personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pineville, 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 Frances Akers, Kentucky

Address: 44 Laurel Hill Church Rd Pineville, KY 40977

Brief Overview of Bankruptcy Case 09-61992-jms: "The bankruptcy record of Frances Akers from Pineville, KY, shows a Chapter 7 case filed in 2009-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2010."
Frances Akers — Kentucky, 09-61992


ᐅ Rosemary Allen, Kentucky

Address: 310 S Pine St Pineville, KY 40977

Bankruptcy Case 10-60693-jms Summary: "Pineville, KY resident Rosemary Allen's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Rosemary Allen — Kentucky, 10-60693


ᐅ Kelly Asher, Kentucky

Address: 9351 Highway 92 Pineville, KY 40977-8122

Bankruptcy Case 16-60719-grs Overview: "The case of Kelly Asher in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Asher — Kentucky, 16-60719


ᐅ Pauletta Asher, Kentucky

Address: 134 Richard Asher Rd Pineville, KY 40977-7923

Brief Overview of Bankruptcy Case 14-60903-grs: "Pauletta Asher's Chapter 7 bankruptcy, filed in Pineville, KY in July 30, 2014, led to asset liquidation, with the case closing in 2014-10-28."
Pauletta Asher — Kentucky, 14-60903


ᐅ Richard Asher, Kentucky

Address: 134 Richard Asher Rd Pineville, KY 40977-7923

Brief Overview of Bankruptcy Case 2014-60903-grs: "Richard Asher's Chapter 7 bankruptcy, filed in Pineville, KY in Jul 30, 2014, led to asset liquidation, with the case closing in 2014-10-28."
Richard Asher — Kentucky, 2014-60903


ᐅ Billy Wayne Baird, Kentucky

Address: 74 Madison Ln W Pineville, KY 40977

Bankruptcy Case 11-60072-jms Overview: "The bankruptcy filing by Billy Wayne Baird, undertaken in 01.24.2011 in Pineville, KY under Chapter 7, concluded with discharge in 2011-05-12 after liquidating assets."
Billy Wayne Baird — Kentucky, 11-60072


ᐅ Sally Baker, Kentucky

Address: 502 Highland Ave Pineville, KY 40977

Brief Overview of Bankruptcy Case 10-61621-jms: "Pineville, KY resident Sally Baker's 2010-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Sally Baker — Kentucky, 10-61621


ᐅ Wayne Bennett, Kentucky

Address: 669 Highway 2077 Pineville, KY 40977

Concise Description of Bankruptcy Case 10-60361-jms7: "In a Chapter 7 bankruptcy case, Wayne Bennett from Pineville, KY, saw his proceedings start in March 6, 2010 and complete by Jun 22, 2010, involving asset liquidation."
Wayne Bennett — Kentucky, 10-60361


ᐅ Melissa Sue Bingham, Kentucky

Address: PO Box 602 Pineville, KY 40977-0602

Concise Description of Bankruptcy Case 16-60360-grs7: "The case of Melissa Sue Bingham in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Sue Bingham — Kentucky, 16-60360


ᐅ Millard Blanton, Kentucky

Address: 3497 US Highway 119 Pineville, KY 40977

Brief Overview of Bankruptcy Case 09-62015-jms: "In Pineville, KY, Millard Blanton filed for Chapter 7 bankruptcy in 12/10/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2010."
Millard Blanton — Kentucky, 09-62015


ᐅ James Gary Boatright, Kentucky

Address: 123 Cedar St Pineville, KY 40977

Bankruptcy Case 07-60691-jms Overview: "Chapter 13 bankruptcy for James Gary Boatright in Pineville, KY began in July 2007, focusing on debt restructuring, concluding with plan fulfillment in Sep 5, 2012."
James Gary Boatright — Kentucky, 07-60691


ᐅ Shelby Gordon Bowling, Kentucky

Address: 2949 Highway 92 Pineville, KY 40977-8290

Bankruptcy Case 14-61495-grs Summary: "The case of Shelby Gordon Bowling in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelby Gordon Bowling — Kentucky, 14-61495


ᐅ Rachel Diane Bowling, Kentucky

Address: 2949 Highway 92 Pineville, KY 40977-8290

Bankruptcy Case 14-61495-grs Summary: "The case of Rachel Diane Bowling in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Diane Bowling — Kentucky, 14-61495


