personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pine Knot, 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 Regina L Ball, Kentucky

Address: PO Box 659 Pine Knot, KY 42635-0659

Snapshot of U.S. Bankruptcy Proceeding Case 16-61005-grs: "The bankruptcy filing by Regina L Ball, undertaken in 2016-08-11 in Pine Knot, KY under Chapter 7, concluded with discharge in 2016-11-09 after liquidating assets."
Regina L Ball — Kentucky, 16-61005


ᐅ Melony Ball, Kentucky

Address: 180 Kilby Rd Pine Knot, KY 42635

Concise Description of Bankruptcy Case 10-61466-jms7: "The bankruptcy filing by Melony Ball, undertaken in 09.22.2010 in Pine Knot, KY under Chapter 7, concluded with discharge in 2011-01-08 after liquidating assets."
Melony Ball — Kentucky, 10-61466


ᐅ James M Baltimore, Kentucky

Address: 2120 Bethel Rd Pine Knot, KY 42635

Brief Overview of Bankruptcy Case 13-60894-grs: "The case of James M Baltimore in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Baltimore — Kentucky, 13-60894


ᐅ Tonya Lynn Braden, Kentucky

Address: 1052 Bethel Rd Pine Knot, KY 42635-7133

Brief Overview of Bankruptcy Case 15-60162-grs: "In Pine Knot, KY, Tonya Lynn Braden filed for Chapter 7 bankruptcy in Feb 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-14."
Tonya Lynn Braden — Kentucky, 15-60162


ᐅ Dwight Randall Braden, Kentucky

Address: 1052 Bethel Rd Pine Knot, KY 42635-7133

Concise Description of Bankruptcy Case 15-60162-grs7: "In Pine Knot, KY, Dwight Randall Braden filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-14."
Dwight Randall Braden — Kentucky, 15-60162


ᐅ Jerry M Bryant, Kentucky

Address: PO Box 975 Pine Knot, KY 42635

Concise Description of Bankruptcy Case 13-60818-grs7: "The case of Jerry M Bryant in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry M Bryant — Kentucky, 13-60818


ᐅ Agnes Bryant, Kentucky

Address: 421 Century Rd Pine Knot, KY 42635

Brief Overview of Bankruptcy Case 10-60574-jms: "The bankruptcy record of Agnes Bryant from Pine Knot, KY, shows a Chapter 7 case filed in 2010-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-26."
Agnes Bryant — Kentucky, 10-60574


ᐅ Dewey Bryant, Kentucky

Address: 576 Poplar Ford Rd Pine Knot, KY 42635-7109

Bankruptcy Case 15-60596-grs Summary: "The bankruptcy record of Dewey Bryant from Pine Knot, KY, shows a Chapter 7 case filed in 2015-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2015."
Dewey Bryant — Kentucky, 15-60596


ᐅ Katrina Lynn Clark, Kentucky

Address: 194 Tom Neal Rd Pine Knot, KY 42635-9239

Bankruptcy Case 10-61473-grs Overview: "2010-09-23 marked the beginning of Katrina Lynn Clark's Chapter 13 bankruptcy in Pine Knot, KY, entailing a structured repayment schedule, completed by Jan 22, 2014."
Katrina Lynn Clark — Kentucky, 10-61473


ᐅ Kimberly Elaine Cooler, Kentucky

Address: 621 Muddy Branch Rd Pine Knot, KY 42635-9139

Bankruptcy Case 2014-60832-grs Overview: "In Pine Knot, KY, Kimberly Elaine Cooler filed for Chapter 7 bankruptcy in Jul 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Kimberly Elaine Cooler — Kentucky, 2014-60832


ᐅ Amity J Cordell, Kentucky

Address: PO Box 367 Pine Knot, KY 42635-0367

Concise Description of Bankruptcy Case 15-61044-grs7: "The case of Amity J Cordell in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amity J Cordell — Kentucky, 15-61044


ᐅ Wanda Crabtree, Kentucky

Address: PO Box 1315 Pine Knot, KY 42635

Bankruptcy Case 13-61010-grs Summary: "In Pine Knot, KY, Wanda Crabtree filed for Chapter 7 bankruptcy in August 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-09."
Wanda Crabtree — Kentucky, 13-61010


ᐅ Ricky Crabtree, Kentucky

Address: 3675 Bethel Rd Pine Knot, KY 42635

Bankruptcy Case 10-61013-jms Summary: "The bankruptcy record of Ricky Crabtree from Pine Knot, KY, shows a Chapter 7 case filed in 06/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2010."
Ricky Crabtree — Kentucky, 10-61013


