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 Ronnie Daniel Partin, Kentucky

Address: 83 Clay Partin Rd Pineville, KY 40977-9113

Bankruptcy Case 14-60837-grs Summary: "The case of Ronnie Daniel Partin in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Daniel Partin — Kentucky, 14-60837


ᐅ Angela Faye Partin, Kentucky

Address: 83 Clay Partin Rd Pineville, KY 40977-9113

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60837-grs: "Angela Faye Partin's Chapter 7 bankruptcy, filed in Pineville, KY in Jul 14, 2014, led to asset liquidation, with the case closing in 2014-10-12."
Angela Faye Partin — Kentucky, 2014-60837


ᐅ Jr Samuel D Partin, Kentucky

Address: 123 Troy Mason Rd Pineville, KY 40977

Concise Description of Bankruptcy Case 13-61367-grs7: "In a Chapter 7 bankruptcy case, Jr Samuel D Partin from Pineville, KY, saw his proceedings start in Oct 21, 2013 and complete by 01.25.2014, involving asset liquidation."
Jr Samuel D Partin — Kentucky, 13-61367


ᐅ Jalana Sharon Patterson, Kentucky

Address: 338 Valley Rd Pineville, KY 40977-1428

Bankruptcy Case 08-61317-grs Summary: "Jalana Sharon Patterson's Pineville, KY bankruptcy under Chapter 13 in 2008-10-03 led to a structured repayment plan, successfully discharged in Nov 18, 2013."
Jalana Sharon Patterson — Kentucky, 08-61317


ᐅ John Chadwick Payne, Kentucky

Address: PO Box 645 Pineville, KY 40977-0645

Brief Overview of Bankruptcy Case 15-60340-grs: "In a Chapter 7 bankruptcy case, John Chadwick Payne from Pineville, KY, saw his proceedings start in 03.20.2015 and complete by 2015-06-18, involving asset liquidation."
John Chadwick Payne — Kentucky, 15-60340


ᐅ Melissa A Phipps, Kentucky

Address: 62 H L Gregory Rd Pineville, KY 40977-8715

Bankruptcy Case 14-61217-grs Summary: "The case of Melissa A Phipps in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Phipps — Kentucky, 14-61217


ᐅ David W Phipps, Kentucky

Address: 62 H L Gregory Rd Pineville, KY 40977-8715

Bankruptcy Case 2014-61217-grs Overview: "In Pineville, KY, David W Phipps filed for Chapter 7 bankruptcy in 10/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-08."
David W Phipps — Kentucky, 2014-61217


ᐅ Ricky Pletcher, Kentucky

Address: 68 Happy Hollow Left Fork Rd Pineville, KY 40977

Bankruptcy Case 10-61085-jms Summary: "The bankruptcy filing by Ricky Pletcher, undertaken in July 2010 in Pineville, KY under Chapter 7, concluded with discharge in October 24, 2010 after liquidating assets."
Ricky Pletcher — Kentucky, 10-61085


ᐅ Daniel Poe, Kentucky

Address: 300 Clear Creek Rd Pineville, KY 40977

Bankruptcy Case 10-61421-jms Summary: "Daniel Poe's Chapter 7 bankruptcy, filed in Pineville, KY in Sep 10, 2010, led to asset liquidation, with the case closing in December 2010."
Daniel Poe — Kentucky, 10-61421


ᐅ Robert James Pullen, Kentucky

Address: 2 Crockett Dr Pineville, KY 40977-1231

Concise Description of Bankruptcy Case 14-60258-grs7: "Robert James Pullen's bankruptcy, initiated in February 28, 2014 and concluded by 2014-05-29 in Pineville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert James Pullen — Kentucky, 14-60258


ᐅ George Dale Ralston, Kentucky

Address: 309 5th St Pineville, KY 40977

Bankruptcy Case 11-61453-jms Summary: "Pineville, KY resident George Dale Ralston's 10.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-16."
George Dale Ralston — Kentucky, 11-61453