ᐅ Shawn Aaron Brock, Kentucky

Address: 279 Henderson Church Rd Pineville, KY 40977

Concise Description of Bankruptcy Case 13-60927-grs7: "Shawn Aaron Brock's Chapter 7 bankruptcy, filed in Pineville, KY in 2013-07-19, led to asset liquidation, with the case closing in October 2013."
Shawn Aaron Brock — Kentucky, 13-60927


ᐅ Ricky Brock, Kentucky

Address: 10293 US HIGHWAY 25 E Pineville, KY 40977

Bankruptcy Case 10-60175-jms Overview: "The bankruptcy filing by Ricky Brock, undertaken in Feb 10, 2010 in Pineville, KY under Chapter 7, concluded with discharge in May 17, 2010 after liquidating assets."
Ricky Brock — Kentucky, 10-60175


ᐅ Connie Brown, Kentucky

Address: 1004 Highway 221 Pineville, KY 40977

Bankruptcy Case 09-61718-jms Overview: "Connie Brown's Chapter 7 bankruptcy, filed in Pineville, KY in October 26, 2009, led to asset liquidation, with the case closing in January 2010."
Connie Brown — Kentucky, 09-61718


ᐅ Suzanne E Browning, Kentucky

Address: 101 Mo Green Rd Pineville, KY 40977-8400

Snapshot of U.S. Bankruptcy Proceeding Case 15-30183-grs: "The bankruptcy filing by Suzanne E Browning, undertaken in April 30, 2015 in Pineville, KY under Chapter 7, concluded with discharge in 08.03.2015 after liquidating assets."
Suzanne E Browning — Kentucky, 15-30183


ᐅ Elizabeth Ann Bryant, Kentucky

Address: PO Box 1356 Pineville, KY 40977

Concise Description of Bankruptcy Case 11-60199-jms7: "Elizabeth Ann Bryant's Chapter 7 bankruptcy, filed in Pineville, KY in 2011-02-16, led to asset liquidation, with the case closing in Jun 4, 2011."
Elizabeth Ann Bryant — Kentucky, 11-60199


ᐅ Tammy Burchett, Kentucky

Address: 109 Alva Saylor Ln Pineville, KY 40977

Snapshot of U.S. Bankruptcy Proceeding Case 10-60570-jms: "The bankruptcy filing by Tammy Burchett, undertaken in April 2010 in Pineville, KY under Chapter 7, concluded with discharge in 07.25.2010 after liquidating assets."
Tammy Burchett — Kentucky, 10-60570


ᐅ Laura D Burkett, Kentucky

Address: 139 Jenson Church Rd Pineville, KY 40977

Bankruptcy Case 11-60256-jms Summary: "The case of Laura D Burkett in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura D Burkett — Kentucky, 11-60256


ᐅ Dorisetta Bernice Caldwell, Kentucky

Address: PO Box 104 Pineville, KY 40977

Bankruptcy Case 13-60822-grs Overview: "In a Chapter 7 bankruptcy case, Dorisetta Bernice Caldwell from Pineville, KY, saw her proceedings start in June 26, 2013 and complete by 09.30.2013, involving asset liquidation."
Dorisetta Bernice Caldwell — Kentucky, 13-60822


ᐅ Stephan Brian Cantrell, Kentucky

Address: 1405 Highway 1534 Pineville, KY 40977

Bankruptcy Case 12-60434-jms Overview: "The bankruptcy filing by Stephan Brian Cantrell, undertaken in 2012-03-31 in Pineville, KY under Chapter 7, concluded with discharge in Jul 17, 2012 after liquidating assets."
Stephan Brian Cantrell — Kentucky, 12-60434


ᐅ Jennie Carnes, Kentucky

Address: 302 Wilderness Trail Mnr Pineville, KY 40977-1258

Bankruptcy Case 15-60278-grs Summary: "The bankruptcy record of Jennie Carnes from Pineville, KY, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2015."
Jennie Carnes — Kentucky, 15-60278


ᐅ Randall L Carnes, Kentucky

Address: PO Box 134 Pineville, KY 40977

Concise Description of Bankruptcy Case 12-60618-jms7: "Randall L Carnes's Chapter 7 bankruptcy, filed in Pineville, KY in May 2012, led to asset liquidation, with the case closing in 08.27.2012."
Randall L Carnes — Kentucky, 12-60618