ᐅ Tivous R Davis, Kentucky

Address: PO Box 655 Pine Knot, KY 42635

Snapshot of U.S. Bankruptcy Proceeding Case 11-60648-jms: "The case of Tivous R Davis in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tivous R Davis — Kentucky, 11-60648


ᐅ Billy Duncan, Kentucky

Address: PO Box 912 Pine Knot, KY 42635

Bankruptcy Case 09-61714-jms Overview: "The bankruptcy record of Billy Duncan from Pine Knot, KY, shows a Chapter 7 case filed in 10/26/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-30."
Billy Duncan — Kentucky, 09-61714


ᐅ Denny D Genoe, Kentucky

Address: PO Box 625 Pine Knot, KY 42635

Snapshot of U.S. Bankruptcy Proceeding Case 11-60162-jms: "In Pine Knot, KY, Denny D Genoe filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2011."
Denny D Genoe — Kentucky, 11-60162


ᐅ Ball Lisa Gerike, Kentucky

Address: PO Box 254 Pine Knot, KY 42635

Bankruptcy Case 09-61604-jms Summary: "In a Chapter 7 bankruptcy case, Ball Lisa Gerike from Pine Knot, KY, saw her proceedings start in 10/07/2009 and complete by January 11, 2010, involving asset liquidation."
Ball Lisa Gerike — Kentucky, 09-61604


ᐅ Nancy L Gilreath, Kentucky

Address: PO Box 756 Pine Knot, KY 42635

Concise Description of Bankruptcy Case 12-60175-jms7: "The bankruptcy filing by Nancy L Gilreath, undertaken in 2012-02-17 in Pine Knot, KY under Chapter 7, concluded with discharge in 06.04.2012 after liquidating assets."
Nancy L Gilreath — Kentucky, 12-60175


ᐅ Christopher Ray Godbey, Kentucky

Address: 488 E Highway 92 Apt 427 Pine Knot, KY 42635

Bankruptcy Case 12-60389-jms Summary: "Christopher Ray Godbey's Chapter 7 bankruptcy, filed in Pine Knot, KY in Mar 23, 2012, led to asset liquidation, with the case closing in July 9, 2012."
Christopher Ray Godbey — Kentucky, 12-60389


ᐅ Jerry Dale Grant, Kentucky

Address: 488 E Highway 2792 Apt 425 Pine Knot, KY 42635-8109

Snapshot of U.S. Bankruptcy Proceeding Case 15-60145-grs: "Jerry Dale Grant's Chapter 7 bankruptcy, filed in Pine Knot, KY in 2015-02-10, led to asset liquidation, with the case closing in 05.11.2015."
Jerry Dale Grant — Kentucky, 15-60145


ᐅ Dale Griffis, Kentucky

Address: PO Box 19 Pine Knot, KY 42635

Brief Overview of Bankruptcy Case 10-61288-jms: "Dale Griffis's bankruptcy, initiated in 2010-08-18 and concluded by 2010-12-04 in Pine Knot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Griffis — Kentucky, 10-61288


ᐅ James C Guess, Kentucky

Address: PO Box 951 Pine Knot, KY 42635

Concise Description of Bankruptcy Case 12-61383-grs7: "In Pine Knot, KY, James C Guess filed for Chapter 7 bankruptcy in 11.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
James C Guess — Kentucky, 12-61383


ᐅ Clyde L Haberly, Kentucky

Address: PO Box 115 Pine Knot, KY 42635

Concise Description of Bankruptcy Case 12-60282-jms7: "Pine Knot, KY resident Clyde L Haberly's 2012-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-22."
Clyde L Haberly — Kentucky, 12-60282


ᐅ Ronald E Hawley, Kentucky

Address: 456 Fed Stephens Rd Pine Knot, KY 42635-8105

Concise Description of Bankruptcy Case 16-60604-grs7: "The bankruptcy filing by Ronald E Hawley, undertaken in 05/17/2016 in Pine Knot, KY under Chapter 7, concluded with discharge in August 15, 2016 after liquidating assets."
Ronald E Hawley — Kentucky, 16-60604


ᐅ Carol S Hawley, Kentucky

Address: 456 Fed Stephens Rd Pine Knot, KY 42635-8105

Concise Description of Bankruptcy Case 16-60604-grs7: "In a Chapter 7 bankruptcy case, Carol S Hawley from Pine Knot, KY, saw their proceedings start in May 17, 2016 and complete by 08.15.2016, involving asset liquidation."
Carol S Hawley — Kentucky, 16-60604


