey filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2011."
Pennie Ramsey — Kentucky, 10-70848


ᐅ Chad Ratliff, Kentucky

Address: 93 Village St Pikeville, KY 41501

Bankruptcy Case 2:09-bk-21290 Overview: "Pikeville, KY resident Chad Ratliff's December 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2010."
Chad Ratliff — Kentucky, 2:09-bk-21290


ᐅ Miranda Jean Ratliff, Kentucky

Address: PO Box 2386 Pikeville, KY 41502-2386

Brief Overview of Bankruptcy Case 15-70472-tnw: "The bankruptcy filing by Miranda Jean Ratliff, undertaken in Jul 22, 2015 in Pikeville, KY under Chapter 7, concluded with discharge in Oct 20, 2015 after liquidating assets."
Miranda Jean Ratliff — Kentucky, 15-70472


ᐅ Rhonda J Ratliff, Kentucky

Address: 1185 Caney Hwy Pikeville, KY 41501-3971

Snapshot of U.S. Bankruptcy Proceeding Case 14-70747-tnw: "Rhonda J Ratliff's bankruptcy, initiated in 11/14/2014 and concluded by 02.12.2015 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda J Ratliff — Kentucky, 14-70747


ᐅ Jacqueline Ratliff, Kentucky

Address: 1180 Rockhouse Rd Pikeville, KY 41501

Bankruptcy Case 13-70460-tnw Overview: "The bankruptcy record of Jacqueline Ratliff from Pikeville, KY, shows a Chapter 7 case filed in 2013-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2013."
Jacqueline Ratliff — Kentucky, 13-70460


ᐅ Julie Rawson, Kentucky

Address: 113 Claire Ln Apt 710 Pikeville, KY 41501

Concise Description of Bankruptcy Case 10-70259-tnw7: "In Pikeville, KY, Julie Rawson filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2010."
Julie Rawson — Kentucky, 10-70259


ᐅ Tara Ray, Kentucky

Address: 3483 Island Creek Rd Pikeville, KY 41501-7155

Snapshot of U.S. Bankruptcy Proceeding Case 14-70482-tnw: "The case of Tara Ray in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Ray — Kentucky, 14-70482


ᐅ Thomas Ray, Kentucky

Address: 3483 Island Creek Rd Pikeville, KY 41501-7155

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70482-tnw: "Thomas Ray's Chapter 7 bankruptcy, filed in Pikeville, KY in Jul 29, 2014, led to asset liquidation, with the case closing in October 27, 2014."
Thomas Ray — Kentucky, 2014-70482


ᐅ Catrina D Ray, Kentucky

Address: PO Box 4157 Pikeville, KY 41502-4157

Brief Overview of Bankruptcy Case 15-70629-tnw: "The bankruptcy filing by Catrina D Ray, undertaken in 09.29.2015 in Pikeville, KY under Chapter 7, concluded with discharge in 12/28/2015 after liquidating assets."
Catrina D Ray — Kentucky, 15-70629


ᐅ Timothy Van Ray, Kentucky

Address: PO Box 2406 Pikeville, KY 41502

Snapshot of U.S. Bankruptcy Proceeding Case 13-70502-tnw: "In Pikeville, KY, Timothy Van Ray filed for Chapter 7 bankruptcy in August 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2013."
Timothy Van Ray — Kentucky, 13-70502


ᐅ Donald Scott Ray, Kentucky

Address: 360 Mary Drew Dr Pikeville, KY 41501

Bankruptcy Case 12-70136-tnw Summary: "In a Chapter 7 bankruptcy case, Donald Scott Ray from Pikeville, KY, saw their proceedings start in March 7, 2012 and complete by 2012-06-23, involving asset liquidation."
Donald Scott Ray — Kentucky, 12-70136


ᐅ Johnny Ray, Kentucky

Address: PO Box 3694 Pikeville, KY 41502

Snapshot of U.S. Bankruptcy Proceeding Case 09-70833-wsh: "Pikeville, KY resident Johnny Ray's Oct 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2010."
Johnny Ray — Kentucky, 09-70833