ᐅ Jennifer Jessica Centers, Kentucky

Address: PO Box 1305 Pineville, KY 40977

Concise Description of Bankruptcy Case 11-61296-jms7: "Jennifer Jessica Centers's bankruptcy, initiated in September 28, 2011 and concluded by 2012-01-14 in Pineville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Jessica Centers — Kentucky, 11-61296


ᐅ Richard Randy Centers, Kentucky

Address: PO Box 531 Pineville, KY 40977-0531

Concise Description of Bankruptcy Case 2014-61237-grs7: "In Pineville, KY, Richard Randy Centers filed for Chapter 7 bankruptcy in 2014-10-16. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2015."
Richard Randy Centers — Kentucky, 2014-61237


ᐅ Michelle D Ciferri, Kentucky

Address: 11837 Highway 66 Pineville, KY 40977-8594

Snapshot of U.S. Bankruptcy Proceeding Case 16-60917-grs: "Michelle D Ciferri's bankruptcy, initiated in July 27, 2016 and concluded by 10.25.2016 in Pineville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle D Ciferri — Kentucky, 16-60917


ᐅ Walter Ciferri, Kentucky

Address: 11837 Highway 66 Pineville, KY 40977-8594

Snapshot of U.S. Bankruptcy Proceeding Case 16-60917-grs: "Walter Ciferri's bankruptcy, initiated in 07.27.2016 and concluded by October 2016 in Pineville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Ciferri — Kentucky, 16-60917


ᐅ Chris Collett, Kentucky

Address: 220 Stone Rd Pineville, KY 40977

Brief Overview of Bankruptcy Case 10-61673-jms: "The case of Chris Collett in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Collett — Kentucky, 10-61673


ᐅ Stacey A Collins, Kentucky

Address: 1103 Azzlee Wilson Hollow Rd Pineville, KY 40977-8404

Snapshot of U.S. Bankruptcy Proceeding Case 14-60312-grs: "In Pineville, KY, Stacey A Collins filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2014."
Stacey A Collins — Kentucky, 14-60312


ᐅ Tammy R Cox, Kentucky

Address: PO Box 1594 Pineville, KY 40977-7594

Snapshot of U.S. Bankruptcy Proceeding Case 16-61084-grs: "In Pineville, KY, Tammy R Cox filed for Chapter 7 bankruptcy in August 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-28."
Tammy R Cox — Kentucky, 16-61084


ᐅ Bobby Laymon Cox, Kentucky

Address: PO Box 575 Pineville, KY 40977-0575

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60966-grs: "Bobby Laymon Cox's Chapter 7 bankruptcy, filed in Pineville, KY in August 12, 2014, led to asset liquidation, with the case closing in 2014-11-10."
Bobby Laymon Cox — Kentucky, 2014-60966


ᐅ Jr Bobby Cox, Kentucky

Address: PO Box 1582 Pineville, KY 40977

Concise Description of Bankruptcy Case 09-61987-jms7: "The bankruptcy record of Jr Bobby Cox from Pineville, KY, shows a Chapter 7 case filed in December 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.10.2010."
Jr Bobby Cox — Kentucky, 09-61987


ᐅ David L Cox, Kentucky

Address: PO Box 1594 Pineville, KY 40977-7594

Bankruptcy Case 16-61084-grs Summary: "Pineville, KY resident David L Cox's Aug 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-28."
David L Cox — Kentucky, 16-61084


ᐅ Robbin Renee Cox, Kentucky

Address: 912 Alabama Ave Pineville, KY 40977-1551

Bankruptcy Case 14-60966-grs Overview: "The case of Robbin Renee Cox in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbin Renee Cox — Kentucky, 14-60966


ᐅ Leamon Lee Daniel, Kentucky

Address: 21 Virgil Gibson Rd Pineville, KY 40977

Bankruptcy Case 13-60853-grs Summary: "In Pineville, KY, Leamon Lee Daniel filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2013."
Leamon Lee Daniel — Kentucky, 13-60853


ᐅ Mark Anthony Daugherty, Kentucky

Address: PO Box 459 Pineville, KY 40977

Snapshot of U.S. Bankruptcy Proceeding Case 13-61349-grs: "Mark Anthony Daugherty's Chapter 7 bankruptcy, filed in Pineville, KY in Oct 16, 2013, led to asset liquidation, with the case closing in 01.20.2014."
Mark Anthony Daugherty — Kentucky, 13-61349


ᐅ Judy Lynn Dean, Kentucky

Address: PO Box 493 Pineville, KY 40977

Bankruptcy Case 11-60961-jms Overview: "In Pineville, KY, Judy Lynn Dean filed for Chapter 7 bankruptcy in 07/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
Judy Lynn Dean — Kentucky, 11-60961