ᐅ Elizabeth Hearne, Kentucky

Address: PO Box 1504 Pine Knot, KY 42635

Concise Description of Bankruptcy Case 10-60636-jms7: "The case of Elizabeth Hearne in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Hearne — Kentucky, 10-60636


ᐅ Tannie Hill, Kentucky

Address: PO Box 1284 Pine Knot, KY 42635

Concise Description of Bankruptcy Case 13-60563-grs7: "Tannie Hill's Chapter 7 bankruptcy, filed in Pine Knot, KY in 2013-04-22, led to asset liquidation, with the case closing in 2013-07-27."
Tannie Hill — Kentucky, 13-60563


ᐅ Doug Horner, Kentucky

Address: 164 Elbert Stephens Rd Pine Knot, KY 42635

Bankruptcy Case 12-60465-jms Overview: "Doug Horner's Chapter 7 bankruptcy, filed in Pine Knot, KY in 04.05.2012, led to asset liquidation, with the case closing in 2012-07-22."
Doug Horner — Kentucky, 12-60465


ᐅ Karen K Hughes, Kentucky

Address: PO Box 297 Pine Knot, KY 42635

Concise Description of Bankruptcy Case 13-60034-grs7: "In a Chapter 7 bankruptcy case, Karen K Hughes from Pine Knot, KY, saw her proceedings start in Jan 9, 2013 and complete by April 2013, involving asset liquidation."
Karen K Hughes — Kentucky, 13-60034


ᐅ Denvil Jones, Kentucky

Address: PO Box 574 Pine Knot, KY 42635

Concise Description of Bankruptcy Case 09-61606-jms7: "The bankruptcy record of Denvil Jones from Pine Knot, KY, shows a Chapter 7 case filed in 2009-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-11."
Denvil Jones — Kentucky, 09-61606


ᐅ Justin Clyde Jones, Kentucky

Address: 109 Theodore Kidd Rd Pine Knot, KY 42635-9120

Bankruptcy Case 2014-60614-grs Summary: "Justin Clyde Jones's Chapter 7 bankruptcy, filed in Pine Knot, KY in 05.21.2014, led to asset liquidation, with the case closing in 2014-08-19."
Justin Clyde Jones — Kentucky, 2014-60614


ᐅ James Nelson Jones, Kentucky

Address: 488 E Highway 92 Apt 421 Pine Knot, KY 42635

Concise Description of Bankruptcy Case 13-61198-grs7: "The bankruptcy record of James Nelson Jones from Pine Knot, KY, shows a Chapter 7 case filed in 09/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-25."
James Nelson Jones — Kentucky, 13-61198


ᐅ Virgie M King, Kentucky

Address: 579 Dean King Rd Pine Knot, KY 42635

Snapshot of U.S. Bankruptcy Proceeding Case 11-60930-jms: "Virgie M King's Chapter 7 bankruptcy, filed in Pine Knot, KY in 07/01/2011, led to asset liquidation, with the case closing in Oct 17, 2011."
Virgie M King — Kentucky, 11-60930


ᐅ Orvilee Lay, Kentucky

Address: 27 Mark Lay Rd Pine Knot, KY 42635

Concise Description of Bankruptcy Case 10-60949-jms7: "In a Chapter 7 bankruptcy case, Orvilee Lay from Pine Knot, KY, saw their proceedings start in Jun 15, 2010 and complete by 2010-10-01, involving asset liquidation."
Orvilee Lay — Kentucky, 10-60949


ᐅ Barry A Lay, Kentucky

Address: 5427 E Highway 1470 Pine Knot, KY 42635

Snapshot of U.S. Bankruptcy Proceeding Case 13-61518-grs: "Pine Knot, KY resident Barry A Lay's 2013-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2014."
Barry A Lay — Kentucky, 13-61518


ᐅ Brenda Lay, Kentucky

Address: 210 Ellis Rd Pine Knot, KY 42635

Concise Description of Bankruptcy Case 10-60433-jms7: "Brenda Lay's Chapter 7 bankruptcy, filed in Pine Knot, KY in 03/18/2010, led to asset liquidation, with the case closing in 07.04.2010."
Brenda Lay — Kentucky, 10-60433


ᐅ Willa Lay, Kentucky

Address: PO Box 352 Pine Knot, KY 42635

Bankruptcy Case 10-60653-jms Overview: "Pine Knot, KY resident Willa Lay's 2010-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Willa Lay — Kentucky, 10-60653