ᐅ Virgil D Ray, Kentucky

Address: PO Box 4157 Pikeville, KY 41502-4157

Bankruptcy Case 15-70629-tnw Summary: "The case of Virgil D Ray in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virgil D Ray — Kentucky, 15-70629


ᐅ Carroll Lynn Reed, Kentucky

Address: 200 Douglas Pkwy Apt 901 Pikeville, KY 41501-6892

Bankruptcy Case 15-70761-tnw Overview: "The bankruptcy filing by Carroll Lynn Reed, undertaken in 2015-11-17 in Pikeville, KY under Chapter 7, concluded with discharge in 02.15.2016 after liquidating assets."
Carroll Lynn Reed — Kentucky, 15-70761


ᐅ Teddy Dean Reese, Kentucky

Address: 1644 Rocky Rd Pikeville, KY 41501

Bankruptcy Case 11-70428-tnw Overview: "The case of Teddy Dean Reese in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teddy Dean Reese — Kentucky, 11-70428


ᐅ Deborah Renigar, Kentucky

Address: 191 Williams Hollow Rd Pikeville, KY 41501

Bankruptcy Case 09-70854-wsh Overview: "In a Chapter 7 bankruptcy case, Deborah Renigar from Pikeville, KY, saw her proceedings start in November 5, 2009 and complete by Feb 9, 2010, involving asset liquidation."
Deborah Renigar — Kentucky, 09-70854


ᐅ William Matthew Reynolds, Kentucky

Address: 425 Weddington Branch Rd Trlr 27 Pikeville, KY 41501-3277

Snapshot of U.S. Bankruptcy Proceeding Case 14-70828-tnw: "William Matthew Reynolds's Chapter 7 bankruptcy, filed in Pikeville, KY in 12/31/2014, led to asset liquidation, with the case closing in 2015-03-31."
William Matthew Reynolds — Kentucky, 14-70828


ᐅ Steven Ritz, Kentucky

Address: PO Box 2093 Pikeville, KY 41502

Snapshot of U.S. Bankruptcy Proceeding Case 13-70721-tnw: "Steven Ritz's bankruptcy, initiated in 11.19.2013 and concluded by 02/23/2014 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Ritz — Kentucky, 13-70721


ᐅ Nancy B Roberts, Kentucky

Address: 7189 Millard Hwy Lot 17 Pikeville, KY 41501

Concise Description of Bankruptcy Case 11-70395-tnw7: "Pikeville, KY resident Nancy B Roberts's 2011-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2011."
Nancy B Roberts — Kentucky, 11-70395


ᐅ Kevin Roberts, Kentucky

Address: 538 Harrison Newsome Br Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 10-70799-tnw: "The bankruptcy filing by Kevin Roberts, undertaken in October 2010 in Pikeville, KY under Chapter 7, concluded with discharge in 01/31/2011 after liquidating assets."
Kevin Roberts — Kentucky, 10-70799


ᐅ Chadwick M Roberts, Kentucky

Address: 25 E Helena Ave Pikeville, KY 41501

Concise Description of Bankruptcy Case 12-50649-tnw7: "Chadwick M Roberts's Chapter 7 bankruptcy, filed in Pikeville, KY in 03/07/2012, led to asset liquidation, with the case closing in 2012-06-23."
Chadwick M Roberts — Kentucky, 12-50649


ᐅ Teddy Heath Robinson, Kentucky

Address: 501 Hambley Blvd Pikeville, KY 41501-3751

Bankruptcy Case 2014-70575-tnw Summary: "Teddy Heath Robinson's Chapter 7 bankruptcy, filed in Pikeville, KY in 2014-09-05, led to asset liquidation, with the case closing in Dec 4, 2014."
Teddy Heath Robinson — Kentucky, 2014-70575


ᐅ Lori Denise Robinson, Kentucky

Address: 64 Burnette Rd Pikeville, KY 41501-3517

Bankruptcy Case 14-70642-tnw Summary: "Lori Denise Robinson's bankruptcy, initiated in Sep 29, 2014 and concluded by Dec 28, 2014 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Denise Robinson — Kentucky, 14-70642