ᐅ Mark Edward Reeder, Kentucky

Address: 8 Crockett Dr Pineville, KY 40977

Bankruptcy Case 12-60806-jms Overview: "The case of Mark Edward Reeder in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Edward Reeder — Kentucky, 12-60806


ᐅ Kimble Clark Reid, Kentucky

Address: 308 Catalpa St Apt 1 Pineville, KY 40977

Concise Description of Bankruptcy Case 11-61455-jms7: "Pineville, KY resident Kimble Clark Reid's 10.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Kimble Clark Reid — Kentucky, 11-61455


ᐅ Farres Kenneth Roark, Kentucky

Address: 39 Phil Gibson Rd Pineville, KY 40977-8097

Bankruptcy Case 15-60798-grs Summary: "In a Chapter 7 bankruptcy case, Farres Kenneth Roark from Pineville, KY, saw their proceedings start in 06.24.2015 and complete by 09/22/2015, involving asset liquidation."
Farres Kenneth Roark — Kentucky, 15-60798


ᐅ Hazel Zany Roark, Kentucky

Address: 39 Phil Gibson Rd Pineville, KY 40977-8097

Bankruptcy Case 15-60798-grs Overview: "In Pineville, KY, Hazel Zany Roark filed for Chapter 7 bankruptcy in 06.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2015."
Hazel Zany Roark — Kentucky, 15-60798


ᐅ Rebecca Robbins, Kentucky

Address: PO Box 1371 Pineville, KY 40977

Bankruptcy Case 10-60948-jms Summary: "The bankruptcy filing by Rebecca Robbins, undertaken in June 2010 in Pineville, KY under Chapter 7, concluded with discharge in 10/01/2010 after liquidating assets."
Rebecca Robbins — Kentucky, 10-60948


ᐅ Stanley Hubert Roddy, Kentucky

Address: 12071 US Highway 119 Pineville, KY 40977-9071

Brief Overview of Bankruptcy Case 16-60676-grs: "The bankruptcy record of Stanley Hubert Roddy from Pineville, KY, shows a Chapter 7 case filed in 05/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Stanley Hubert Roddy — Kentucky, 16-60676


ᐅ Virginia Roddy, Kentucky

Address: 12071 US Highway 119 Pineville, KY 40977

Concise Description of Bankruptcy Case 13-61101-grs7: "Virginia Roddy's Chapter 7 bankruptcy, filed in Pineville, KY in August 27, 2013, led to asset liquidation, with the case closing in December 1, 2013."
Virginia Roddy — Kentucky, 13-61101


ᐅ Shawn Dennis Saenz, Kentucky

Address: 239 Balkan Rd Pineville, KY 40977-9005

Concise Description of Bankruptcy Case 2014-60591-grs7: "The bankruptcy record of Shawn Dennis Saenz from Pineville, KY, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2014."
Shawn Dennis Saenz — Kentucky, 2014-60591


ᐅ Michael Orville Saylor, Kentucky

Address: 1164 Highway 221 Pineville, KY 40977

Concise Description of Bankruptcy Case 12-61298-grs7: "The case of Michael Orville Saylor in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Orville Saylor — Kentucky, 12-61298


ᐅ David Saylor, Kentucky

Address: PO Box 604 Pineville, KY 40977

Bankruptcy Case 09-61325-jms Summary: "In a Chapter 7 bankruptcy case, David Saylor from Pineville, KY, saw his proceedings start in 2009-08-28 and complete by 01/13/2010, involving asset liquidation."
David Saylor — Kentucky, 09-61325


ᐅ James F Saylor, Kentucky

Address: PO Box 504 Pineville, KY 40977

Concise Description of Bankruptcy Case 11-60098-jms7: "In a Chapter 7 bankruptcy case, James F Saylor from Pineville, KY, saw their proceedings start in Jan 28, 2011 and complete by 2011-05-16, involving asset liquidation."
James F Saylor — Kentucky, 11-60098