ᐅ Grover Christopher Lynch, Kentucky

Address: PO Box 63 Pine Knot, KY 42635

Bankruptcy Case 12-60446-jms Summary: "In a Chapter 7 bankruptcy case, Grover Christopher Lynch from Pine Knot, KY, saw his proceedings start in April 2, 2012 and complete by 2012-07-19, involving asset liquidation."
Grover Christopher Lynch — Kentucky, 12-60446


ᐅ Paula L Manning, Kentucky

Address: 348 Manning Rd Pine Knot, KY 42635-9135

Brief Overview of Bankruptcy Case 2014-61241-grs: "The bankruptcy record of Paula L Manning from Pine Knot, KY, shows a Chapter 7 case filed in 10/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2015."
Paula L Manning — Kentucky, 2014-61241


ᐅ Mark Manning, Kentucky

Address: 326 Manning Rd Pine Knot, KY 42635

Brief Overview of Bankruptcy Case 10-60801-jms: "The bankruptcy record of Mark Manning from Pine Knot, KY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Mark Manning — Kentucky, 10-60801


ᐅ Kristin B Mason, Kentucky

Address: 89 Bob Musgrove Rd Pine Knot, KY 42635-9191

Brief Overview of Bankruptcy Case 14-60686-grs: "The bankruptcy record of Kristin B Mason from Pine Knot, KY, shows a Chapter 7 case filed in 2014-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2014."
Kristin B Mason — Kentucky, 14-60686


ᐅ Jennifer Marie Mccollom, Kentucky

Address: 1681 Bethel Rd Pine Knot, KY 42635-7137

Bankruptcy Case 15-60140-grs Summary: "The case of Jennifer Marie Mccollom in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Marie Mccollom — Kentucky, 15-60140


ᐅ Michael Mccollom, Kentucky

Address: 1681 Bethel Rd Pine Knot, KY 42635-7137

Bankruptcy Case 15-60140-grs Overview: "In a Chapter 7 bankruptcy case, Michael Mccollom from Pine Knot, KY, saw their proceedings start in Feb 9, 2015 and complete by 05.10.2015, involving asset liquidation."
Michael Mccollom — Kentucky, 15-60140


ᐅ Herbert Mccully, Kentucky

Address: PO Box 872 Pine Knot, KY 42635

Brief Overview of Bankruptcy Case 10-60887-jms: "In Pine Knot, KY, Herbert Mccully filed for Chapter 7 bankruptcy in 06/02/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Herbert Mccully — Kentucky, 10-60887


ᐅ Randy Meadows, Kentucky

Address: PO Box 1312 Pine Knot, KY 42635-1312

Snapshot of U.S. Bankruptcy Proceeding Case 15-60161-grs: "Pine Knot, KY resident Randy Meadows's 02.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2015."
Randy Meadows — Kentucky, 15-60161


ᐅ Ron L Meadows, Kentucky

Address: PO Box 403 Pine Knot, KY 42635-0403

Bankruptcy Case 2014-60453-grs Summary: "The case of Ron L Meadows in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ron L Meadows — Kentucky, 2014-60453


ᐅ Lucas Allen Meadows, Kentucky

Address: PO Box 634 Pine Knot, KY 42635

Snapshot of U.S. Bankruptcy Proceeding Case 13-60213-grs: "The case of Lucas Allen Meadows in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucas Allen Meadows — Kentucky, 13-60213


ᐅ Melesa Ann Meadows, Kentucky

Address: 68 Dean King Rd Pine Knot, KY 42635-9282

Brief Overview of Bankruptcy Case 16-60181-grs: "In a Chapter 7 bankruptcy case, Melesa Ann Meadows from Pine Knot, KY, saw her proceedings start in February 26, 2016 and complete by 2016-05-26, involving asset liquidation."
Melesa Ann Meadows — Kentucky, 16-60181


ᐅ Rhonda Lynn Micklos, Kentucky

Address: 87 Mike Cooper Rd Pine Knot, KY 42635-9241

Bankruptcy Case 16-60541-grs Summary: "Pine Knot, KY resident Rhonda Lynn Micklos's 2016-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-02."
Rhonda Lynn Micklos — Kentucky, 16-60541


ᐅ Michael S Montgomery, Kentucky

Address: 2288 Cal Hill Rd Pine Knot, KY 42635-9198

Bankruptcy Case 09-61397-grs Summary: "The bankruptcy record for Michael S Montgomery from Pine Knot, KY, under Chapter 13, filed in 09.09.2009, involved setting up a repayment plan, finalized by 04.05.2013."
Michael S Montgomery — Kentucky, 09-61397