ᐅ Lacie Robinson, Kentucky

Address: 338 Billy Compton Br Pikeville, KY 41501

Concise Description of Bankruptcy Case 10-70053-tnw7: "Pikeville, KY resident Lacie Robinson's 01.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-03."
Lacie Robinson — Kentucky, 10-70053


ᐅ Jennifer Lynn Robinson, Kentucky

Address: 501 Hambley Blvd Pikeville, KY 41501-3751

Bankruptcy Case 14-70575-tnw Overview: "Pikeville, KY resident Jennifer Lynn Robinson's 09/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2014."
Jennifer Lynn Robinson — Kentucky, 14-70575


ᐅ Brittney Hall Robinson, Kentucky

Address: 133 Bank St Pikeville, KY 41501

Bankruptcy Case 12-70727-tnw Overview: "The bankruptcy record of Brittney Hall Robinson from Pikeville, KY, shows a Chapter 7 case filed in Dec 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-03."
Brittney Hall Robinson — Kentucky, 12-70727


ᐅ Jamie Robinson, Kentucky

Address: 119 Left Fork of Upper Chloe Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 10-70969-tnw: "Pikeville, KY resident Jamie Robinson's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2011."
Jamie Robinson — Kentucky, 10-70969


ᐅ Larry Gilbert Rowe, Kentucky

Address: 4709 Collins Hwy Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 12-70673-tnw: "The bankruptcy record of Larry Gilbert Rowe from Pikeville, KY, shows a Chapter 7 case filed in November 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Larry Gilbert Rowe — Kentucky, 12-70673


ᐅ Lloyd J Russell, Kentucky

Address: 233 Cushaw Rd Pikeville, KY 41501

Brief Overview of Bankruptcy Case 12-70426-tnw: "The case of Lloyd J Russell in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd J Russell — Kentucky, 12-70426


ᐅ Frank A Saler, Kentucky

Address: PO Box 721 Pikeville, KY 41502

Concise Description of Bankruptcy Case 13-70161-tnw7: "Frank A Saler's bankruptcy, initiated in 03/07/2013 and concluded by 2013-06-11 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank A Saler — Kentucky, 13-70161


ᐅ Sherry Salisbury, Kentucky

Address: 197 Hunts Br Pikeville, KY 41501

Concise Description of Bankruptcy Case 10-70022-tnw7: "The bankruptcy filing by Sherry Salisbury, undertaken in January 2010 in Pikeville, KY under Chapter 7, concluded with discharge in 2010-04-25 after liquidating assets."
Sherry Salisbury — Kentucky, 10-70022


ᐅ Mark Dale Sanders, Kentucky

Address: 147 Ratliff St Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 13-70042-tnw: "Mark Dale Sanders's bankruptcy, initiated in 01/25/2013 and concluded by 05.01.2013 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Dale Sanders — Kentucky, 13-70042


ᐅ Michael I Saval, Kentucky

Address: 64 Meta Ln Pikeville, KY 41501-6542

Bankruptcy Case 16-14720 Overview: "Michael I Saval's bankruptcy, initiated in April 8, 2016 and concluded by July 2016 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael I Saval — Kentucky, 16-14720


ᐅ Deborah Lynch Scaggs, Kentucky

Address: 295 Scott Frk Pikeville, KY 41501-4712

Bankruptcy Case 14-70081-tnw Summary: "The bankruptcy filing by Deborah Lynch Scaggs, undertaken in 02.06.2014 in Pikeville, KY under Chapter 7, concluded with discharge in 2014-05-07 after liquidating assets."
Deborah Lynch Scaggs — Kentucky, 14-70081


ᐅ Deloris Scherer, Kentucky

Address: 391 Old Wagner Station Rd Pikeville, KY 41501

Bankruptcy Case 10-70613-tnw Summary: "The bankruptcy record of Deloris Scherer from Pikeville, KY, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2010."
Deloris Scherer — Kentucky, 10-70613


