personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pine Top, 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 Hollis Bates, Kentucky

Address: 8196 Highway 582 Pine Top, KY 41843

Bankruptcy Case 11-70135-tnw Summary: "Hollis Bates's bankruptcy, initiated in 2011-02-28 and concluded by 06/16/2011 in Pine Top, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hollis Bates — Kentucky, 11-70135


ᐅ Damon Craig Bugbee, Kentucky

Address: 7739 Highway 582 Pine Top, KY 41843-8980

Bankruptcy Case 2014-70598-tnw Overview: "In a Chapter 7 bankruptcy case, Damon Craig Bugbee from Pine Top, KY, saw his proceedings start in 09.15.2014 and complete by Dec 14, 2014, involving asset liquidation."
Damon Craig Bugbee — Kentucky, 2014-70598


ᐅ Mary Ann Bugbee, Kentucky

Address: 7739 Highway 582 Pine Top, KY 41843-8980

Brief Overview of Bankruptcy Case 14-70598-tnw: "In a Chapter 7 bankruptcy case, Mary Ann Bugbee from Pine Top, KY, saw her proceedings start in Sep 15, 2014 and complete by 2014-12-14, involving asset liquidation."
Mary Ann Bugbee — Kentucky, 14-70598


ᐅ Billy Eugene Caudill, Kentucky

Address: 1267 Mallet Fork Rd Pine Top, KY 41843

Snapshot of U.S. Bankruptcy Proceeding Case 11-70418-tnw: "The case of Billy Eugene Caudill in Pine Top, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Eugene Caudill — Kentucky, 11-70418


ᐅ Sharon Lynn Centers, Kentucky

Address: 24 Omaha Church Ln Pine Top, KY 41843

Snapshot of U.S. Bankruptcy Proceeding Case 12-12683-FJO-7: "The bankruptcy filing by Sharon Lynn Centers, undertaken in 2012-10-25 in Pine Top, KY under Chapter 7, concluded with discharge in 01.29.2013 after liquidating assets."
Sharon Lynn Centers — Kentucky, 12-12683-FJO-7


ᐅ Brandi Nicole Collins, Kentucky

Address: PO Box 62 Pine Top, KY 41843

Brief Overview of Bankruptcy Case 12-60242-jms: "Brandi Nicole Collins's bankruptcy, initiated in 2012-02-28 and concluded by June 2012 in Pine Top, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Nicole Collins — Kentucky, 12-60242


ᐅ Charles E Dials, Kentucky

Address: 1711 Highway 582 Pine Top, KY 41843-9037

Bankruptcy Case 08-70539-tnw Summary: "Chapter 13 bankruptcy for Charles E Dials in Pine Top, KY began in August 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-05."
Charles E Dials — Kentucky, 08-70539


ᐅ Kitty Jean Gibson, Kentucky

Address: PO Box 256 Pine Top, KY 41843

Snapshot of U.S. Bankruptcy Proceeding Case 12-70275-tnw: "The case of Kitty Jean Gibson in Pine Top, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kitty Jean Gibson — Kentucky, 12-70275


ᐅ Ricky Jordan Hall, Kentucky

Address: PO Box 238 Pine Top, KY 41843-0238

Bankruptcy Case 16-70180-tnw Overview: "Pine Top, KY resident Ricky Jordan Hall's Mar 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-20."
Ricky Jordan Hall — Kentucky, 16-70180


ᐅ Freddie W Honeycutt, Kentucky

Address: PO Box 262 Pine Top, KY 41843

Concise Description of Bankruptcy Case 11-70082-tnw7: "Freddie W Honeycutt's Chapter 7 bankruptcy, filed in Pine Top, KY in February 2011, led to asset liquidation, with the case closing in 2011-06-02."
Freddie W Honeycutt — Kentucky, 11-70082


ᐅ Jackie Huff, Kentucky

Address: 8186 Highway 582 Pine Top, KY 41843

Snapshot of U.S. Bankruptcy Proceeding Case 10-70732-tnw: "Pine Top, KY resident Jackie Huff's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2011."
Jackie Huff — Kentucky, 10-70732