ᐅ David Ray Musgrove, Kentucky

Address: 198 Shady Acres Rd Pine Knot, KY 42635

Snapshot of U.S. Bankruptcy Proceeding Case 13-61197-grs: "Pine Knot, KY resident David Ray Musgrove's 2013-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2013."
David Ray Musgrove — Kentucky, 13-61197


ᐅ Tammy A Myers, Kentucky

Address: PO Box 162 Pine Knot, KY 42635

Concise Description of Bankruptcy Case 13-60660-grs7: "The bankruptcy record of Tammy A Myers from Pine Knot, KY, shows a Chapter 7 case filed in 05.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Tammy A Myers — Kentucky, 13-60660


ᐅ Timothy W Myers, Kentucky

Address: PO Box 162 Pine Knot, KY 42635-0162

Snapshot of U.S. Bankruptcy Proceeding Case 15-60606-grs: "The bankruptcy filing by Timothy W Myers, undertaken in May 14, 2015 in Pine Knot, KY under Chapter 7, concluded with discharge in 08/12/2015 after liquidating assets."
Timothy W Myers — Kentucky, 15-60606


ᐅ Bruce Neal, Kentucky

Address: 90 Clear Pine Dr Pine Knot, KY 42635

Brief Overview of Bankruptcy Case 10-61804-jms: "The case of Bruce Neal in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Neal — Kentucky, 10-61804


ᐅ Jamie Neal, Kentucky

Address: PO Box 611 Pine Knot, KY 42635-0611

Bankruptcy Case 2014-60986-grs Summary: "Pine Knot, KY resident Jamie Neal's 2014-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Jamie Neal — Kentucky, 2014-60986


ᐅ Gary D Parriman, Kentucky

Address: 235 Kidd Cemetery Rd Pine Knot, KY 42635-9190

Bankruptcy Case 14-60687-grs Overview: "The case of Gary D Parriman in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary D Parriman — Kentucky, 14-60687


ᐅ Anna F Pearce, Kentucky

Address: 384 Fed Stephens Rd Pine Knot, KY 42635-8105

Bankruptcy Case 14-60847-grs Overview: "The bankruptcy record of Anna F Pearce from Pine Knot, KY, shows a Chapter 7 case filed in 2014-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-14."
Anna F Pearce — Kentucky, 14-60847


ᐅ James A Pearce, Kentucky

Address: 384 Fed Stephens Rd Pine Knot, KY 42635-8105

Bankruptcy Case 2014-60847-grs Summary: "The bankruptcy record of James A Pearce from Pine Knot, KY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2014."
James A Pearce — Kentucky, 2014-60847


ᐅ Steve M Perry, Kentucky

Address: 195 Poplar Ford Rd Pine Knot, KY 42635-7106

Concise Description of Bankruptcy Case 15-60166-grs7: "The case of Steve M Perry in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve M Perry — Kentucky, 15-60166


ᐅ Charles Lee Perry, Kentucky

Address: 166 Mike Cooper Rd Pine Knot, KY 42635-9242

Brief Overview of Bankruptcy Case 2014-61103-grs: "In Pine Knot, KY, Charles Lee Perry filed for Chapter 7 bankruptcy in 09/16/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2014."
Charles Lee Perry — Kentucky, 2014-61103


ᐅ Patricia A Perry, Kentucky

Address: 195 Poplar Ford Rd Pine Knot, KY 42635-7106

Snapshot of U.S. Bankruptcy Proceeding Case 15-60166-grs: "Patricia A Perry's bankruptcy, initiated in February 2015 and concluded by 2015-05-17 in Pine Knot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Perry — Kentucky, 15-60166


ᐅ Brandie L Perry, Kentucky

Address: 166 Mike Cooper Rd Pine Knot, KY 42635-9242

Bankruptcy Case 14-61103-grs Overview: "The case of Brandie L Perry in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandie L Perry — Kentucky, 14-61103


ᐅ Crystal Privett, Kentucky

Address: PO Box 324 Pine Knot, KY 42635

Brief Overview of Bankruptcy Case 10-61550-jms: "Crystal Privett's bankruptcy, initiated in 10.07.2010 and concluded by 2011-01-23 in Pine Knot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Privett — Kentucky, 10-61550