ᐅ Sally Ruth Schmidt, Kentucky

Address: 748 Hambley Blvd Apt 1101 Pikeville, KY 41501-1167

Bankruptcy Case 15-70731-tnw Overview: "The bankruptcy filing by Sally Ruth Schmidt, undertaken in 11/06/2015 in Pikeville, KY under Chapter 7, concluded with discharge in 02/04/2016 after liquidating assets."
Sally Ruth Schmidt — Kentucky, 15-70731


ᐅ Lou Ann Scott, Kentucky

Address: PO Box 974 Pikeville, KY 41502-0974

Snapshot of U.S. Bankruptcy Proceeding Case 16-70502-tnw: "The bankruptcy filing by Lou Ann Scott, undertaken in Aug 1, 2016 in Pikeville, KY under Chapter 7, concluded with discharge in 2016-10-30 after liquidating assets."
Lou Ann Scott — Kentucky, 16-70502


ᐅ Billie Lynne Sesco, Kentucky

Address: 2889 Sycamore Rd Pikeville, KY 41501

Concise Description of Bankruptcy Case 11-70409-tnw7: "In a Chapter 7 bankruptcy case, Billie Lynne Sesco from Pikeville, KY, saw her proceedings start in June 2011 and complete by 10.10.2011, involving asset liquidation."
Billie Lynne Sesco — Kentucky, 11-70409


ᐅ Louis Seward, Kentucky

Address: 270 Pinson Br Pikeville, KY 41501

Bankruptcy Case 10-70070-tnw Overview: "In Pikeville, KY, Louis Seward filed for Chapter 7 bankruptcy in February 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2010."
Louis Seward — Kentucky, 10-70070


ᐅ Ashley Sexton, Kentucky

Address: PO Box 3625 Pikeville, KY 41502

Snapshot of U.S. Bankruptcy Proceeding Case 10-70577-tnw: "In Pikeville, KY, Ashley Sexton filed for Chapter 7 bankruptcy in Jul 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2010."
Ashley Sexton — Kentucky, 10-70577


ᐅ Elwana Shepherd, Kentucky

Address: 27 S Back St Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 09-70873-wsh: "The bankruptcy filing by Elwana Shepherd, undertaken in Nov 12, 2009 in Pikeville, KY under Chapter 7, concluded with discharge in 02/16/2010 after liquidating assets."
Elwana Shepherd — Kentucky, 09-70873


ᐅ Allen Shepherd, Kentucky

Address: PO Box 4201 Pikeville, KY 41502

Bankruptcy Case 13-70439-tnw Summary: "In a Chapter 7 bankruptcy case, Allen Shepherd from Pikeville, KY, saw their proceedings start in 07/17/2013 and complete by October 2013, involving asset liquidation."
Allen Shepherd — Kentucky, 13-70439


ᐅ Mural Silvers, Kentucky

Address: 126 Phyllis Ln Pikeville, KY 41501

Concise Description of Bankruptcy Case 09-70737-wsh7: "In Pikeville, KY, Mural Silvers filed for Chapter 7 bankruptcy in 09.29.2009. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2010."
Mural Silvers — Kentucky, 09-70737


ᐅ Terence Lee Simpson, Kentucky

Address: 7729 State Highway 194 W Lot 12 Pikeville, KY 41501-5565

Brief Overview of Bankruptcy Case 16-70312-tnw: "The bankruptcy filing by Terence Lee Simpson, undertaken in 05/14/2016 in Pikeville, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Terence Lee Simpson — Kentucky, 16-70312


ᐅ Roger Allen Skeens, Kentucky

Address: 822 Dog Frk Pikeville, KY 41501-7032

Snapshot of U.S. Bankruptcy Proceeding Case 15-70756-tnw: "Roger Allen Skeens's bankruptcy, initiated in 2015-11-16 and concluded by 02.14.2016 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Allen Skeens — Kentucky, 15-70756


ᐅ Darrell Dean Slone, Kentucky

Address: 1650 Biggs Br Pikeville, KY 41501

Brief Overview of Bankruptcy Case 13-70686-tnw: "Darrell Dean Slone's Chapter 7 bankruptcy, filed in Pikeville, KY in Nov 7, 2013, led to asset liquidation, with the case closing in 2014-02-11."
Darrell Dean Slone — Kentucky, 13-70686