ᐅ Paul R Denny, Kentucky

Address: 599 Greene Hoskins Rd Pineville, KY 40977-8710

Concise Description of Bankruptcy Case 16-60083-grs7: "The bankruptcy record of Paul R Denny from Pineville, KY, shows a Chapter 7 case filed in February 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2016."
Paul R Denny — Kentucky, 16-60083


ᐅ David K Elliott, Kentucky

Address: 39 Doris Carroll Ln Pineville, KY 40977

Bankruptcy Case 13-60173-grs Summary: "The bankruptcy filing by David K Elliott, undertaken in 02.08.2013 in Pineville, KY under Chapter 7, concluded with discharge in 05.15.2013 after liquidating assets."
David K Elliott — Kentucky, 13-60173


ᐅ Norita Emery, Kentucky

Address: PO Box 402 Pineville, KY 40977

Bankruptcy Case 10-61530-jms Summary: "Norita Emery's bankruptcy, initiated in 2010-10-04 and concluded by 01.20.2011 in Pineville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norita Emery — Kentucky, 10-61530


ᐅ Trisha Evans, Kentucky

Address: 2002 Highway 190 Pineville, KY 40977

Bankruptcy Case 09-62090-jms Summary: "Trisha Evans's Chapter 7 bankruptcy, filed in Pineville, KY in 2009-12-22, led to asset liquidation, with the case closing in March 2010."
Trisha Evans — Kentucky, 09-62090


ᐅ Steven Duane Frasure, Kentucky

Address: 107 Willis Rd Pineville, KY 40977

Bankruptcy Case 11-60914-jms Summary: "Pineville, KY resident Steven Duane Frasure's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-16."
Steven Duane Frasure — Kentucky, 11-60914


ᐅ Boyd Lee Freeman, Kentucky

Address: 24 Freeman Ln Pineville, KY 40977-8889

Concise Description of Bankruptcy Case 15-60743-grs7: "In Pineville, KY, Boyd Lee Freeman filed for Chapter 7 bankruptcy in 06.09.2015. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2015."
Boyd Lee Freeman — Kentucky, 15-60743


ᐅ Eric Fuson, Kentucky

Address: 1982 Highway 190 Pineville, KY 40977-8634

Bankruptcy Case 15-60859-grs Summary: "Pineville, KY resident Eric Fuson's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2015."
Eric Fuson — Kentucky, 15-60859


ᐅ Jessica Shae Fuson, Kentucky

Address: 5670 Highway 92 Pineville, KY 40977-7854

Concise Description of Bankruptcy Case 15-61167-grs7: "Jessica Shae Fuson's Chapter 7 bankruptcy, filed in Pineville, KY in September 2015, led to asset liquidation, with the case closing in 2015-12-21."
Jessica Shae Fuson — Kentucky, 15-61167


ᐅ Kyle Dwayne Fuson, Kentucky

Address: 5670 Highway 92 Pineville, KY 40977-7854

Brief Overview of Bankruptcy Case 15-61167-grs: "The case of Kyle Dwayne Fuson in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Dwayne Fuson — Kentucky, 15-61167


ᐅ Rebecca Ann Fuson, Kentucky

Address: 1982 Highway 190 Pineville, KY 40977-8634

Bankruptcy Case 15-60859-grs Summary: "In Pineville, KY, Rebecca Ann Fuson filed for Chapter 7 bankruptcy in July 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2015."
Rebecca Ann Fuson — Kentucky, 15-60859


ᐅ Ronnie Devin Fuson, Kentucky

Address: 4400 W Highway 190 Pineville, KY 40977

Brief Overview of Bankruptcy Case 13-61321-grs: "Pineville, KY resident Ronnie Devin Fuson's Oct 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2014."
Ronnie Devin Fuson — Kentucky, 13-61321


ᐅ Virgil Gambrel, Kentucky

Address: 1662 Highway 92 Pineville, KY 40977

Bankruptcy Case 10-60515-jms Overview: "In a Chapter 7 bankruptcy case, Virgil Gambrel from Pineville, KY, saw his proceedings start in 2010-03-31 and complete by 2010-07-17, involving asset liquidation."
Virgil Gambrel — Kentucky, 10-60515