ᐅ Joshua C Roberts, Kentucky

Address: PO Box 1073 Pine Knot, KY 42635

Bankruptcy Case 11-61347-jms Overview: "Pine Knot, KY resident Joshua C Roberts's October 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Joshua C Roberts — Kentucky, 11-61347


ᐅ Heather Lanae Rose, Kentucky

Address: PO Box 1147 Pine Knot, KY 42635-1147

Concise Description of Bankruptcy Case 16-60504-grs7: "Heather Lanae Rose's bankruptcy, initiated in 04.28.2016 and concluded by July 2016 in Pine Knot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Lanae Rose — Kentucky, 16-60504


ᐅ Michael Cleo Rose, Kentucky

Address: PO Box 1147 Pine Knot, KY 42635-1147

Bankruptcy Case 16-60504-grs Summary: "The bankruptcy record of Michael Cleo Rose from Pine Knot, KY, shows a Chapter 7 case filed in 04.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2016."
Michael Cleo Rose — Kentucky, 16-60504


ᐅ David Alan Sampson, Kentucky

Address: 1235 E Highway 92 Pine Knot, KY 42635

Brief Overview of Bankruptcy Case 11-60800-jms: "The bankruptcy record of David Alan Sampson from Pine Knot, KY, shows a Chapter 7 case filed in 06.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-19."
David Alan Sampson — Kentucky, 11-60800


ᐅ Tracy Leann Siler, Kentucky

Address: PO Box 102 Pine Knot, KY 42635

Concise Description of Bankruptcy Case 11-60486-jms7: "The case of Tracy Leann Siler in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Leann Siler — Kentucky, 11-60486


ᐅ Rollie A Sizemore, Kentucky

Address: 285 Poplar Ford Rd Pine Knot, KY 42635

Brief Overview of Bankruptcy Case 12-60405-jms: "Pine Knot, KY resident Rollie A Sizemore's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Rollie A Sizemore — Kentucky, 12-60405


ᐅ Brian D Smith, Kentucky

Address: PO Box 777 Pine Knot, KY 42635

Snapshot of U.S. Bankruptcy Proceeding Case 11-60893-jms: "In a Chapter 7 bankruptcy case, Brian D Smith from Pine Knot, KY, saw their proceedings start in 06.26.2011 and complete by Oct 12, 2011, involving asset liquidation."
Brian D Smith — Kentucky, 11-60893


ᐅ Clifford Spradlin, Kentucky

Address: 229 Perkins Rd Pine Knot, KY 42635-9125

Bankruptcy Case 15-60292-grs Overview: "In a Chapter 7 bankruptcy case, Clifford Spradlin from Pine Knot, KY, saw his proceedings start in 2015-03-11 and complete by Jun 9, 2015, involving asset liquidation."
Clifford Spradlin — Kentucky, 15-60292


ᐅ Stephanie Spradlin, Kentucky

Address: 229 Perkins Rd Pine Knot, KY 42635-9125

Snapshot of U.S. Bankruptcy Proceeding Case 15-60292-grs: "In a Chapter 7 bankruptcy case, Stephanie Spradlin from Pine Knot, KY, saw her proceedings start in March 2015 and complete by Jun 9, 2015, involving asset liquidation."
Stephanie Spradlin — Kentucky, 15-60292


ᐅ Tonya R Stacy, Kentucky

Address: PO Box 333 Pine Knot, KY 42635-0333

Bankruptcy Case 15-60417-grs Overview: "The case of Tonya R Stacy in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya R Stacy — Kentucky, 15-60417


ᐅ Coty Joe Starrett, Kentucky

Address: PO Box 1373 Pine Knot, KY 42635-1373

Bankruptcy Case 16-61077-grs Overview: "Coty Joe Starrett's Chapter 7 bankruptcy, filed in Pine Knot, KY in August 30, 2016, led to asset liquidation, with the case closing in Nov 28, 2016."
Coty Joe Starrett — Kentucky, 16-61077


ᐅ Stacy Michelle Starrett, Kentucky

Address: PO Box 1373 Pine Knot, KY 42635-1373

Brief Overview of Bankruptcy Case 16-61077-grs: "Stacy Michelle Starrett's bankruptcy, initiated in 08/30/2016 and concluded by November 2016 in Pine Knot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Michelle Starrett — Kentucky, 16-61077


ᐅ Carolyn Stephens, Kentucky

Address: 5173 E Highway 92 Pine Knot, KY 42635-8123

Bankruptcy Case 14-60934-grs Summary: "Carolyn Stephens's bankruptcy, initiated in 2014-08-05 and concluded by 11.03.2014 in Pine Knot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Stephens — Kentucky, 14-60934