ᐅ Ii Kenneth Wayne Slone, Kentucky

Address: 105 Phyllis Ln Apt 11 Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 13-70797-tnw: "Pikeville, KY resident Ii Kenneth Wayne Slone's December 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2014."
Ii Kenneth Wayne Slone — Kentucky, 13-70797


ᐅ Ii Matt J Slone, Kentucky

Address: 200 Douglas Pkwy Apt 716 Pikeville, KY 41501-6890

Bankruptcy Case 14-70357-tnw Summary: "Ii Matt J Slone's Chapter 7 bankruptcy, filed in Pikeville, KY in 05/29/2014, led to asset liquidation, with the case closing in August 2014."
Ii Matt J Slone — Kentucky, 14-70357


ᐅ Joshua Slone, Kentucky

Address: 338 Rockhouse Rd Pikeville, KY 41501

Brief Overview of Bankruptcy Case 12-70663-tnw: "Joshua Slone's bankruptcy, initiated in Nov 21, 2012 and concluded by 2013-02-25 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Slone — Kentucky, 12-70663


ᐅ Kenneth R Slone, Kentucky

Address: 3895 Zebulon Hwy Pikeville, KY 41501

Bankruptcy Case 11-70508-tnw Summary: "In Pikeville, KY, Kenneth R Slone filed for Chapter 7 bankruptcy in 07.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.14.2011."
Kenneth R Slone — Kentucky, 11-70508


ᐅ Lisa M Slone, Kentucky

Address: 113 Summer St Pikeville, KY 41501-9398

Concise Description of Bankruptcy Case 15-70575-tnw7: "Lisa M Slone's Chapter 7 bankruptcy, filed in Pikeville, KY in 09.07.2015, led to asset liquidation, with the case closing in 12.06.2015."
Lisa M Slone — Kentucky, 15-70575


ᐅ Melissa Slone, Kentucky

Address: 18 Stanley Rd Pikeville, KY 41501

Brief Overview of Bankruptcy Case 10-70610-tnw: "In Pikeville, KY, Melissa Slone filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Melissa Slone — Kentucky, 10-70610


ᐅ Adam C Slone, Kentucky

Address: 113 Summer St Pikeville, KY 41501-9398

Snapshot of U.S. Bankruptcy Proceeding Case 15-70575-tnw: "The bankruptcy record of Adam C Slone from Pikeville, KY, shows a Chapter 7 case filed in Sep 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2015."
Adam C Slone — Kentucky, 15-70575


ᐅ Billy M Slone, Kentucky

Address: PO Box 3753 Pikeville, KY 41502

Brief Overview of Bankruptcy Case 13-70310-tnw: "In a Chapter 7 bankruptcy case, Billy M Slone from Pikeville, KY, saw their proceedings start in May 20, 2013 and complete by Aug 24, 2013, involving asset liquidation."
Billy M Slone — Kentucky, 13-70310


ᐅ Mariah E Smith, Kentucky

Address: 2586 Island Creek Rd Pikeville, KY 41501-7202

Brief Overview of Bankruptcy Case 16-70127-tnw: "In a Chapter 7 bankruptcy case, Mariah E Smith from Pikeville, KY, saw her proceedings start in Feb 29, 2016 and complete by May 2016, involving asset liquidation."
Mariah E Smith — Kentucky, 16-70127


ᐅ James Thomas Smith, Kentucky

Address: 15 Right Fork of Dry Br Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 11-70523-tnw: "Pikeville, KY resident James Thomas Smith's 08.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
James Thomas Smith — Kentucky, 11-70523


ᐅ Mark Smith, Kentucky

Address: PO Box 4476 Pikeville, KY 41502

Bankruptcy Case 10-70165-tnw Overview: "The bankruptcy filing by Mark Smith, undertaken in 2010-03-05 in Pikeville, KY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Mark Smith — Kentucky, 10-70165