ᐅ Kathleen Saylor, Kentucky

Address: 887 US Highway 119 Pineville, KY 40977-8643

Bankruptcy Case 10-61051-grs Summary: "Filing for Chapter 13 bankruptcy in June 30, 2010, Kathleen Saylor from Pineville, KY, structured a repayment plan, achieving discharge in June 21, 2013."
Kathleen Saylor — Kentucky, 10-61051


ᐅ Christopher Bryan Sexton, Kentucky

Address: 42 Tipton Hill Rd Pineville, KY 40977-8613

Brief Overview of Bankruptcy Case 16-60068-grs: "In Pineville, KY, Christopher Bryan Sexton filed for Chapter 7 bankruptcy in Feb 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Christopher Bryan Sexton — Kentucky, 16-60068


ᐅ Christopher Brian Sizemore, Kentucky

Address: PO Box 683 Pineville, KY 40977-0683

Snapshot of U.S. Bankruptcy Proceeding Case 14-60185-grs: "The case of Christopher Brian Sizemore in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Brian Sizemore — Kentucky, 14-60185


ᐅ Judy Ann Smith, Kentucky

Address: 127 N Laurel St Pineville, KY 40977-1317

Brief Overview of Bankruptcy Case 2014-61008-grs: "In Pineville, KY, Judy Ann Smith filed for Chapter 7 bankruptcy in August 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2014."
Judy Ann Smith — Kentucky, 2014-61008


ᐅ Retha Carroll Smith, Kentucky

Address: 581 Williams Branch Left Fork Rd Pineville, KY 40977-8515

Snapshot of U.S. Bankruptcy Proceeding Case 10-61565-grs: "Chapter 13 bankruptcy for Retha Carroll Smith in Pineville, KY began in Oct 12, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-08."
Retha Carroll Smith — Kentucky, 10-61565


ᐅ Fred Lee Smith, Kentucky

Address: 581 Williams Branch Left Fork Rd Pineville, KY 40977-8515

Concise Description of Bankruptcy Case 10-61565-grs7: "The bankruptcy record for Fred Lee Smith from Pineville, KY, under Chapter 13, filed in 2010-10-12, involved setting up a repayment plan, finalized by Nov 8, 2013."
Fred Lee Smith — Kentucky, 10-61565


ᐅ Jeffery Wayne Smith, Kentucky

Address: PO Box 645 Pineville, KY 40977-0645

Concise Description of Bankruptcy Case 2014-61008-grs7: "The case of Jeffery Wayne Smith in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Wayne Smith — Kentucky, 2014-61008


ᐅ Chasity Smith, Kentucky

Address: 88 Verta Young Rd Pineville, KY 40977

Bankruptcy Case 10-61687-jms Overview: "In a Chapter 7 bankruptcy case, Chasity Smith from Pineville, KY, saw her proceedings start in 11/05/2010 and complete by Feb 21, 2011, involving asset liquidation."
Chasity Smith — Kentucky, 10-61687


ᐅ Ralph Smith, Kentucky

Address: 55 Slusher Smith Rd Pineville, KY 40977

Snapshot of U.S. Bankruptcy Proceeding Case 10-61174-jms: "Ralph Smith's Chapter 7 bankruptcy, filed in Pineville, KY in 07/26/2010, led to asset liquidation, with the case closing in 11.11.2010."
Ralph Smith — Kentucky, 10-61174


ᐅ Jason Cedric Stewart, Kentucky

Address: 153 Mathel Right Fork Rd Pineville, KY 40977-9048

Concise Description of Bankruptcy Case 15-61515-grs7: "Jason Cedric Stewart's bankruptcy, initiated in 12/22/2015 and concluded by Mar 21, 2016 in Pineville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Cedric Stewart — Kentucky, 15-61515


ᐅ Jacqueline Nicole Stewart, Kentucky

Address: 153 Mathel Right Fork Rd Pineville, KY 40977-9048

Snapshot of U.S. Bankruptcy Proceeding Case 15-61515-grs: "The bankruptcy record of Jacqueline Nicole Stewart from Pineville, KY, shows a Chapter 7 case filed in 2015-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-21."
Jacqueline Nicole Stewart — Kentucky, 15-61515