ᐅ Geneva Stephens, Kentucky

Address: 488 E Highway 92 Apt 446 Pine Knot, KY 42635

Snapshot of U.S. Bankruptcy Proceeding Case 09-61864-jms: "The bankruptcy filing by Geneva Stephens, undertaken in Nov 16, 2009 in Pine Knot, KY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Geneva Stephens — Kentucky, 09-61864


ᐅ Tammy K Stephens, Kentucky

Address: 428 Fed Stephens Rd Pine Knot, KY 42635-8105

Bankruptcy Case 14-60065-grs Summary: "In Pine Knot, KY, Tammy K Stephens filed for Chapter 7 bankruptcy in 2014-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-21."
Tammy K Stephens — Kentucky, 14-60065


ᐅ Timothy Stephens, Kentucky

Address: PO Box 802 Pine Knot, KY 42635-0802

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60934-grs: "Timothy Stephens's bankruptcy, initiated in 08/05/2014 and concluded by 11.03.2014 in Pine Knot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Stephens — Kentucky, 2014-60934


ᐅ Tina Rena Stephens, Kentucky

Address: PO Box 688 Pine Knot, KY 42635

Snapshot of U.S. Bankruptcy Proceeding Case 11-60892-jms: "In Pine Knot, KY, Tina Rena Stephens filed for Chapter 7 bankruptcy in 2011-06-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
Tina Rena Stephens — Kentucky, 11-60892


ᐅ Cindy E Stephens, Kentucky

Address: PO Box 455 Pine Knot, KY 42635

Bankruptcy Case 13-60627-grs Overview: "The case of Cindy E Stephens in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy E Stephens — Kentucky, 13-60627


ᐅ Bobby R Stephens, Kentucky

Address: 297 Poley Ellis Rd Pine Knot, KY 42635-9109

Bankruptcy Case 14-60259-grs Overview: "The bankruptcy record of Bobby R Stephens from Pine Knot, KY, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Bobby R Stephens — Kentucky, 14-60259


ᐅ Michael B Stephens, Kentucky

Address: 1498 Cal Hill Rd Pine Knot, KY 42635

Bankruptcy Case 11-61032-jms Summary: "The bankruptcy filing by Michael B Stephens, undertaken in Jul 28, 2011 in Pine Knot, KY under Chapter 7, concluded with discharge in Nov 13, 2011 after liquidating assets."
Michael B Stephens — Kentucky, 11-61032


ᐅ Jana L Stephens, Kentucky

Address: 100 Baptist Rd Pine Knot, KY 42635-9167

Bankruptcy Case 2014-60401-grs Summary: "The bankruptcy filing by Jana L Stephens, undertaken in March 28, 2014 in Pine Knot, KY under Chapter 7, concluded with discharge in Jun 26, 2014 after liquidating assets."
Jana L Stephens — Kentucky, 2014-60401


ᐅ Jr Levi Stephens, Kentucky

Address: PO Box 553 Pine Knot, KY 42635

Bankruptcy Case 13-61517-grs Summary: "In Pine Knot, KY, Jr Levi Stephens filed for Chapter 7 bankruptcy in 2013-11-25. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2014."
Jr Levi Stephens — Kentucky, 13-61517


ᐅ Bethany Joy Stone, Kentucky

Address: 368 Mimosa Ln Pine Knot, KY 42635-9219

Concise Description of Bankruptcy Case 16-60164-grs7: "Bethany Joy Stone's Chapter 7 bankruptcy, filed in Pine Knot, KY in February 2016, led to asset liquidation, with the case closing in 05.24.2016."
Bethany Joy Stone — Kentucky, 16-60164


ᐅ David Allen Strunk, Kentucky

Address: 785 Strunks Ln Pine Knot, KY 42635

Snapshot of U.S. Bankruptcy Proceeding Case 13-61380-grs: "The bankruptcy filing by David Allen Strunk, undertaken in 2013-10-22 in Pine Knot, KY under Chapter 7, concluded with discharge in January 26, 2014 after liquidating assets."
David Allen Strunk — Kentucky, 13-61380


ᐅ Randy L Swain, Kentucky

Address: PO Box 891 Pine Knot, KY 42635

Concise Description of Bankruptcy Case 13-61507-grs7: "In a Chapter 7 bankruptcy case, Randy L Swain from Pine Knot, KY, saw their proceedings start in 2013-11-22 and complete by 2014-02-26, involving asset liquidation."
Randy L Swain — Kentucky, 13-61507