ᐅ Langley Todd Smith, Kentucky

Address: 9998 US Highway 23 S Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 13-70019-tnw: "The case of Langley Todd Smith in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Langley Todd Smith — Kentucky, 13-70019


ᐅ Terry Lee Smith, Kentucky

Address: 6881 St Hwy 194 West Pikeville, KY 41501

Concise Description of Bankruptcy Case 15-70088-tnw7: "Terry Lee Smith's Chapter 7 bankruptcy, filed in Pikeville, KY in 2015-02-12, led to asset liquidation, with the case closing in May 13, 2015."
Terry Lee Smith — Kentucky, 15-70088


ᐅ Robert Spears, Kentucky

Address: 230 Mullins School St Pikeville, KY 41501

Concise Description of Bankruptcy Case 10-70016-tnw7: "Robert Spears's bankruptcy, initiated in 01.15.2010 and concluded by Apr 21, 2010 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Spears — Kentucky, 10-70016


ᐅ Mark Christopher Spears, Kentucky

Address: PO Box 2564 Pikeville, KY 41502-2564

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-21176: "Chapter 13 bankruptcy for Mark Christopher Spears in Pikeville, KY began in December 1, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-24."
Mark Christopher Spears — Kentucky, 2:08-bk-21176


ᐅ J C Stacy, Kentucky

Address: 11785 Brushy Rd Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 12-70630-tnw: "The bankruptcy filing by J C Stacy, undertaken in November 2012 in Pikeville, KY under Chapter 7, concluded with discharge in February 10, 2013 after liquidating assets."
J C Stacy — Kentucky, 12-70630


ᐅ Pamela Stanley, Kentucky

Address: PO Box 937 Pikeville, KY 41502-0937

Bankruptcy Case 2014-70583-tnw Summary: "In Pikeville, KY, Pamela Stanley filed for Chapter 7 bankruptcy in 2014-09-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-10."
Pamela Stanley — Kentucky, 2014-70583


ᐅ Lola Stanley, Kentucky

Address: 8886 Meta Hwy Pikeville, KY 41501-4737

Bankruptcy Case 2014-70258-tnw Summary: "The bankruptcy filing by Lola Stanley, undertaken in Apr 22, 2014 in Pikeville, KY under Chapter 7, concluded with discharge in July 21, 2014 after liquidating assets."
Lola Stanley — Kentucky, 2014-70258


ᐅ Clifton Stanley, Kentucky

Address: 52 Pinson Br Pikeville, KY 41501

Snapshot of U.S. Bankruptcy Proceeding Case 13-70752-tnw: "Clifton Stanley's Chapter 7 bankruptcy, filed in Pikeville, KY in 11.30.2013, led to asset liquidation, with the case closing in 03.06.2014."
Clifton Stanley — Kentucky, 13-70752


ᐅ Danny Stanley, Kentucky

Address: 33 Stanley Rd Pikeville, KY 41501-5327

Snapshot of U.S. Bankruptcy Proceeding Case 08-70660-tnw: "The bankruptcy record for Danny Stanley from Pikeville, KY, under Chapter 13, filed in October 2008, involved setting up a repayment plan, finalized by November 4, 2013."
Danny Stanley — Kentucky, 08-70660


ᐅ James Russell Stanley, Kentucky

Address: 65 Haynes Vlg Pikeville, KY 41501-6122

Brief Overview of Bankruptcy Case 16-70029-tnw: "James Russell Stanley's Chapter 7 bankruptcy, filed in Pikeville, KY in 2016-01-21, led to asset liquidation, with the case closing in 04.20.2016."
James Russell Stanley — Kentucky, 16-70029


ᐅ Betty Jane Stanley, Kentucky

Address: 33 Stanley Rd Pikeville, KY 41501-5327

Bankruptcy Case 08-70660-tnw Overview: "Betty Jane Stanley, a resident of Pikeville, KY, entered a Chapter 13 bankruptcy plan in 2008-10-23, culminating in its successful completion by November 4, 2013."
Betty Jane Stanley — Kentucky, 08-70660