ᐅ Jr James Lee Graham, Kentucky

Address: 11676 US Highway 119 Pineville, KY 40977

Snapshot of U.S. Bankruptcy Proceeding Case 11-60420-jms: "The bankruptcy record of Jr James Lee Graham from Pineville, KY, shows a Chapter 7 case filed in 2011-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2011."
Jr James Lee Graham — Kentucky, 11-60420


ᐅ Teresa Gray, Kentucky

Address: PO Box 835 Pineville, KY 40977

Bankruptcy Case 10-61849-jms Summary: "In Pineville, KY, Teresa Gray filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2011."
Teresa Gray — Kentucky, 10-61849


ᐅ Kris Allen Green, Kentucky

Address: PO Box 113 Pineville, KY 40977-0113

Brief Overview of Bankruptcy Case 15-61014-grs: "The case of Kris Allen Green in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kris Allen Green — Kentucky, 15-61014


ᐅ Allison Leanne Green, Kentucky

Address: PO Box 113 Pineville, KY 40977-0113

Brief Overview of Bankruptcy Case 15-61014-grs: "In Pineville, KY, Allison Leanne Green filed for Chapter 7 bankruptcy in August 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2015."
Allison Leanne Green — Kentucky, 15-61014


ᐅ Edith May Griffith, Kentucky

Address: 165 Mathel Church Rd Pineville, KY 40977

Bankruptcy Case 12-60729-jms Summary: "The bankruptcy record of Edith May Griffith from Pineville, KY, shows a Chapter 7 case filed in 06.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-21."
Edith May Griffith — Kentucky, 12-60729


ᐅ Donna Kaye Grubb, Kentucky

Address: PO Box 726 Pineville, KY 40977-0726

Snapshot of U.S. Bankruptcy Proceeding Case 16-60632-grs: "Donna Kaye Grubb's Chapter 7 bankruptcy, filed in Pineville, KY in 2016-05-24, led to asset liquidation, with the case closing in 08.22.2016."
Donna Kaye Grubb — Kentucky, 16-60632


ᐅ Jr Charles E Hale, Kentucky

Address: 131 Oak St Pineville, KY 40977

Bankruptcy Case 12-60547-jms Summary: "Pineville, KY resident Jr Charles E Hale's April 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Jr Charles E Hale — Kentucky, 12-60547


ᐅ Holly Lynn Hammontree, Kentucky

Address: 56 Knuckles Ln Pineville, KY 40977-9194

Bankruptcy Case 15-61084-grs Summary: "In a Chapter 7 bankruptcy case, Holly Lynn Hammontree from Pineville, KY, saw her proceedings start in August 2015 and complete by 2015-11-29, involving asset liquidation."
Holly Lynn Hammontree — Kentucky, 15-61084


ᐅ William Owen Hammontree, Kentucky

Address: 56 Knuckles Ln Pineville, KY 40977-9194

Concise Description of Bankruptcy Case 15-61084-grs7: "The case of William Owen Hammontree in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Owen Hammontree — Kentucky, 15-61084


ᐅ Donald Lee Hartman, Kentucky

Address: 624 W Kentucky Ave Pineville, KY 40977

Bankruptcy Case 11-60515-jms Summary: "Donald Lee Hartman's Chapter 7 bankruptcy, filed in Pineville, KY in 2011-04-06, led to asset liquidation, with the case closing in 07.23.2011."
Donald Lee Hartman — Kentucky, 11-60515


ᐅ Connie Marie Hatfield, Kentucky

Address: 12 Piney Gibson Ln Pineville, KY 40977

Bankruptcy Case 12-61197-grs Overview: "In Pineville, KY, Connie Marie Hatfield filed for Chapter 7 bankruptcy in 2012-10-07. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2013."
Connie Marie Hatfield — Kentucky, 12-61197


ᐅ Anna L Hayden, Kentucky

Address: 963 Dorton Branch Rd Pineville, KY 40977

Bankruptcy Case 13-60002-grs Summary: "In Pineville, KY, Anna L Hayden filed for Chapter 7 bankruptcy in Jan 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2013."
Anna L Hayden — Kentucky, 13-60002


ᐅ Marcy Ann Hayden, Kentucky

Address: 963 Dorton Branch Rd Pineville, KY 40977-9287

Bankruptcy Case 2014-61097-grs Overview: "In Pineville, KY, Marcy Ann Hayden filed for Chapter 7 bankruptcy in 2014-09-15. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2014."
Marcy Ann Hayden — Kentucky, 2014-61097