ᐅ Larry W Hunter, Kentucky

Address: PO Box 282 Pine Top, KY 41843-0282

Snapshot of U.S. Bankruptcy Proceeding Case 15-70501-tnw: "In a Chapter 7 bankruptcy case, Larry W Hunter from Pine Top, KY, saw his proceedings start in Aug 5, 2015 and complete by 11/03/2015, involving asset liquidation."
Larry W Hunter — Kentucky, 15-70501


ᐅ Paula Sharlene Hunter, Kentucky

Address: PO Box 282 Pine Top, KY 41843-0282

Brief Overview of Bankruptcy Case 15-70501-tnw: "The bankruptcy record of Paula Sharlene Hunter from Pine Top, KY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2015."
Paula Sharlene Hunter — Kentucky, 15-70501


ᐅ Brian Luther Mullins, Kentucky

Address: PO Box 126 Pine Top, KY 41843-0126

Bankruptcy Case 15-70605-tnw Overview: "The bankruptcy filing by Brian Luther Mullins, undertaken in 09.20.2015 in Pine Top, KY under Chapter 7, concluded with discharge in 2015-12-19 after liquidating assets."
Brian Luther Mullins — Kentucky, 15-70605


ᐅ Sherri Kaye Mullins, Kentucky

Address: PO Box 126 Pine Top, KY 41843-0126

Bankruptcy Case 15-70605-tnw Overview: "The bankruptcy record of Sherri Kaye Mullins from Pine Top, KY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2015."
Sherri Kaye Mullins — Kentucky, 15-70605


ᐅ David D Pratt, Kentucky

Address: PO Box 73 Pine Top, KY 41843

Bankruptcy Case 11-70377-tnw Summary: "David D Pratt's Chapter 7 bankruptcy, filed in Pine Top, KY in 2011-06-08, led to asset liquidation, with the case closing in September 24, 2011."
David D Pratt — Kentucky, 11-70377


ᐅ Deborah Rodriguez, Kentucky

Address: PO Box 47 Pine Top, KY 41843

Concise Description of Bankruptcy Case 10-70547-tnw7: "Deborah Rodriguez's Chapter 7 bankruptcy, filed in Pine Top, KY in 07/09/2010, led to asset liquidation, with the case closing in October 2010."
Deborah Rodriguez — Kentucky, 10-70547


ᐅ Mikel Nathan Sexton, Kentucky

Address: 7600 Highway 582 Pine Top, KY 41843

Brief Overview of Bankruptcy Case 13-70490-tnw: "In Pine Top, KY, Mikel Nathan Sexton filed for Chapter 7 bankruptcy in 2013-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Mikel Nathan Sexton — Kentucky, 13-70490


ᐅ Jeffrey Dean Slone, Kentucky

Address: 1105 Upper Carr Rd Pine Top, KY 41843

Bankruptcy Case 13-70527-tnw Overview: "The bankruptcy filing by Jeffrey Dean Slone, undertaken in Aug 26, 2013 in Pine Top, KY under Chapter 7, concluded with discharge in 11.30.2013 after liquidating assets."
Jeffrey Dean Slone — Kentucky, 13-70527


ᐅ Leonard J Slone, Kentucky

Address: 7297 Highway 582 Pine Top, KY 41843-8975

Bankruptcy Case 2014-70274-tnw Overview: "The case of Leonard J Slone in Pine Top, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard J Slone — Kentucky, 2014-70274


ᐅ Chester Slone, Kentucky

Address: PO Box 96 Pine Top, KY 41843-0096

Bankruptcy Case 08-70267-tnw Summary: "Filing for Chapter 13 bankruptcy in 05.02.2008, Chester Slone from Pine Top, KY, structured a repayment plan, achieving discharge in 2013-09-23."
Chester Slone — Kentucky, 08-70267