ᐅ Roy G Stapleton, Kentucky

Address: 55 Nightingale Ln Pikeville, KY 41501-7028

Concise Description of Bankruptcy Case 16-70133-tnw7: "Pikeville, KY resident Roy G Stapleton's 2016-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Roy G Stapleton — Kentucky, 16-70133


ᐅ Jena M Stapleton, Kentucky

Address: 55 Nightingale Ln Pikeville, KY 41501-7028

Bankruptcy Case 16-70133-tnw Overview: "Pikeville, KY resident Jena M Stapleton's Mar 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Jena M Stapleton — Kentucky, 16-70133


ᐅ Franklin Stevens, Kentucky

Address: 1486 Right Fork of Island Crk Pikeville, KY 41501

Bankruptcy Case 09-70829-wsh Overview: "The bankruptcy record of Franklin Stevens from Pikeville, KY, shows a Chapter 7 case filed in Oct 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2010."
Franklin Stevens — Kentucky, 09-70829


ᐅ Rhonda L Stratton, Kentucky

Address: 1281 Burning Fork Rd Pikeville, KY 41501-3411

Bankruptcy Case 2014-70459-tnw Summary: "Rhonda L Stratton's bankruptcy, initiated in 2014-07-17 and concluded by Oct 15, 2014 in Pikeville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda L Stratton — Kentucky, 2014-70459


ᐅ Rachel Strothers, Kentucky

Address: PO Box 3935 Pikeville, KY 41502

Bankruptcy Case 09-70767-wsh Overview: "In a Chapter 7 bankruptcy case, Rachel Strothers from Pikeville, KY, saw her proceedings start in 2009-10-07 and complete by 2010-01-28, involving asset liquidation."
Rachel Strothers — Kentucky, 09-70767


ᐅ Benny Edward Stump, Kentucky

Address: PO Box 536 Pikeville, KY 41502

Brief Overview of Bankruptcy Case 13-70751-tnw: "The bankruptcy record of Benny Edward Stump from Pikeville, KY, shows a Chapter 7 case filed in 2013-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-03."
Benny Edward Stump — Kentucky, 13-70751


ᐅ Safia Mae Sword, Kentucky

Address: 629 Ratliff Creek Rd Lot 10 Pikeville, KY 41501

Bankruptcy Case 13-70124-tnw Overview: "In a Chapter 7 bankruptcy case, Safia Mae Sword from Pikeville, KY, saw her proceedings start in 2013-02-26 and complete by 2013-06-02, involving asset liquidation."
Safia Mae Sword — Kentucky, 13-70124


ᐅ James Phillip Sykes, Kentucky

Address: 108 Meadowview Ln Pikeville, KY 41501

Brief Overview of Bankruptcy Case 13-70141-tnw: "James Phillip Sykes's Chapter 7 bankruptcy, filed in Pikeville, KY in 2013-02-28, led to asset liquidation, with the case closing in 2013-06-04."
James Phillip Sykes — Kentucky, 13-70141


ᐅ Gregory Dean Tabor, Kentucky

Address: PO Box 569 Pikeville, KY 41502

Brief Overview of Bankruptcy Case 13-52157-tnw: "The case of Gregory Dean Tabor in Pikeville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Dean Tabor — Kentucky, 13-52157


ᐅ Amy Renia Tackett, Kentucky

Address: 346 Right Fork Of Island Crk Pikeville, KY 41501-7102

Concise Description of Bankruptcy Case 16-70289-tnw7: "The bankruptcy record of Amy Renia Tackett from Pikeville, KY, shows a Chapter 7 case filed in 05.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2016."
Amy Renia Tackett — Kentucky, 16-70289


ᐅ Angela D Tackett, Kentucky

Address: PO Box 3805 Pikeville, KY 41502

Bankruptcy Case 11-70198-tnw Overview: "Angela D Tackett's Chapter 7 bankruptcy, filed in Pikeville, KY in March 22, 2011, led to asset liquidation, with the case closing in Jul 8, 2011."
Angela D Tackett — Kentucky, 11-70198