ᐅ Matthew Helms, Kentucky

Address: 41 Junior Baker Rd Pineville, KY 40977

Bankruptcy Case 10-60199-jms Overview: "Matthew Helms's bankruptcy, initiated in February 2010 and concluded by May 20, 2010 in Pineville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Helms — Kentucky, 10-60199


ᐅ William Micah Helton, Kentucky

Address: 10125 US Highway 119 Pineville, KY 40977-8053

Bankruptcy Case 16-60743-grs Summary: "In a Chapter 7 bankruptcy case, William Micah Helton from Pineville, KY, saw their proceedings start in 06/16/2016 and complete by September 14, 2016, involving asset liquidation."
William Micah Helton — Kentucky, 16-60743


ᐅ William T Hensley, Kentucky

Address: PO Box 1261 Pineville, KY 40977-7261

Concise Description of Bankruptcy Case 08-61692-grs7: "William T Hensley's Chapter 13 bankruptcy in Pineville, KY started in December 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 14, 2013."
William T Hensley — Kentucky, 08-61692


ᐅ Frankie Dean Horn, Kentucky

Address: 9669 Highway 92 Pineville, KY 40977

Snapshot of U.S. Bankruptcy Proceeding Case 13-60072-grs: "Pineville, KY resident Frankie Dean Horn's 01.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Frankie Dean Horn — Kentucky, 13-60072


ᐅ Julia K Hoskins, Kentucky

Address: 522 Williams Branch Left Fork Rd Pineville, KY 40977

Bankruptcy Case 11-61001-jms Summary: "The case of Julia K Hoskins in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia K Hoskins — Kentucky, 11-61001


ᐅ Tammy Hubbard, Kentucky

Address: 940 Stewart Branch Rd Pineville, KY 40977

Concise Description of Bankruptcy Case 10-61330-jms7: "The bankruptcy filing by Tammy Hubbard, undertaken in 08/25/2010 in Pineville, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Tammy Hubbard — Kentucky, 10-61330


ᐅ Florence E Hurst, Kentucky

Address: 148 Partin Branch Rd Pineville, KY 40977

Bankruptcy Case 13-60645-grs Overview: "Florence E Hurst's Chapter 7 bankruptcy, filed in Pineville, KY in 05.08.2013, led to asset liquidation, with the case closing in 08/12/2013."
Florence E Hurst — Kentucky, 13-60645


ᐅ Martha Ellen Jones, Kentucky

Address: 6 Reese Blvd Pineville, KY 40977

Snapshot of U.S. Bankruptcy Proceeding Case 11-61631-jms: "In Pineville, KY, Martha Ellen Jones filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2012."
Martha Ellen Jones — Kentucky, 11-61631


ᐅ Tammy Jones, Kentucky

Address: 367 Fuson Hollow Rd Pineville, KY 40977

Brief Overview of Bankruptcy Case 09-61303-jms: "Pineville, KY resident Tammy Jones's 08/25/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-22."
Tammy Jones — Kentucky, 09-61303


ᐅ Shannon L Jones, Kentucky

Address: 68 Valley Ln Pineville, KY 40977-7508

Bankruptcy Case 2014-60584-grs Overview: "Shannon L Jones's Chapter 7 bankruptcy, filed in Pineville, KY in 05.14.2014, led to asset liquidation, with the case closing in 2014-08-12."
Shannon L Jones — Kentucky, 2014-60584


ᐅ Shannon L Jones, Kentucky

Address: 68 Valley Ln Pineville, KY 40977-7508

Concise Description of Bankruptcy Case 14-60584-grs7: "In a Chapter 7 bankruptcy case, Shannon L Jones from Pineville, KY, saw their proceedings start in 2014-05-14 and complete by 2014-08-12, involving asset liquidation."
Shannon L Jones — Kentucky, 14-60584


ᐅ William Jones, Kentucky

Address: PO Box 520 Pineville, KY 40977

Bankruptcy Case 09-61378-jms Overview: "William Jones's Chapter 7 bankruptcy, filed in Pineville, KY in 09.03.2009, led to asset liquidation, with the case closing in 01/27/2010."
William Jones — Kentucky, 09-61378


ᐅ David C Jones, Kentucky

Address: 46 Jada Ln Pineville, KY 40977-8491

Bankruptcy Case 15-60850-grs Overview: "Pineville, KY resident David C Jones's 07/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2015."
David C Jones — Kentucky, 15-60850