ᐅ Barbara Tapley, Kentucky

Address: 303 Thompson Tapley Rd Pine Knot, KY 42635

Bankruptcy Case 10-60786-jms Overview: "Barbara Tapley's Chapter 7 bankruptcy, filed in Pine Knot, KY in 2010-05-17, led to asset liquidation, with the case closing in 09/02/2010."
Barbara Tapley — Kentucky, 10-60786


ᐅ Gina L Taylor, Kentucky

Address: PO Box 1152 Pine Knot, KY 42635-1152

Snapshot of U.S. Bankruptcy Proceeding Case 16-60888-grs: "In a Chapter 7 bankruptcy case, Gina L Taylor from Pine Knot, KY, saw her proceedings start in July 21, 2016 and complete by October 19, 2016, involving asset liquidation."
Gina L Taylor — Kentucky, 16-60888


ᐅ Stephanie Taylor, Kentucky

Address: PO Box 1365 Pine Knot, KY 42635

Snapshot of U.S. Bankruptcy Proceeding Case 11-60127-jms: "Stephanie Taylor's Chapter 7 bankruptcy, filed in Pine Knot, KY in 2011-02-02, led to asset liquidation, with the case closing in 2011-05-21."
Stephanie Taylor — Kentucky, 11-60127


ᐅ Brandon Dee Taylor, Kentucky

Address: 488 E Highway 92 Apt 435 Pine Knot, KY 42635

Concise Description of Bankruptcy Case 11-60488-jms7: "Brandon Dee Taylor's Chapter 7 bankruptcy, filed in Pine Knot, KY in Mar 31, 2011, led to asset liquidation, with the case closing in 2011-07-17."
Brandon Dee Taylor — Kentucky, 11-60488


ᐅ Joshua Taylor, Kentucky

Address: PO Box 1152 Pine Knot, KY 42635-1152

Concise Description of Bankruptcy Case 16-60888-grs7: "The bankruptcy record of Joshua Taylor from Pine Knot, KY, shows a Chapter 7 case filed in 07/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-19."
Joshua Taylor — Kentucky, 16-60888


ᐅ Joseph Trammell, Kentucky

Address: PO Box 773 Pine Knot, KY 42635

Bankruptcy Case 09-62104-jms Overview: "In Pine Knot, KY, Joseph Trammell filed for Chapter 7 bankruptcy in 12/25/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2010."
Joseph Trammell — Kentucky, 09-62104


ᐅ Ronnie Trammell, Kentucky

Address: PO Box 924 Pine Knot, KY 42635

Bankruptcy Case 13-60047-grs Summary: "The bankruptcy record of Ronnie Trammell from Pine Knot, KY, shows a Chapter 7 case filed in January 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-18."
Ronnie Trammell — Kentucky, 13-60047


ᐅ Allen Wayne West, Kentucky

Address: PO Box 1043 Pine Knot, KY 42635-1043

Brief Overview of Bankruptcy Case 16-60531-grs: "The bankruptcy filing by Allen Wayne West, undertaken in May 2, 2016 in Pine Knot, KY under Chapter 7, concluded with discharge in July 31, 2016 after liquidating assets."
Allen Wayne West — Kentucky, 16-60531


ᐅ Tonya Glee West, Kentucky

Address: PO Box 1043 Pine Knot, KY 42635-1043

Bankruptcy Case 16-60531-grs Summary: "Tonya Glee West's bankruptcy, initiated in May 2, 2016 and concluded by July 2016 in Pine Knot, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Glee West — Kentucky, 16-60531


ᐅ Michael J Worley, Kentucky

Address: 520 Bethel Rd Pine Knot, KY 42635

Bankruptcy Case 13-61327-grs Summary: "The bankruptcy filing by Michael J Worley, undertaken in 10.14.2013 in Pine Knot, KY under Chapter 7, concluded with discharge in 01/18/2014 after liquidating assets."
Michael J Worley — Kentucky, 13-61327


ᐅ Danny Worley, Kentucky

Address: PO Box 554 Pine Knot, KY 42635

Bankruptcy Case 10-60668-jms Summary: "The case of Danny Worley in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Worley — Kentucky, 10-60668


ᐅ Brandon L Yancey, Kentucky

Address: PO Box 433 Pine Knot, KY 42635

Bankruptcy Case 13-61193-grs Overview: "The case of Brandon L Yancey in Pine Knot, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon L Yancey — Kentucky, 13-61193