ᐅ Joseph Dewayne Swanner, Kentucky

Address: PO Box 42 Pineville, KY 40977-0042

Brief Overview of Bankruptcy Case 2014-60446-grs: "Pineville, KY resident Joseph Dewayne Swanner's 2014-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-07."
Joseph Dewayne Swanner — Kentucky, 2014-60446


ᐅ Noah Keith Thompson, Kentucky

Address: PO Box 361 Pineville, KY 40977-0361

Concise Description of Bankruptcy Case 16-60140-grs7: "The bankruptcy filing by Noah Keith Thompson, undertaken in 02.19.2016 in Pineville, KY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Noah Keith Thompson — Kentucky, 16-60140


ᐅ Alicia Marie Thompson, Kentucky

Address: PO Box 361 Pineville, KY 40977-0361

Snapshot of U.S. Bankruptcy Proceeding Case 16-60140-grs: "Alicia Marie Thompson's Chapter 7 bankruptcy, filed in Pineville, KY in 02.19.2016, led to asset liquidation, with the case closing in May 2016."
Alicia Marie Thompson — Kentucky, 16-60140


ᐅ Glen West, Kentucky

Address: 7799 Highway 92 Pineville, KY 40977

Concise Description of Bankruptcy Case 10-60363-jms7: "Pineville, KY resident Glen West's 2010-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-22."
Glen West — Kentucky, 10-60363


ᐅ Ashley Nicole West, Kentucky

Address: 363 Bird Branch Rd Pineville, KY 40977-8413

Snapshot of U.S. Bankruptcy Proceeding Case 16-60872-grs: "The case of Ashley Nicole West in Pineville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Nicole West — Kentucky, 16-60872


ᐅ Darrell Wayne West, Kentucky

Address: 363 Bird Branch Rd Pineville, KY 40977-8413

Bankruptcy Case 16-60872-grs Overview: "Darrell Wayne West's bankruptcy, initiated in 2016-07-19 and concluded by October 17, 2016 in Pineville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Wayne West — Kentucky, 16-60872


ᐅ Hobert Lee Whitehead, Kentucky

Address: 797 Highway 221 Pineville, KY 40977-8949

Brief Overview of Bankruptcy Case 14-60044-grs: "Pineville, KY resident Hobert Lee Whitehead's 01.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Hobert Lee Whitehead — Kentucky, 14-60044


ᐅ David Allen Widener, Kentucky

Address: 61 Watts Rd Pineville, KY 40977-8809

Snapshot of U.S. Bankruptcy Proceeding Case 15-60529-grs: "David Allen Widener's Chapter 7 bankruptcy, filed in Pineville, KY in April 24, 2015, led to asset liquidation, with the case closing in 2015-08-18."
David Allen Widener — Kentucky, 15-60529


ᐅ Glenn Michael Widner, Kentucky

Address: 2558 US Highway 119 Pineville, KY 40977-7710

Snapshot of U.S. Bankruptcy Proceeding Case 15-60416-grs: "In Pineville, KY, Glenn Michael Widner filed for Chapter 7 bankruptcy in March 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2015."
Glenn Michael Widner — Kentucky, 15-60416


ᐅ Tammy Gail Widner, Kentucky

Address: 2558 US Highway 119 Pineville, KY 40977-7710

Snapshot of U.S. Bankruptcy Proceeding Case 15-60416-grs: "In Pineville, KY, Tammy Gail Widner filed for Chapter 7 bankruptcy in 03/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2015."
Tammy Gail Widner — Kentucky, 15-60416


ᐅ Courtney L Woods, Kentucky

Address: 304 Cedar St Pineville, KY 40977-1404

Bankruptcy Case 15-61068-grs Summary: "Pineville, KY resident Courtney L Woods's 2015-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2015."
Courtney L Woods — Kentucky, 15-61068