ᐅ Amanda Catherine Jones, Kentucky

Address: 83 Harris Hill Ln Pineville, KY 40977-9295

Concise Description of Bankruptcy Case 15-60406-grs7: "The bankruptcy record of Amanda Catherine Jones from Pineville, KY, shows a Chapter 7 case filed in March 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Amanda Catherine Jones — Kentucky, 15-60406


ᐅ Joseph Arthur Jordan, Kentucky

Address: 3 Crockett Dr Pineville, KY 40977-1231

Bankruptcy Case 11-61550-grs Overview: "In his Chapter 13 bankruptcy case filed in November 2011, Pineville, KY's Joseph Arthur Jordan agreed to a debt repayment plan, which was successfully completed by 12/29/2014."
Joseph Arthur Jordan — Kentucky, 11-61550


ᐅ Rosemary Kinsler, Kentucky

Address: 1477 Highway 92 Pineville, KY 40977-8323

Concise Description of Bankruptcy Case 15-60988-grs7: "Pineville, KY resident Rosemary Kinsler's 08/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2015."
Rosemary Kinsler — Kentucky, 15-60988


ᐅ Jessica Leann Kirklin, Kentucky

Address: 78 Elmer Ray Hembree Rd Pineville, KY 40977-9183

Bankruptcy Case 15-60602-grs Summary: "Pineville, KY resident Jessica Leann Kirklin's May 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Jessica Leann Kirklin — Kentucky, 15-60602


ᐅ Charlotte Lawson, Kentucky

Address: 957 Highway 221 Pineville, KY 40977

Concise Description of Bankruptcy Case 10-61005-jms7: "In Pineville, KY, Charlotte Lawson filed for Chapter 7 bankruptcy in 06/22/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Charlotte Lawson — Kentucky, 10-61005


ᐅ Virginia Lefevers, Kentucky

Address: 73 Lefevers Ln Pineville, KY 40977

Brief Overview of Bankruptcy Case 13-60076-grs: "Pineville, KY resident Virginia Lefevers's 2013-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-23."
Virginia Lefevers — Kentucky, 13-60076


ᐅ Steven B Lewis, Kentucky

Address: 293 Creech Hollow Spur Pineville, KY 40977-8430

Snapshot of U.S. Bankruptcy Proceeding Case 16-60799-grs: "The bankruptcy record of Steven B Lewis from Pineville, KY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2016."
Steven B Lewis — Kentucky, 16-60799


ᐅ Aleisha D Lewis, Kentucky

Address: 293 Creech Hollow Spur Pineville, KY 40977

Snapshot of U.S. Bankruptcy Proceeding Case 11-60115-jms: "In Pineville, KY, Aleisha D Lewis filed for Chapter 7 bankruptcy in Jan 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Aleisha D Lewis — Kentucky, 11-60115


ᐅ Lonnie Maiden, Kentucky

Address: 248 Centers Branch Rd Pineville, KY 40977

Bankruptcy Case 10-61596-jms Overview: "In a Chapter 7 bankruptcy case, Lonnie Maiden from Pineville, KY, saw their proceedings start in October 2010 and complete by February 5, 2011, involving asset liquidation."
Lonnie Maiden — Kentucky, 10-61596


ᐅ Jr Bert Marcum, Kentucky

Address: 42 Tipton Hill Rd Pineville, KY 40977

Brief Overview of Bankruptcy Case 10-60692-jms: "Jr Bert Marcum's Chapter 7 bankruptcy, filed in Pineville, KY in 04/29/2010, led to asset liquidation, with the case closing in 2010-08-15."
Jr Bert Marcum — Kentucky, 10-60692


ᐅ Wesley Mason, Kentucky

Address: PO Box 1398 Pineville, KY 40977

Snapshot of U.S. Bankruptcy Proceeding Case 09-61812-jms: "In Pineville, KY, Wesley Mason filed for Chapter 7 bankruptcy in 11/05/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Wesley Mason — Kentucky, 09-61812


ᐅ Edna Mae Mills, Kentucky

Address: 11913 US Highway 119 Pineville, KY 40977

Snapshot of U.S. Bankruptcy Proceeding Case 13-60507-grs: "The bankruptcy record of Edna Mae Mills from Pineville, KY, shows a Chapter 7 case filed in Apr 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2013."
Edna Mae Mills — Kentucky, 13-60507


ᐅ Lea Ann Mills, Kentucky

Address: 153 State Highway Garage Rd Pineville, KY 40977-8604

Bankruptcy Case 2014-60603-grs Overview: "Lea Ann Mills's Chapter 7 bankruptcy, filed in Pineville, KY in May 19, 2014, led to asset liquidation, with the case closing in 08.17.2014."
Lea Ann Mills — Kentucky, 2014-60603


ᐅ Christopher Miracle, Kentucky

Address: 3197 Highway 3485 Pineville, KY 40977-9167

Brief Overview of Bankruptcy Case 16-60424-grs: "Christopher Miracle's Chapter 7 bankruptcy, filed in Pineville, KY in 2016-04-13, led to asset liquidation, with the case closing in Jul 12, 2016."
Christopher Miracle — Kentucky, 16-60424


ᐅ Latessa Miracle, Kentucky

Address: 791 Williams Branch Right Fork Rd Pineville, KY 40977

Bankruptcy Case 13-60998-grs Overview: "Latessa Miracle's bankruptcy, initiated in August 1, 2013 and concluded by 2013-11-05 in Pineville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latessa Miracle — Kentucky, 13-60998


ᐅ Sherry Gale Miracle, Kentucky

Address: 3197 Highway 3485 Pineville, KY 40977-9167

Snapshot of U.S. Bankruptcy Proceeding Case 16-60424-grs: "The bankruptcy filing by Sherry Gale Miracle, undertaken in 04.13.2016 in Pineville, KY under Chapter 7, concluded with discharge in 07.12.2016 after liquidating assets."
Sherry Gale Miracle — Kentucky, 16-60424


ᐅ Karla Musser, Kentucky

Address: 2176 US Highway 119 Pineville, KY 40977

Concise Description of Bankruptcy Case 10-60408-jms7: "The case of Karla Musser in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karla Musser — Kentucky, 10-60408


ᐅ Christopher Scott North, Kentucky

Address: 8147 Highway 92 Pineville, KY 40977-8110

Brief Overview of Bankruptcy Case 16-60357-grs: "The bankruptcy filing by Christopher Scott North, undertaken in 2016-03-31 in Pineville, KY under Chapter 7, concluded with discharge in 06/29/2016 after liquidating assets."
Christopher Scott North — Kentucky, 16-60357


ᐅ Tonya Kaye North, Kentucky

Address: 8147 Highway 92 Pineville, KY 40977-8110

Snapshot of U.S. Bankruptcy Proceeding Case 16-60357-grs: "Tonya Kaye North's Chapter 7 bankruptcy, filed in Pineville, KY in March 31, 2016, led to asset liquidation, with the case closing in 06/29/2016."
Tonya Kaye North — Kentucky, 16-60357


ᐅ Matthew C Onik, Kentucky

Address: 38 Round Ridge Cemetery Rd Pineville, KY 40977-3529

Concise Description of Bankruptcy Case 15-142847: "The bankruptcy record of Matthew C Onik from Pineville, KY, shows a Chapter 7 case filed in 04/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2015."
Matthew C Onik — Kentucky, 15-14284


ᐅ Wendy Pankowski, Kentucky

Address: 95 Pine Mountain Cir Pineville, KY 40977-7500

Snapshot of U.S. Bankruptcy Proceeding Case 07-60938-grs: "2007-10-03 marked the beginning of Wendy Pankowski's Chapter 13 bankruptcy in Pineville, KY, entailing a structured repayment schedule, completed by 2013-04-01."
Wendy Pankowski — Kentucky, 07-60938


ᐅ Elizabeth Ann Pannell, Kentucky

Address: 49 Jackson Dr Pineville, KY 40977-8387

Concise Description of Bankruptcy Case 15-61009-grs7: "The case of Elizabeth Ann Pannell in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Ann Pannell — Kentucky, 15-61009


ᐅ Ii Terry Pannell, Kentucky

Address: PO Box 826 Pineville, KY 40977

Concise Description of Bankruptcy Case 09-61495-jms7: "Pineville, KY resident Ii Terry Pannell's September 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-08."
Ii Terry Pannell — Kentucky, 09-61495


ᐅ Robert Parks, Kentucky

Address: 104 Paula Dr Pineville, KY 40977

Bankruptcy Case 09-62103-jms Overview: "The bankruptcy filing by Robert Parks, undertaken in 2009-12-24 in Pineville, KY under Chapter 7, concluded with discharge in 03/30/2010 after liquidating assets."
Robert Parks — Kentucky, 09-62103